23 Highbury Park Limited

General information

Name:

23 Highbury Park Ltd

Office Address:

C/o Acaerus Ltd 7 Canterbury Close KT4 8GR Worcester Park

Number: 08640723

Incorporation date: 2013-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08640723 11 years ago, 23 Highbury Park Limited is categorised as a Private Limited Company. The active mailing address is C/o Acaerus Ltd, 7 Canterbury Close Worcester Park. The firm's principal business activity number is 98000 and their NACE code stands for Residents property management. 23 Highbury Park Ltd reported its latest accounts for the period up to Wed, 31st Aug 2022. The most recent confirmation statement was released on Sun, 6th Aug 2023.

According to this particular enterprise's directors directory, since 17th May 2023 there have been three directors: Chloe S., Ann W. and Andrew G..

Executives with significant control over the firm are: Chloe S. owns 1/2 or less of company shares. Ann W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Chloe S.

Role: Director

Appointed: 17 May 2023

Latest update: 14 February 2024

Ann W.

Role: Director

Appointed: 06 August 2013

Latest update: 14 February 2024

Andrew G.

Role: Director

Appointed: 06 August 2013

Latest update: 14 February 2024

People with significant control

Chloe S.
Notified on 17 May 2023
Nature of control:
1/2 or less of shares
Ann W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George T.
Notified on 18 September 2017
Ceased on 17 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Douglas J.
Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 06 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 November 2015
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 November 2015
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates August 6, 2023 (CS01)
filed on: 13th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

23 Highbury Park

Post code:

N5 1TH

City / Town:

London

HQ address,
2015

Address:

23 Highbury Park

Post code:

N5 1TH

City / Town:

London

HQ address,
2016

Address:

C/o Modhas Accountants First Floor, Battle House 1 East Barnet Road

Post code:

EN4 8RR

City / Town:

New Barnet

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
10
Company Age

Closest Companies - by postcode