91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075076

Incorporation date

20/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

84-90 Market Street Market Street, Hednesford, Cannock WS12 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon12/09/2025
Termination of appointment of Jessica Bezzina as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr Alexander Thomas Ladas Rhodes as a director on 2025-09-12
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon04/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon08/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/03/2023
Termination of appointment of Florence Hogg as a director on 2023-03-30
dot icon30/03/2023
Appointment of Ms Jessica Bezzina as a director on 2023-03-30
dot icon30/03/2023
Director's details changed for Ms Jessica Bezzina on 2023-03-30
dot icon09/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon09/09/2022
Notification of Sam Harvey Claydon as a person with significant control on 2022-09-09
dot icon09/09/2022
Cessation of Allan Clayton as a person with significant control on 2021-08-15
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon09/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/02/2021
Appointment of Mr Sam Harvey Claydon as a director on 2021-02-23
dot icon23/02/2021
Termination of appointment of Allan Clayton as a director on 2021-02-23
dot icon23/02/2021
Registered office address changed from 91 Highbury Hill London N5 1SX to 84-90 Market Street Market Street Hednesford Cannock WS12 1AG on 2021-02-23
dot icon22/12/2020
Appointment of Ms Florence Hogg as a director on 2020-11-26
dot icon22/12/2020
Termination of appointment of Jonathan Charles Jackson as a director on 2020-11-26
dot icon10/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Appointment of Mr Jonny Jackson as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of Paul Michael David Donoughue as a secretary on 2015-10-22
dot icon22/09/2015
Annual return made up to 2015-09-02 no member list
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-09-02 no member list
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/09/2013
Annual return made up to 2013-09-02 no member list
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/11/2012
Appointment of Mr Jonathan Sellars as a director
dot icon30/11/2012
Termination of appointment of Simone Sasson as a director
dot icon14/09/2012
Annual return made up to 2012-09-02 no member list
dot icon26/07/2012
Annual return made up to 2011-09-02 no member list
dot icon26/07/2012
Director's details changed for Simone Sasson on 2012-07-26
dot icon26/07/2012
Secretary's details changed for Paul Michael David Donoughue on 2012-07-26
dot icon18/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2010-09-02
dot icon18/04/2011
Annual return made up to 2008-09-02
dot icon18/04/2011
Total exemption small company accounts made up to 2009-09-30
dot icon18/04/2011
Total exemption small company accounts made up to 2008-09-30
dot icon18/04/2011
Annual return made up to 2009-09-02
dot icon14/04/2011
Administrative restoration application
dot icon01/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/09/2007
Annual return made up to 02/09/07
dot icon07/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon27/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/09/2005
Annual return made up to 02/09/05
dot icon18/11/2004
Annual return made up to 02/09/04
dot icon05/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2003
Annual return made up to 02/09/03
dot icon09/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/09/2002
Annual return made up to 20/09/02
dot icon22/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon18/10/2001
Annual return made up to 20/09/01
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New secretary appointed
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon22/09/2000
Secretary resigned
dot icon20/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claydon, Sam Harvey
Director
23/02/2021 - Present
2
Sellars, Jonathan
Director
24/06/2011 - Present
1
Hogg, Florence
Director
26/11/2020 - 30/03/2023
1
Bezzina, Jessica
Director
30/03/2023 - 12/09/2025
-
Rhodes, Alexander Thomas Ladas
Director
12/09/2025 - Present
-

Persons with Significant Control

2
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 91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED

91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at 84-90 Market Street Market Street, Hednesford, Cannock WS12 1AG. 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 91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED?

toggle

91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/09/2000 .

Where is 91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED located?

toggle

91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED is registered at 84-90 Market Street Market Street, Hednesford, Cannock WS12 1AG.

What does 91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED do?

toggle

91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 91 HIGHBURY HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-09-30.