55 HIGHBURY PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

55 HIGHBURY PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05317927

Incorporation date

21/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

America House Rumford Court, Rumford Place, Liverpool, Merseyside L3 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon19/03/2026
Registered office address changed from 266 Kingsland Road London E8 4DG England to America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 2026-03-19
dot icon19/03/2026
Director's details changed for Mrs Wing Chu Vincci Kavanagh on 2025-11-01
dot icon19/03/2026
Confirmation statement made on 2025-12-05 with updates
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Termination of appointment of Managed Exit Limited as a secretary on 2025-07-30
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/07/2025
Termination of appointment of Ruairi Stephen O'connor as a director on 2024-08-22
dot icon19/06/2025
Appointment of Mr Thomas William Drogman as a director on 2025-06-09
dot icon19/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon19/10/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Registered office address changed from C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD England to 266 Kingsland Road London E8 4DG on 2023-09-21
dot icon21/09/2023
Termination of appointment of Gascoynes Service Charge Accountants Limited as a secretary on 2023-08-31
dot icon21/09/2023
Appointment of Managed Exit Limited as a secretary on 2023-08-31
dot icon28/03/2023
Appointment of Mrs Wing Chu Vincci Kavanagh as a director on 2023-02-22
dot icon28/03/2023
Termination of appointment of Joshua Jackson as a director on 2023-02-09
dot icon06/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2022
Registered office address changed from Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 2022-12-06
dot icon06/06/2022
Secretary's details changed for Gascoynes Service Charge Accountants Limited on 2022-06-06
dot icon11/03/2022
Termination of appointment of Tessa Jane Fitzjohn as a director on 2022-02-01
dot icon19/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-21 with updates
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Ruairi Stephen O'connor as a director on 2016-03-17
dot icon01/04/2016
Termination of appointment of Owen James Thomas as a director on 2016-02-29
dot icon18/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Katherine Elizabeth Hoare as a director on 2014-12-22
dot icon15/01/2016
Termination of appointment of Omar Qureshi as a director on 2014-12-22
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/09/2015
Appointment of Gascoynes Service Charge Accountants Limited as a secretary on 2015-09-21
dot icon03/09/2015
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD on 2015-09-03
dot icon03/09/2015
Termination of appointment of Block Management Uk Ltd as a secretary on 2015-09-03
dot icon19/05/2015
Director's details changed for Owen James Thomas on 2015-05-19
dot icon19/05/2015
Director's details changed for Joshua Jackson on 2015-05-19
dot icon19/05/2015
Director's details changed for Ms Tessa Jane Fitzjohn on 2015-05-19
dot icon19/05/2015
Director's details changed for Katherine Elizabeth Hoare on 2015-05-19
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2014
Director's details changed for Omar Qureshi on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Management Uk Ltd on 2014-08-05
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon02/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2013
Appointment of Tessa Fitzjohn as a director
dot icon01/05/2013
Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 2013-05-01
dot icon01/05/2013
Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 2013-05-01
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon07/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-07
dot icon04/01/2013
Secretary's details changed for Block Management Uk Ltd on 2013-01-04
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/06/2012
Appointment of Joshua Jackson as a director
dot icon23/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/06/2011
Termination of appointment of Ruairi O'connor as a director
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Director's details changed for Omar Qureshi on 2010-01-27
dot icon27/01/2010
Director's details changed for Omar Qureshi on 2010-01-27
dot icon27/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Director appointed ruairi stephen o'connor
dot icon04/08/2009
Secretary appointed block management uk LTD
dot icon01/07/2009
Registered office changed on 01/07/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon30/06/2009
Registered office changed on 30/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon12/06/2009
Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon12/06/2009
Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ
dot icon06/06/2009
Registered office changed on 06/06/2009 from unit 3 castle gate castle street hertford SG14 1HD
dot icon05/06/2009
Appointment terminated secretary james thornton
dot icon16/01/2009
Return made up to 21/12/08; full list of members
dot icon30/10/2008
Ad 21/10/08\gbp si 1@1=1\gbp ic 8/9\
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Appointment terminated director paul smith
dot icon10/01/2008
Return made up to 21/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Registered office changed on 06/03/07 from: flat 1 55 highbury park london N5 1TJ
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon19/02/2007
Return made up to 21/12/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Secretary resigned
dot icon20/03/2006
Return made up to 21/12/05; full list of members
dot icon23/02/2006
Ad 15/02/05--------- £ si 7@1=7 £ ic 2/9
dot icon17/02/2006
New secretary appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon29/03/2005
Registered office changed on 29/03/05 from: 16 st john street london EC1M 4NT
dot icon21/12/2004
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
05/12/2025
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
-
10.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
31/08/2023 - 30/07/2025
381
Kavanagh, Wing Chu Vincci
Director
22/02/2023 - Present
4
Thomas, Howard
Nominee Secretary
21/12/2004 - 20/01/2006
3117
Hoare, Katherine Elizabeth
Director
21/02/2007 - 22/12/2014
-
Batty, Richard
Secretary
24/01/2006 - 20/02/2007
-

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 55 HIGHBURY PARK MANAGEMENT LIMITED

55 HIGHBURY PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 21/12/2004 with the registered office located at America House Rumford Court, Rumford Place, Liverpool, Merseyside L3 9DD. There are currently 2 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 55 HIGHBURY PARK MANAGEMENT LIMITED?

toggle

55 HIGHBURY PARK MANAGEMENT LIMITED is currently Active. It was registered on 21/12/2004 .

Where is 55 HIGHBURY PARK MANAGEMENT LIMITED located?

toggle

55 HIGHBURY PARK MANAGEMENT LIMITED is registered at America House Rumford Court, Rumford Place, Liverpool, Merseyside L3 9DD.

What does 55 HIGHBURY PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 55 HIGHBURY PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.