UKBizDB.co.uk

HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD

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

This company is commonly known as High Road N2 8an Management Company Ltd. The company was founded 20 years ago and was given the registration number 04870601. The firm's registered office is in BOREHAMWOOD. You can find them at 2 Capital Business Park, Manor Way, Borehamwood, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD
Company Number:04870601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Capital Business Park, Manor Way, Borehamwood, Herts, United Kingdom, WD6 1GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Colindeep Lane, London, England, NW9 6BX

Secretary28 March 2017Active
30 Summerlee Avenue, East Finchley, London, N2 9QP

Director19 November 2003Active
Unit 3, Colindeep Lane, London, England, NW9 6BX

Director30 March 2016Active
205a High Road, East Finchley, London, N2 8AN

Director19 November 2003Active
The Rectory, Northgate, Totnes, England, TQ9 5NX

Director02 April 2004Active
209c High Road, London, N2 8AN

Director19 November 2003Active
211b, High Road, East Finchley, London, N2 8AN

Director03 February 2008Active
42 Park Road, London, N8 8TD

Corporate Director19 November 2003Active
15, Farrer Road, Hornsey, London, U.K, N8 8LD

Secretary09 July 2004Active
Wells House, 80 Upper Street Islington, London, N1 0NU

Corporate Secretary19 August 2003Active
207c High Road, East Finchley, London, N2 8AN

Director19 November 2003Active
211b High Road, East Finchley, London, N2 8AN

Director19 November 2003Active
Flat 213a High Rd East Finchley, High Road, London, England, N2 8AN

Director23 November 2003Active
205b High Road, East Finchley, London, N2 8AN

Director19 November 2003Active
207c High Road, East Finchley, London, N2 8AN

Director18 February 2005Active
Wells House, 80 Upper Street, London, N1 0NU

Corporate Director19 August 2003Active

People with Significant Control

Mr Kenneth Hathaway
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:1 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Address

Change registered office address company with date old address new address.

Download
2018-05-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Appoint person secretary company with name date.

Download
2017-03-28Officers

Termination secretary company with name termination date.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.