16 Highbury New Park Limited GLOSSOP


Founded in 1999, 16 Highbury New Park, classified under reg no. 03846389 is an active company. Currently registered at First Floor, 7 SK13 8DA, Glossop the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Nirav S., Thomas F. and Helen C. and others. In addition one secretary - Frances B. - is with the company. As of 29 May 2024, there were 6 ex directors - David B., Hubert V. and others listed below. There were no ex secretaries.

16 Highbury New Park Limited Address / Contact

Office Address First Floor, 7
Office Address2 High Street East
Town Glossop
Post code SK13 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03846389
Date of Incorporation Wed, 22nd Sep 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Nirav S.

Position: Director

Appointed: 27 August 2021

Thomas F.

Position: Director

Appointed: 01 April 2020

Helen C.

Position: Director

Appointed: 22 September 1999

Frances B.

Position: Secretary

Appointed: 22 September 1999

Frances B.

Position: Director

Appointed: 22 September 1999

David B.

Position: Director

Appointed: 31 July 2014

Resigned: 27 August 2021

Hubert V.

Position: Director

Appointed: 11 September 2012

Resigned: 31 July 2014

Anthony R.

Position: Director

Appointed: 18 January 2008

Resigned: 14 November 2011

Hugh F.

Position: Director

Appointed: 12 April 2002

Resigned: 01 April 2020

Michael S.

Position: Director

Appointed: 23 March 2001

Resigned: 18 January 2008

James C.

Position: Director

Appointed: 22 September 1999

Resigned: 05 March 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1999

Resigned: 22 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 1999

Resigned: 22 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-364-149       
Balance Sheet
Cash Bank In Hand525752       
Cash Bank On Hand 75252256823524861438642
Net Assets Liabilities -149-379-351-728-733-944-607-379
Net Assets Liabilities Including Pension Asset Liability-364-149       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-368-153       
Shareholder Funds-364-149       
Other
Creditors 301301319363381405445421
Creditors Due Within One Year289301       
Net Current Assets Liabilities236451221249-128-133-344-7221
Number Shares Allotted 4       
Other Creditors  300318363381405445420
Par Value Share 1       
Provisions For Liabilities Balance Sheet Subtotal 600600600600600600600600
Provisions For Liabilities Charges600600       
Share Capital Allotted Called Up Paid44       
Total Assets Less Current Liabilities236451221249-128-133-344-7221
Trade Creditors Trade Payables  11    1
Average Number Employees During Period     444 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, September 2023
Free Download (7 pages)

Company search