21 - 22 HIGHBURY CRESCENT LIMITED

Register to unlock more data on OkredoRegister

21 - 22 HIGHBURY CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881161

Incorporation date

19/07/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon30/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon26/01/2026
Director's details changed for Roy Alfred Prentice on 2026-01-05
dot icon10/12/2025
Appointment of Mr Daniel Peter Olive as a director on 2025-11-27
dot icon02/12/2025
Termination of appointment of John Simon Roback as a director on 2025-11-28
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-25
dot icon24/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/05/2024
Accounts for a dormant company made up to 2023-12-25
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-25
dot icon26/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-25
dot icon10/08/2022
Termination of appointment of Judith Ann Gershon as a director on 2022-08-05
dot icon25/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-25
dot icon15/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon05/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-05
dot icon15/12/2020
Termination of appointment of Emma Catherine O'driscoll as a director on 2020-12-10
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-25
dot icon22/07/2020
Director's details changed for Ms Charlotte Moss (Hc03/000) on 2020-07-22
dot icon22/07/2020
Director's details changed for Charlotte Moss on 2020-07-22
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon16/12/2019
Appointment of Mr John Simon Roback as a director on 2019-11-13
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-25
dot icon23/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon29/11/2018
Appointment of Mr Anthony David Bonnar as a director on 2018-11-14
dot icon08/05/2018
Accounts for a dormant company made up to 2017-12-25
dot icon19/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon12/12/2017
Director's details changed for Roy Alfred Prentice on 2017-12-12
dot icon12/12/2017
Director's details changed for Emma Catherine O'driscoll on 2017-12-12
dot icon12/12/2017
Director's details changed for Charlotte Moss on 2017-12-12
dot icon12/12/2017
Director's details changed for Judith Ann Gershon on 2017-12-12
dot icon12/12/2017
Appointment of Mr John Howard Whitehead as a director on 2017-09-24
dot icon10/10/2017
Termination of appointment of Robin Charles Mabey as a director on 2017-10-05
dot icon10/10/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-10-02
dot icon10/10/2017
Termination of appointment of Chesterton Global Limited as a secretary on 2017-10-02
dot icon10/10/2017
Registered office address changed from 327-329 Upper Street London N1 2XQ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2017-10-10
dot icon19/07/2017
Accounts for a dormant company made up to 2016-12-25
dot icon22/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/08/2016
Accounts for a dormant company made up to 2015-12-25
dot icon01/02/2016
Annual return made up to 2016-01-14 no member list
dot icon21/01/2016
Appointment of Judith Ann Gershon as a director on 2015-11-16
dot icon20/10/2015
Termination of appointment of Lynette Jane Rees as a director on 2015-10-16
dot icon30/03/2015
Accounts for a dormant company made up to 2014-12-25
dot icon30/01/2015
Annual return made up to 2015-01-14 no member list
dot icon28/01/2015
Termination of appointment of Joanna Helen Grace Ritchie as a director on 2015-01-01
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-25
dot icon04/02/2014
Annual return made up to 2014-01-14 no member list
dot icon04/02/2014
Termination of appointment of Anthony Bonnar as a director
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-25
dot icon11/02/2013
Appointment of Mr Anthony David Bonnar as a director
dot icon25/01/2013
Appointment of Charlotte Moss as a director
dot icon15/01/2013
Annual return made up to 2013-01-14 no member list
dot icon15/01/2013
Director's details changed for Robin Charles Mabey on 2013-01-11
dot icon15/01/2013
Director's details changed for Emma Catherine O'driscoll on 2013-01-11
dot icon15/01/2013
Director's details changed
dot icon15/01/2013
Director's details changed
dot icon14/01/2013
Director's details changed for Lynette Jane Rees on 2013-01-14
dot icon11/01/2013
Director's details changed for Roy Alfred Prentice on 2013-01-11
dot icon05/11/2012
Termination of appointment of Ruth Tobbell as a director
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-25
dot icon20/06/2012
Appointment of Ruth Catherine Tobbell as a director
dot icon16/02/2012
Annual return made up to 2011-12-31
dot icon27/01/2012
Appointment of Chesterton Global Limited as a secretary
dot icon23/11/2011
Appointment of Joanna Helen Grace Ritchie as a director
dot icon23/11/2011
Appointment of Lynette Jane Rees as a director
dot icon23/11/2011
Termination of appointment of William Moten as a secretary
dot icon23/11/2011
Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 2011-11-23
dot icon21/11/2011
Termination of appointment of Caroline Ni Mhurchadha as a director
dot icon21/11/2011
Termination of appointment of Bernard Murphy as a director
dot icon21/11/2011
Appointment of Roy Alfred Prentice as a director
dot icon21/11/2011
Appointment of Emma Catherine O'driscoll as a director
dot icon21/11/2011
Appointment of Robin Charles Mabey as a director
dot icon21/11/2011
Registered office address changed from Hiview House Highgate Road London NW5 1TN on 2011-11-21
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-25
dot icon26/07/2011
Resolutions
dot icon19/01/2011
Annual return made up to 2010-12-31 no member list
dot icon02/11/2010
Accounts for a dormant company made up to 2009-12-25
dot icon27/01/2010
Annual return made up to 2009-12-31 no member list
dot icon11/11/2009
Termination of appointment of Michael O'connell as a director
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-25
dot icon24/01/2009
Annual return made up to 31/12/08
dot icon27/10/2008
Accounts for a dormant company made up to 2007-12-25
dot icon06/10/2008
Director appointed mr bernard joseph murphy
dot icon03/10/2008
Director appointed miss caroline NI mhurchadha
dot icon22/08/2008
Annual return made up to 19/07/08
dot icon16/06/2008
Accounting reference date shortened from 31/07/2008 to 25/12/2007
dot icon20/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon16/08/2007
Annual return made up to 19/07/07
dot icon19/07/2006
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gershon, Judith Ann
Director
16/11/2015 - 05/08/2022
-
Roback, John Simon
Director
13/11/2019 - 28/11/2025
3
Whitehead, John Howard
Director
24/09/2017 - Present
3
Olive, Daniel Peter
Director
27/11/2025 - Present
30
Rees, Lynette Jane
Director
09/11/2011 - 16/10/2015
-

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 21 - 22 HIGHBURY CRESCENT LIMITED

21 - 22 HIGHBURY CRESCENT LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 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 21 - 22 HIGHBURY CRESCENT LIMITED?

toggle

21 - 22 HIGHBURY CRESCENT LIMITED is currently Active. It was registered on 19/07/2006 .

Where is 21 - 22 HIGHBURY CRESCENT LIMITED located?

toggle

21 - 22 HIGHBURY CRESCENT LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does 21 - 22 HIGHBURY CRESCENT LIMITED do?

toggle

21 - 22 HIGHBURY CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 - 22 HIGHBURY CRESCENT LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-14 with no updates.