23 HIGHBURY PARK LIMITED

Register to unlock more data on OkredoRegister

23 HIGHBURY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08640723

Incorporation date

06/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Acaerus Ltd, 7 Canterbury Close, Worcester Park, Surrey KT4 8GRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2013)
dot icon29/03/2026
Micro company accounts made up to 2025-08-31
dot icon12/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-08-31
dot icon13/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/05/2023
Cessation of George Michael Bernard Thimont as a person with significant control on 2023-05-17
dot icon17/05/2023
Termination of appointment of George Michael Bernard Thimont as a director on 2023-05-17
dot icon17/05/2023
Appointment of Miss Chloe Southern as a director on 2023-05-17
dot icon17/05/2023
Notification of Chloe Southern as a person with significant control on 2023-05-17
dot icon20/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon29/05/2020
Registered office address changed from C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to C/O Acaerus Ltd 7 Canterbury Close Worcester Park Surrey KT4 8GR on 2020-05-29
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon05/07/2019
Appointment of George Michael Bernard Thimont as a director on 2018-08-30
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-08-06 with updates
dot icon05/10/2018
Notification of George Michael Bernard Thimont as a person with significant control on 2017-09-18
dot icon05/10/2018
Cessation of Douglas Michael James as a person with significant control on 2017-09-18
dot icon05/10/2018
Termination of appointment of Douglas Michael James as a director on 2017-09-18
dot icon15/09/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon15/09/2017
Notification of Douglas Michael James as a person with significant control on 2016-04-06
dot icon15/09/2017
Withdrawal of a person with significant control statement on 2017-09-15
dot icon15/09/2017
Notification of Ann Lousie Whalley as a person with significant control on 2016-04-06
dot icon15/09/2017
Notification of a person with significant control statement
dot icon15/09/2017
Withdrawal of a person with significant control statement on 2017-09-15
dot icon15/09/2017
Notification of a person with significant control statement
dot icon15/09/2017
Withdrawal of a person with significant control statement on 2017-09-15
dot icon15/09/2017
Micro company accounts made up to 2017-08-31
dot icon08/09/2017
Director's details changed for Mr Douglas Michael James on 2016-09-05
dot icon25/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon08/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2014-08-31
dot icon03/11/2015
Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 2015-11-03
dot icon24/10/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon03/11/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon06/08/2013
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
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Douglas Michael
Director
06/08/2013 - 18/09/2017
31
Whalley, Ann Louise
Director
06/08/2013 - Present
2
Miss Chloe Southern
Director
17/05/2023 - Present
-
Gummer, Andrew David Frederick
Director
06/08/2013 - Present
12
George Michael Bernard Thimont
Director
30/08/2018 - 17/05/2023
-

Persons with Significant Control

5
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 23 HIGHBURY PARK LIMITED

23 HIGHBURY PARK LIMITED is an(a) Active company incorporated on 06/08/2013 with the registered office located at C/O Acaerus Ltd, 7 Canterbury Close, Worcester Park, Surrey KT4 8GR. There are currently 3 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 23 HIGHBURY PARK LIMITED?

toggle

23 HIGHBURY PARK LIMITED is currently Active. It was registered on 06/08/2013 .

Where is 23 HIGHBURY PARK LIMITED located?

toggle

23 HIGHBURY PARK LIMITED is registered at C/O Acaerus Ltd, 7 Canterbury Close, Worcester Park, Surrey KT4 8GR.

What does 23 HIGHBURY PARK LIMITED do?

toggle

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

What is the latest filing for 23 HIGHBURY PARK LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-08-31.