18 HIGHBURY GRANGE LIMITED

Register to unlock more data on OkredoRegister

18 HIGHBURY GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02645393

Incorporation date

13/09/1991

Size

Dormant

Contacts

Registered address

Registered address

13 Herrick Road, London N5 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1991)
dot icon05/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon13/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon14/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon16/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon11/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon18/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon18/09/2022
Termination of appointment of Bernard Hughes as a director on 2022-09-18
dot icon18/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon17/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon18/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon17/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon28/10/2014
Accounts for a dormant company made up to 2013-09-30
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/11/2012
Termination of appointment of Georgina Browning as a director
dot icon21/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon21/09/2012
Secretary's details changed
dot icon21/09/2012
Secretary's details changed for Berard Nicholas Worden Hart on 2012-09-21
dot icon10/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon09/11/2011
Director's details changed
dot icon09/11/2011
Termination of appointment of a director
dot icon09/11/2011
Director's details changed for Lance Gordon Christopher Snell on 2011-10-01
dot icon09/11/2011
Director's details changed for Georgina Browning on 2011-10-01
dot icon09/11/2011
Secretary's details changed for Wood Street Nominees Limited on 2011-10-01
dot icon09/11/2011
Director's details changed for Richard John Nealon on 2011-10-01
dot icon03/11/2011
Appointment of Berard Nicholas Worden Hart as a secretary
dot icon25/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon25/10/2011
Termination of appointment of Thalia Walters as a director
dot icon25/10/2011
Termination of appointment of Peter Scholes as a director
dot icon25/10/2011
Termination of appointment of Richard Nealon as a director
dot icon25/10/2011
Appointment of Gerard Nicholas Worden Hart as a director
dot icon25/10/2011
Appointment of Claire Lavery as a director
dot icon25/10/2011
Registered office address changed from 88 High Street Ramsey Huntingdon Cambridgeshire PE26 1BS on 2011-10-25
dot icon25/10/2011
Termination of appointment of Wood Street Nominees Limited as a secretary
dot icon05/09/2011
Annual return made up to 2010-09-13
dot icon05/09/2011
Annual return made up to 2009-09-13
dot icon05/09/2011
Annual return made up to 2008-09-13 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2007-09-13 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2006-09-13 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2005-09-13 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2004-09-13 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2003-09-13 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2002-09-13
dot icon05/09/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2009-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2008-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2007-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2006-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2005-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2004-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2003-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2002-09-30
dot icon05/09/2011
Accounts for a dormant company made up to 2001-09-30
dot icon05/09/2011
Termination of appointment of Richard Marsden as a director
dot icon05/09/2011
Termination of appointment of Lucy Hacker as a director
dot icon05/09/2011
Appointment of Peter Scholes as a director
dot icon05/09/2011
Appointment of Mr Bernard Hughes as a director
dot icon05/09/2011
Appointment of Thalia Walters as a director
dot icon05/09/2011
Restoration by order of the court
dot icon29/07/2003
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2003
First Gazette notice for compulsory strike-off
dot icon18/10/2002
Return made up to 13/09/01; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2000-09-30
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon25/09/2000
Return made up to 13/09/00; full list of members
dot icon03/03/2000
New secretary appointed
dot icon23/02/2000
Full accounts made up to 1999-09-30
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon04/01/2000
Return made up to 13/09/99; full list of members
dot icon04/01/2000
New director appointed
dot icon12/01/1999
Accounts for a dormant company made up to 1998-09-30
dot icon12/01/1999
Resolutions
dot icon06/11/1998
Return made up to 13/09/98; change of members
dot icon11/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New director appointed
dot icon18/09/1997
Return made up to 13/09/97; change of members
dot icon18/09/1997
Director resigned
dot icon18/09/1997
New director appointed
dot icon11/03/1997
Accounts for a dormant company made up to 1996-09-30
dot icon09/10/1996
Return made up to 13/09/96; full list of members
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon21/08/1996
Resolutions
dot icon16/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon05/10/1995
Return made up to 13/09/95; change of members
dot icon01/03/1995
Director resigned;new director appointed
dot icon23/01/1995
Accounts for a dormant company made up to 1994-09-30
dot icon06/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 13/09/94; change of members
dot icon20/12/1994
Director resigned;new director appointed
dot icon20/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1994
Registered office changed on 20/12/94 from: 18C highbury grange, london, ns 2PX
dot icon27/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon19/07/1994
Resolutions
dot icon25/03/1994
Director resigned;new director appointed
dot icon02/11/1993
Return made up to 13/09/93; full list of members
dot icon23/06/1993
Accounts for a small company made up to 1992-09-30
dot icon29/09/1992
Director resigned
dot icon29/09/1992
New director appointed
dot icon29/09/1992
New director appointed
dot icon29/09/1992
Director resigned;new director appointed
dot icon29/09/1992
Ad 10/09/92--------- £ si 3@3
dot icon29/09/1992
Return made up to 13/09/92; full list of members
dot icon13/09/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2022
-
5.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Bernard
Director
31/08/2002 - 17/09/2022
1
Snell, Lance Gordon Christopher
Director
23/12/1996 - Present
3
WOOD STREET NOMINEES LIMITED
Corporate Secretary
27/02/2000 - 30/09/2011
21
Whitaker, Neale
Director
17/07/1994 - 13/11/1997
-
Acton, Gary, Doctor
Director
09/09/1992 - 17/07/1994
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 HIGHBURY GRANGE LIMITED

18 HIGHBURY GRANGE LIMITED is an(a) Active company incorporated on 13/09/1991 with the registered office located at 13 Herrick Road, London N5 2JX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 HIGHBURY GRANGE LIMITED?

toggle

18 HIGHBURY GRANGE LIMITED is currently Active. It was registered on 13/09/1991 .

Where is 18 HIGHBURY GRANGE LIMITED located?

toggle

18 HIGHBURY GRANGE LIMITED is registered at 13 Herrick Road, London N5 2JX.

What does 18 HIGHBURY GRANGE LIMITED do?

toggle

18 HIGHBURY GRANGE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 HIGHBURY GRANGE LIMITED?

toggle

The latest filing was on 05/10/2025: Accounts for a dormant company made up to 2025-09-30.