14 Highbury Place Limited


Founded in 1994, 14 Highbury Place, classified under reg no. 02926228 is an active company. Currently registered at 14 Highbury Place N5 1QP, the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Simon C., Elizabeth C. and Jonathan W. and others. Of them, Gaynor M. has been with the company the longest, being appointed on 5 May 1998 and Simon C. and Elizabeth C. have been with the company for the least time - from 16 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

14 Highbury Place Limited Address / Contact

Office Address 14 Highbury Place
Office Address2 London
Town
Post code N5 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926228
Date of Incorporation Thu, 5th May 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Simon C.

Position: Director

Appointed: 16 September 2022

Elizabeth C.

Position: Director

Appointed: 16 September 2022

Jonathan W.

Position: Director

Appointed: 09 May 2019

Marie-Sophie V.

Position: Director

Appointed: 08 May 2019

Gaynor M.

Position: Director

Appointed: 05 May 1998

Nicholas B.

Position: Director

Appointed: 21 March 2015

Resigned: 16 September 2022

Tracey B.

Position: Director

Appointed: 01 March 2014

Resigned: 03 August 2018

Madison T.

Position: Director

Appointed: 07 December 2013

Resigned: 03 August 2018

Sam F.

Position: Secretary

Appointed: 02 November 2010

Resigned: 13 December 2014

Sam F.

Position: Director

Appointed: 02 November 2010

Resigned: 13 December 2014

Tom E.

Position: Director

Appointed: 11 August 2009

Resigned: 07 December 2013

Daniel J.

Position: Secretary

Appointed: 31 December 2003

Resigned: 02 November 2010

Gaynor M.

Position: Secretary

Appointed: 19 September 2002

Resigned: 31 December 2003

Daniel J.

Position: Director

Appointed: 17 September 2002

Resigned: 02 November 2010

Julia O.

Position: Director

Appointed: 05 May 1998

Resigned: 11 August 2009

Eliza E.

Position: Director

Appointed: 29 April 1996

Resigned: 03 September 2002

Eliza E.

Position: Secretary

Appointed: 29 April 1996

Resigned: 03 September 2002

David R.

Position: Director

Appointed: 05 May 1994

Resigned: 29 April 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1994

Resigned: 05 May 1994

Elizabeth H.

Position: Director

Appointed: 05 May 1994

Resigned: 31 January 2018

Lee T.

Position: Secretary

Appointed: 05 May 1994

Resigned: 05 May 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 May 1994

Resigned: 05 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets3 4825 963
Net Assets Liabilities2 5372 537
Other
Creditors2 9455 426
Fixed Assets2 0002 000
Net Current Assets Liabilities537537
Total Assets Less Current Liabilities2 5372 537

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements