This company is commonly known as 51 Highbury Park Residents Co Limited. The company was founded 33 years ago and was given the registration number 02614661. The firm's registered office is in . You can find them at 51 Highbury Park, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 51 HIGHBURY PARK RESIDENTS CO LIMITED |
---|---|---|
Company Number | : | 02614661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Highbury Park, London, N5 1TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Highbury Park, London, N5 1TH | Secretary | 01 February 1998 | Active |
51, Highbury Park, London, Great Britain, N5 1TH | Director | 20 June 2015 | Active |
51 Highbury Park, London, N5 1TH | Director | 01 February 1998 | Active |
51, Highbury Park, London, England, N5 1TH | Director | 01 November 2014 | Active |
51 Highbury Park, London, N5 1TH | Director | 01 October 2002 | Active |
51 Highbury Park, London, N5 1TH | Director | 09 June 1997 | Active |
The Cross Barn, Ince Blundell, L38 6JD | Secretary | 24 May 1991 | Active |
51a Highbury Park, Highbury, London, N5 1TH | Secretary | 24 May 1991 | Active |
Ground Floor Flat 51 Highbury Park, London, N5 1TH | Secretary | 18 December 1993 | Active |
51 Highbury Park, London, N5 1TH | Secretary | 21 March 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 May 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 May 1991 | Active |
51 Highbury Park, London, N5 1TH | Director | 06 June 2007 | Active |
The Cross Barn, Ince Blundell, L38 6JD | Director | 05 August 1991 | Active |
51a Highbury Park, Highbury, London, N5 1TH | Director | 24 May 1991 | Active |
Ground Floor Flat 51 Highbury Park, London, N5 1TH | Director | 24 May 1991 | Active |
51 Highbury Park, London, N5 1TH | Director | - | Active |
51 Highbury Park, London, N5 1TH | Director | 24 May 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 May 1991 | Active |
Ms Emily Jane Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 51 Highbury Park, N5 1TH |
Nature of control | : |
|
Mr Edward Shanklin Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | American |
Address | : | 51 Highbury Park, N5 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
2015-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-21 | Officers | Appoint person director company with name date. | Download |
2015-06-21 | Officers | Termination director company with name termination date. | Download |
2015-03-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.