4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324087

Incorporation date

01/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

4 Highbury Place, London, N5 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1988)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon19/10/2024
Micro company accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon22/02/2021
Director's details changed for Mr Ian Charles Hay on 2021-02-22
dot icon22/01/2021
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Appointment of Ms Clare Ellen Antcliff as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Marie-Lise Tassoni as a director on 2020-11-01
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon01/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon24/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/04/2017
Appointment of Mrs Marie-Lise Tassoni as a director on 2017-04-16
dot icon28/04/2017
Termination of appointment of Shirley Meredeen as a director on 2017-04-16
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon26/07/2016
Appointment of Mr Michael John Foster as a director on 2016-02-20
dot icon21/02/2016
Termination of appointment of Joanne Maree Sayer as a secretary on 2016-02-18
dot icon21/02/2016
Appointment of Mr Michael John Foster as a secretary on 2016-02-18
dot icon21/02/2016
Termination of appointment of Joanne Maree Sayer as a director on 2016-02-18
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon02/07/2015
Secretary's details changed for Mrs Joanne Maree Sayer on 2014-11-01
dot icon02/07/2015
Director's details changed for Mrs Joanne Maree Sayer on 2014-11-01
dot icon02/07/2015
Director's details changed for Mr Ian Charles Hay on 2015-06-14
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon11/07/2014
Director's details changed for Mrs Joanne Maree Sayer on 2013-11-04
dot icon11/07/2014
Secretary's details changed for Mrs Joanne Maree Sayer on 2013-11-04
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mrs Joanne Maree Sayer on 2012-05-12
dot icon03/07/2012
Secretary's details changed for Mrs Joanne Maree Sayer on 2012-05-12
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mrs Joanne Maree Sayer on 2010-08-14
dot icon27/06/2011
Director's details changed for Mr Ian Charles Hay on 2011-05-23
dot icon27/06/2011
Secretary's details changed for Mrs Joanne Maree Sayer on 2010-08-14
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/08/2010
Appointment of Mr Ian Charles Hay as a director
dot icon02/08/2010
Termination of appointment of Nicole Hay as a director
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon10/07/2010
Director's details changed for Mrs Joanne Maree Sayer on 2010-06-15
dot icon10/07/2010
Director's details changed for Nicole Anne Hay on 2010-06-15
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 15/06/09; full list of members
dot icon29/06/2009
Director and secretary's change of particulars / joanne sayer / 02/02/2009
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon30/06/2008
Director and secretary's change of particulars / joanne vinsen / 28/06/2008
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/07/2007
Director's particulars changed
dot icon05/07/2007
Return made up to 15/06/07; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon16/06/2006
Return made up to 15/06/06; full list of members
dot icon19/07/2005
Return made up to 15/06/05; full list of members
dot icon09/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 15/06/04; full list of members
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
New secretary appointed;new director appointed
dot icon10/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 15/06/03; full list of members
dot icon03/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon08/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 15/06/02; full list of members
dot icon26/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/08/2001
Return made up to 15/06/01; full list of members
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 15/06/00; full list of members
dot icon15/08/2000
New director appointed
dot icon04/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 15/06/99; no change of members
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 15/06/98; full list of members
dot icon13/08/1997
Return made up to 15/06/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon04/09/1996
Secretary's particulars changed;director's particulars changed
dot icon04/09/1996
Return made up to 15/06/96; full list of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
New director appointed
dot icon03/07/1995
Return made up to 15/06/95; full list of members
dot icon30/05/1995
Accounts for a small company made up to 1994-12-31
dot icon12/07/1994
Return made up to 15/06/94; no change of members
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon21/08/1993
Auditor's resignation
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 15/06/93; no change of members
dot icon06/08/1992
Resolutions
dot icon21/07/1992
Return made up to 15/06/92; full list of members
dot icon19/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1992
Full accounts made up to 1991-12-31
dot icon28/06/1991
Return made up to 15/06/91; no change of members
dot icon28/06/1991
Registered office changed on 28/06/91
dot icon18/04/1991
Full accounts made up to 1990-12-31
dot icon28/06/1990
Return made up to 15/06/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-12-31
dot icon03/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon10/01/1989
Accounting reference date notified as 31/03
dot icon01/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
7.50K
-
0.00
-
-
2022
0
7.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Michael John
Director
20/02/2016 - Present
3
Hay, Ian Charles
Director
14/07/2010 - Present
1
Antcliff, Clare Ellen
Director
01/12/2020 - Present
-

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 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED

4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/1988 with the registered office located at 4 Highbury Place, London, N5 1QZ. There are currently 3 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 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED?

toggle

4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/1988 .

Where is 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED located?

toggle

4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED is registered at 4 Highbury Place, London, N5 1QZ.

What does 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED do?

toggle

4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.