14 HIGHBURY NEW PARK LIMITED

Register to unlock more data on OkredoRegister

14 HIGHBURY NEW PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556191

Incorporation date

30/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

14 Highbury New Park, London N5 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon29/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/06/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-04-15 with updates
dot icon18/08/2022
Appointment of Miss Maria Luiza Dos Santos Cruz as a director on 2022-07-09
dot icon18/08/2022
Termination of appointment of Paul Brett Morgan as a director on 2022-08-07
dot icon19/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon10/11/2020
Micro company accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/06/2019
Termination of appointment of Nann Du Sautoy as a director on 2019-06-05
dot icon22/06/2019
Termination of appointment of Frederik Flade as a director on 2019-06-07
dot icon24/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon02/12/2018
Termination of appointment of Urang Property Management Limited as a secretary on 2018-12-01
dot icon02/12/2018
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 14 Highbury New Park London N5 2DB on 2018-12-02
dot icon26/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon04/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon13/02/2015
Appointment of Ms Laura Jane Chandler as a director on 2015-02-13
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon14/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/07/2012
Termination of appointment of Kate Taylor as a director
dot icon11/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/05/2011
Termination of appointment of Stephen Jarvis as a director
dot icon13/05/2011
Secretary's details changed for Urang Property Management Ltd on 2011-04-15
dot icon13/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Shalina Crossley as a director
dot icon07/05/2010
Termination of appointment of Scott Anderson as a director
dot icon07/05/2010
Termination of appointment of Nicholas Green as a director
dot icon07/05/2010
Director's details changed for Scott Anderson on 2010-04-14
dot icon07/05/2010
Director's details changed for Nann Du Sautoy on 2010-04-14
dot icon07/05/2010
Director's details changed for Frederik Flade on 2010-04-14
dot icon07/05/2010
Director's details changed for Kate Taylor on 2010-04-14
dot icon07/05/2010
Director's details changed for Stephen Paul Jarvis on 2010-04-14
dot icon07/05/2010
Director's details changed for Shalina Crossley on 2010-04-14
dot icon07/05/2010
Director's details changed for Paul Brett Morgan on 2010-04-14
dot icon07/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for Urang Property Management Ltd on 2010-04-14
dot icon20/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF
dot icon13/05/2009
Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon13/05/2009
Location of debenture register
dot icon13/05/2009
Return made up to 15/04/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon12/05/2009
Secretary appointed urang property management LTD
dot icon02/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon12/05/2008
Return made up to 15/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
Return made up to 30/04/07; full list of members
dot icon21/05/2007
Return made up to 30/04/06; full list of members
dot icon21/05/2007
Secretary resigned
dot icon15/05/2007
Registered office changed on 15/05/07 from: 14 highbury new park london N5 2DB
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2007
Return made up to 30/04/05; full list of members
dot icon06/02/2007
New director appointed
dot icon02/02/2007
Registered office changed on 02/02/07 from: 328/329 upper street london N1 2XQ
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon11/08/2006
New director appointed
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Return made up to 30/04/04; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon03/08/2004
Total exemption small company accounts made up to 2003-04-30
dot icon27/05/2003
Return made up to 30/04/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon08/07/2002
Total exemption full accounts made up to 2001-04-30
dot icon11/03/2002
New secretary appointed
dot icon07/06/2001
Return made up to 30/04/01; full list of members
dot icon07/06/2001
Registered office changed on 07/06/01 from: 113 new london road chelmsford CM2 0QT
dot icon07/06/2001
Secretary resigned
dot icon23/01/2001
Full accounts made up to 2000-04-30
dot icon07/06/2000
Return made up to 30/04/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon05/06/1999
Director resigned
dot icon17/05/1999
Return made up to 30/04/99; full list of members
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
Registered office changed on 18/03/99 from: 14 highbury new park london N5 2DB
dot icon11/03/1999
New director appointed
dot icon08/03/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon04/06/1998
Registered office changed on 04/06/98 from: 55 gower street london WC1E 6HQ
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Secretary resigned
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New director appointed
dot icon30/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dos Santos Cruz, Maria Luiza
Director
09/07/2022 - Present
-
Chandler, Laura Jane
Director
13/02/2015 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 HIGHBURY NEW PARK LIMITED

14 HIGHBURY NEW PARK LIMITED is an(a) Active company incorporated on 30/04/1998 with the registered office located at 14 Highbury New Park, London N5 2DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 14 HIGHBURY NEW PARK LIMITED?

toggle

14 HIGHBURY NEW PARK LIMITED is currently Active. It was registered on 30/04/1998 .

Where is 14 HIGHBURY NEW PARK LIMITED located?

toggle

14 HIGHBURY NEW PARK LIMITED is registered at 14 Highbury New Park, London N5 2DB.

What does 14 HIGHBURY NEW PARK LIMITED do?

toggle

14 HIGHBURY NEW PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 HIGHBURY NEW PARK LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-12-31.