UKBizDB.co.uk

51 HIGHBURY PARK RESIDENTS CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 Highbury Park, London, N5 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Highbury Park, London, N5 1TH

Secretary01 February 1998Active
51, Highbury Park, London, Great Britain, N5 1TH

Director20 June 2015Active
51 Highbury Park, London, N5 1TH

Director01 February 1998Active
51, Highbury Park, London, England, N5 1TH

Director01 November 2014Active
51 Highbury Park, London, N5 1TH

Director01 October 2002Active
51 Highbury Park, London, N5 1TH

Director09 June 1997Active
The Cross Barn, Ince Blundell, L38 6JD

Secretary24 May 1991Active
51a Highbury Park, Highbury, London, N5 1TH

Secretary24 May 1991Active
Ground Floor Flat 51 Highbury Park, London, N5 1TH

Secretary18 December 1993Active
51 Highbury Park, London, N5 1TH

Secretary21 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 May 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 May 1991Active
51 Highbury Park, London, N5 1TH

Director06 June 2007Active
The Cross Barn, Ince Blundell, L38 6JD

Director05 August 1991Active
51a Highbury Park, Highbury, London, N5 1TH

Director24 May 1991Active
Ground Floor Flat 51 Highbury Park, London, N5 1TH

Director24 May 1991Active
51 Highbury Park, London, N5 1TH

Director-Active
51 Highbury Park, London, N5 1TH

Director24 May 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 May 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-18Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type dormant.

Download
2015-06-22Officers

Appoint person director company with name date.

Download
2015-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-21Officers

Appoint person director company with name date.

Download
2015-06-21Officers

Termination director company with name termination date.

Download
2015-03-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.