16 HIGHBURY NEW PARK LIMITED

Register to unlock more data on OkredoRegister

16 HIGHBURY NEW PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03846389

Incorporation date

22/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 7, High Street East, Glossop SK13 8DACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon16/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to First Floor, 7 High Street East Glossop SK13 8DA on 2023-06-19
dot icon27/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Termination of appointment of David Ernest Brennan as a director on 2021-08-27
dot icon26/11/2021
Appointment of Mr Nirav Shah as a director on 2021-08-27
dot icon25/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-09-22 with updates
dot icon10/12/2020
Appointment of Mr Thomas Beales Ferguson as a director on 2020-04-01
dot icon10/12/2020
Termination of appointment of Hugh Maris Ferguson as a director on 2020-04-01
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Registered office address changed from Rose Cottage Simmondley Village Glossop Derbyshire SK13 6LS to 25 Norfolk Street Glossop SK13 7QU on 2019-06-14
dot icon22/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon12/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Appointment of Mr David Ernest Brennan as a director on 2014-07-31
dot icon13/08/2014
Termination of appointment of Hubert Christiaan Van Wolfswinkel as a director on 2014-07-31
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon12/09/2012
Appointment of Mr Hubert Christiaan Van Wolfswinkel as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Termination of appointment of Anthony Robertson as a director
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon28/09/2010
Director's details changed for Helen Elizabeth Connell on 2010-09-22
dot icon28/09/2010
Director's details changed for Mr Anthony Robertson on 2010-09-22
dot icon28/09/2010
Director's details changed for Frances Claire Brierley on 2010-09-22
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Registered office address changed from 16 Highbury New Park London N5 2DB on 2009-11-20
dot icon12/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon26/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 22/09/08; full list of members
dot icon03/10/2008
Director appointed mr anthony robertson
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon06/11/2007
Return made up to 22/09/07; no change of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 22/09/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/10/2005
Return made up to 22/09/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/10/2004
Return made up to 22/09/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/10/2003
Return made up to 22/09/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/10/2002
Return made up to 22/09/02; full list of members
dot icon07/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon02/10/2001
Return made up to 22/09/01; full list of members
dot icon20/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/05/2001
New director appointed
dot icon04/10/2000
Return made up to 22/09/00; full list of members
dot icon20/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon09/12/1999
Ad 22/09/99--------- £ si 4@1=4 £ ic 2/6
dot icon05/11/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon22/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon+46.58 % *

* during past year

Cash in Bank

£642.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
607.00
-
0.00
438.00
-
2022
0
379.00
-
0.00
642.00
-
2022
0
379.00
-
0.00
642.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

379.00 £Descended-37.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

642.00 £Ascended46.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
21/09/1999 - 21/09/1999
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/09/1999 - 21/09/1999
38039
Ferguson, Thomas Beales
Director
01/04/2020 - Present
-
Shah, Nirav
Director
27/08/2021 - Present
6
Van Wolfswinkel, Hubert Christiaan
Director
10/09/2012 - 30/07/2014
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 16 HIGHBURY NEW PARK LIMITED

16 HIGHBURY NEW PARK LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at First Floor, 7, High Street East, Glossop SK13 8DA. There are currently 5 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 16 HIGHBURY NEW PARK LIMITED?

toggle

16 HIGHBURY NEW PARK LIMITED is currently Active. It was registered on 22/09/1999 .

Where is 16 HIGHBURY NEW PARK LIMITED located?

toggle

16 HIGHBURY NEW PARK LIMITED is registered at First Floor, 7, High Street East, Glossop SK13 8DA.

What does 16 HIGHBURY NEW PARK LIMITED do?

toggle

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

What is the latest filing for 16 HIGHBURY NEW PARK LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-22 with no updates.