2 HIGHBURY HILL (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 HIGHBURY HILL (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01818012

Incorporation date

21/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Heathgate Block Management Limited, 105 Heath Street, London NW3 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon08/01/2026
Registered office address changed from C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS United Kingdom to C/O Heathgate Block Management Limited 105 Heath Street London NW3 6SS on 2026-01-08
dot icon08/01/2026
Termination of appointment of Michael Laurie Magar Ltd as a secretary on 2025-06-06
dot icon08/01/2026
Appointment of Heathgate Block Management Ltd as a secretary on 2025-06-06
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon18/03/2025
Secretary's details changed for Michael Laurie Magar Ltd on 2025-03-18
dot icon14/03/2025
Registered office address changed from C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH England to C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS on 2025-03-14
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon19/01/2023
Appointment of Miss Daniella Zimmerman as a director on 2023-01-18
dot icon17/01/2023
Appointment of Mr Adrien Pinatton as a director on 2022-11-28
dot icon16/01/2023
Termination of appointment of Theresa Dorothea Furnivall as a director on 2022-12-17
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Sally Rachel Tillett as a director on 2017-04-20
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon03/04/2018
Director's details changed for Miss Theresa Dorothea Furnivall on 2018-03-28
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Appointment of Miss Theresa Dorothea Furnivall as a director on 2017-08-11
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/09/2016
Registered office address changed from Mulberry Court 2 Highbury Hill London N5 1BA to C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH on 2016-09-16
dot icon16/09/2016
Appointment of Michael Laurie Magar Ltd as a secretary on 2016-09-16
dot icon16/09/2016
Termination of appointment of Sally Tillett as a secretary on 2016-09-16
dot icon06/06/2016
Annual return made up to 2016-05-10 no member list
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/06/2015
Appointment of Miss Sally Tillett as a secretary on 2015-05-19
dot icon02/06/2015
Annual return made up to 2015-05-10 no member list
dot icon02/06/2015
Termination of appointment of Rosie Peggy Freedman as a secretary on 2015-05-19
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-10 no member list
dot icon02/04/2014
Appointment of Mrs Rosie Peggy Freedman as a secretary
dot icon02/04/2014
Termination of appointment of Hilary Whiting as a secretary
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Termination of appointment of Richard Waterlow as a director
dot icon28/05/2013
Annual return made up to 2013-05-10 no member list
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-10 no member list
dot icon21/05/2012
Appointment of Miss Sally Tillett as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/06/2011
Annual return made up to 2011-05-10 no member list
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Appointment of Mr. Richard Philip Waterlow as a director
dot icon31/08/2010
Termination of appointment of Christopher White as a director
dot icon07/06/2010
Annual return made up to 2010-05-10 no member list
dot icon07/06/2010
Director's details changed for Hilary Jane Whiting on 2010-05-10
dot icon07/06/2010
Director's details changed for Marie Mcbride on 2010-05-10
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/06/2009
Annual return made up to 10/05/09
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Annual return made up to 10/05/08
dot icon03/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Annual return made up to 10/05/07
dot icon22/12/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2006
Annual return made up to 10/05/06
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Annual return made up to 10/05/05
dot icon19/07/2005
New secretary appointed
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/05/2004
Annual return made up to 10/05/04
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/07/2003
Annual return made up to 10/05/03
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/07/2002
Annual return made up to 10/05/02
dot icon02/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/05/2001
Annual return made up to 10/05/01
dot icon18/01/2001
New secretary appointed;new director appointed
dot icon18/01/2001
Director resigned
dot icon18/01/2001
Director resigned
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon07/07/2000
Annual return made up to 10/05/00
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Annual return made up to 10/05/99
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon19/06/1998
Annual return made up to 10/05/98
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon11/06/1997
New secretary appointed;new director appointed
dot icon11/06/1997
Secretary resigned;director resigned
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New director appointed
dot icon11/06/1997
Annual return made up to 10/05/97
dot icon07/08/1996
Full accounts made up to 1996-03-31
dot icon10/06/1996
Annual return made up to 10/05/96
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon30/04/1995
Annual return made up to 10/05/95
dot icon07/12/1994
Director resigned
dot icon13/07/1994
Full accounts made up to 1994-03-31
dot icon09/05/1994
Annual return made up to 10/05/94
dot icon29/08/1993
Full accounts made up to 1993-03-31
dot icon14/07/1993
Annual return made up to 10/05/93
dot icon28/05/1993
Auditor's resignation
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Annual return made up to 10/05/92
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon30/05/1991
Director resigned;new director appointed
dot icon30/05/1991
Annual return made up to 16/05/91
dot icon02/01/1991
Full accounts made up to 1990-03-31
dot icon02/01/1991
Secretary resigned;new secretary appointed
dot icon12/04/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Annual return made up to 07/03/90
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon01/11/1989
Annual return made up to 28/04/89
dot icon26/09/1989
Full accounts made up to 1988-03-31
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon04/03/1988
Full accounts made up to 1987-03-31
dot icon04/03/1988
Annual return made up to 31/01/88
dot icon07/02/1987
Full accounts made up to 1986-03-31
dot icon07/02/1987
Annual return made up to 31/01/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHAEL LAURIE MAGAR LIMITED
Corporate Secretary
16/09/2016 - 06/06/2025
82
HEATHGATE BLOCK MANAGEMENT LTD
Corporate Secretary
06/06/2025 - Present
5
Whiting, Hilary Jane
Director
07/09/1998 - Present
1
Pinatton, Adrien
Director
28/11/2022 - Present
-
Furnivall, Theresa Dorothea
Director
10/08/2017 - 16/12/2022
-

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 2 HIGHBURY HILL (MANAGEMENT) LIMITED

2 HIGHBURY HILL (MANAGEMENT) LIMITED is an(a) Active company incorporated on 21/05/1984 with the registered office located at C/O Heathgate Block Management Limited, 105 Heath Street, London NW3 6SS. There are currently 5 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 2 HIGHBURY HILL (MANAGEMENT) LIMITED?

toggle

2 HIGHBURY HILL (MANAGEMENT) LIMITED is currently Active. It was registered on 21/05/1984 .

Where is 2 HIGHBURY HILL (MANAGEMENT) LIMITED located?

toggle

2 HIGHBURY HILL (MANAGEMENT) LIMITED is registered at C/O Heathgate Block Management Limited, 105 Heath Street, London NW3 6SS.

What does 2 HIGHBURY HILL (MANAGEMENT) LIMITED do?

toggle

2 HIGHBURY HILL (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 HIGHBURY HILL (MANAGEMENT) LIMITED?

toggle

The latest filing was on 08/01/2026: Registered office address changed from C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS United Kingdom to C/O Heathgate Block Management Limited 105 Heath Street London NW3 6SS on 2026-01-08.