78 HIGHBURY PARK (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

78 HIGHBURY PARK (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06040433

Incorporation date

03/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Flat A, 78 Highbury Park, London N5 2XECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2007)
dot icon03/03/2026
Notification of Jonathan Monroe Casto as a person with significant control on 2025-10-21
dot icon27/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon13/02/2026
Notification of Magdalena Primo Van Peborgh as a person with significant control on 2025-11-03
dot icon13/02/2026
Change of details for Ms Joanne Bennett as a person with significant control on 2016-04-06
dot icon13/02/2026
Notification of Sara-Jayne Weston as a person with significant control on 2016-04-06
dot icon12/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon15/01/2026
Cessation of William Henry Jaye as a person with significant control on 2025-10-21
dot icon12/11/2025
Termination of appointment of William Henry Jaye as a director on 2025-10-21
dot icon10/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon15/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon15/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon01/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon11/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon04/02/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon26/02/2018
Micro company accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon14/02/2017
Micro company accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/04/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon15/04/2014
Registered office address changed from C/O Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 2014-04-15
dot icon29/07/2013
Termination of appointment of Rysiek Piasecki as a director
dot icon02/05/2013
Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 2013-05-02
dot icon21/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Appointment of Joanne Bennett as a director
dot icon11/03/2010
Termination of appointment of William Jaye as a secretary
dot icon11/03/2010
Appointment of Joanne Bennett as a secretary
dot icon03/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon03/03/2010
Director's details changed for Rysiek Jah Piasecki on 2010-03-03
dot icon03/03/2010
Director's details changed for William Henry Jaye on 2010-03-03
dot icon30/03/2009
Appointment terminated director andrew gordon
dot icon28/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon28/03/2009
Registered office changed on 28/03/2009 from william jaye 51 duckett road london N4 1BJ
dot icon24/03/2009
Return made up to 30/01/09; full list of members
dot icon21/02/2008
Return made up to 30/01/08; full list of members
dot icon17/09/2007
New director appointed
dot icon07/08/2007
Registered office changed on 07/08/07 from: 41 chalton street london NW1 1JD
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed;new director appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon03/01/2007
Incorporation
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
31/01/2026
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.25K
-
0.00
-
-
2022
0
25.25K
-
0.00
-
-
2023
0
25.25K
-
0.00
-
-
2023
0
25.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.25K £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David Philip Gordon
Director
03/01/2007 - 06/09/2008
11
Ms Joanne Bennett
Director
08/03/2010 - Present
-
EUROLIFE SECRETARIES LIMITED
Nominee Secretary
03/01/2007 - 03/01/2007
26
EUROLIFE DIRECTORS LIMITED
Nominee Director
03/01/2007 - 03/01/2007
21
Mr William Henry Jaye
Director
03/01/2007 - 21/10/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
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 78 HIGHBURY PARK (FREEHOLD) LIMITED

78 HIGHBURY PARK (FREEHOLD) LIMITED is an(a) Active company incorporated on 03/01/2007 with the registered office located at Flat A, 78 Highbury Park, London N5 2XE. There are currently 2 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 78 HIGHBURY PARK (FREEHOLD) LIMITED?

toggle

78 HIGHBURY PARK (FREEHOLD) LIMITED is currently Active. It was registered on 03/01/2007 .

Where is 78 HIGHBURY PARK (FREEHOLD) LIMITED located?

toggle

78 HIGHBURY PARK (FREEHOLD) LIMITED is registered at Flat A, 78 Highbury Park, London N5 2XE.

What does 78 HIGHBURY PARK (FREEHOLD) LIMITED do?

toggle

78 HIGHBURY PARK (FREEHOLD) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 78 HIGHBURY PARK (FREEHOLD) LIMITED?

toggle

The latest filing was on 03/03/2026: Notification of Jonathan Monroe Casto as a person with significant control on 2025-10-21.