UKBizDB.co.uk

81 HIGHBURY NEW PARK LIMITED

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

This company is commonly known as 81 Highbury New Park Limited. The company was founded 35 years ago and was given the registration number 02385161. The firm's registered office is in LONDON. You can find them at 81 Highbury New Park Ltd, 81b Highbury New Park, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:81 HIGHBURY NEW PARK LIMITED
Company Number:02385161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1989
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:81 Highbury New Park Ltd, 81b Highbury New Park, London, N5 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81b Highbury New Park, London, N5 2EU

Secretary28 October 2001Active
81, Highbury New Park, Flat E, London, England, N5 2EU

Director22 March 2022Active
81b Highbury New Park, London, N5 2EU

Director27 February 1999Active
81 Highbury New Park Ltd, 81b Highbury New Park, London, N5 2EU

Director09 July 2011Active
81c Highbury New Park, London, N5 2EU

Director01 April 2005Active
81d Highbury New Park, London, N5 2EU

Director15 November 1999Active
48 Ockendon Road, London, N1 3NW

Secretary-Active
81a Highbury New Park, London, N5 2EU

Secretary15 November 1999Active
81e Highbury New Park, London, N5 2EU

Director10 November 1999Active
81e Highbury New Park, London, N5 2EU

Director14 April 2002Active
6 Portland Road, West Bridford, Nottingham, NG2 6DL

Director01 December 2000Active
81e Highbury New Park, London, N5 2EU

Director08 May 2006Active
30 St Marys Grove, London, N1 2NT

Director-Active
81a Highbury New Park, London, N5 2EU

Director28 June 2003Active
81e, Highbury New Park, London, England, N5 2EU

Director14 April 2011Active
Flat 13 Baronsmede, 17 Branksome Wood Road, Bournemouth, BH2 6DE

Director01 October 2001Active
48 Ockendon Road, London, N1 3NW

Director-Active
81c Highbury New Park, London, N5 2EU

Director27 February 1999Active
81a Highbury New Park, London, N5 2EU

Director27 February 1999Active

People with Significant Control

Mr Jonathan Atherton
Notified on:01 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:81 Highbury New Park Ltd, London, N5 2EU
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Gazette

Gazette filings brought up to date.

Download
2016-09-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Gazette

Gazette notice compulsory.

Download
2016-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.