You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Highbury Place Management Company Limited


Founded in 1988, 4 Highbury Place Management Company, classified under reg no. 02324087 is an active company. Currently registered at 4 Highbury Place N5 1QZ, the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Clare A., Michael F. and Ian H. and others. In addition one secretary - Michael F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joanne S. who worked with the the firm until 18 February 2016.

4 Highbury Place Management Company Limited Address / Contact

Office Address 4 Highbury Place
Office Address2 London
Town
Post code N5 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02324087
Date of Incorporation Thu, 1st Dec 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Clare A.

Position: Director

Appointed: 01 December 2020

Michael F.

Position: Director

Appointed: 20 February 2016

Michael F.

Position: Secretary

Appointed: 18 February 2016

Ian H.

Position: Director

Appointed: 14 July 2010

Jonathan G.

Position: Director

Appointed: 15 June 1992

Shirley M.

Position: Director

Resigned: 16 April 2017

Marie-Lise T.

Position: Director

Appointed: 16 April 2017

Resigned: 01 November 2020

Nicole H.

Position: Director

Appointed: 15 July 2006

Resigned: 14 July 2010

Joanne S.

Position: Director

Appointed: 07 March 2004

Resigned: 18 February 2016

Joanne S.

Position: Secretary

Appointed: 07 March 2004

Resigned: 18 February 2016

Ian H.

Position: Director

Appointed: 01 August 2003

Resigned: 15 July 2006

Deborah C.

Position: Director

Appointed: 30 November 1999

Resigned: 01 September 2003

Jennifer C.

Position: Director

Appointed: 01 November 1995

Resigned: 30 November 1999

Gillian R.

Position: Director

Appointed: 15 June 1992

Resigned: 07 March 2004

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 Worth7 5007 500       
Balance Sheet
Cash Bank On Hand  27 07128 254     
Current Assets33 88624 75927 07128 25423 19224 98626 80017 48020 374
Net Assets Liabilities  7 5007 5007 5007 5007 5007 5007 500
Property Plant Equipment  7 5007 500     
Cash Bank In Hand33 73624 759       
Debtors150        
Net Assets Liabilities Including Pension Asset Liability7 5007 500       
Tangible Fixed Assets7 5007 500       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve485485       
Shareholder Funds7 5007 500       
Other
Creditors  27 07128 25423 19224 98626 80017 48020 374
Fixed Assets7 5007 5007 5007 5007 5007 5007 5007 5007 500
Property Plant Equipment Gross Cost  7 5007 500     
Total Assets Less Current Liabilities7 5007 5007 5007 5007 5007 5007 5007 5007 500
Creditors Due Within One Year33 88624 759       
Non-instalment Debts Due After5 Years33 88624 759       
Number Shares Allotted 3 000       
Other Debtors Due After One Year150        
Par Value Share 1       
Revaluation Reserve4 0154 015       
Share Capital Allotted Called Up Paid3 0003 000       
Tangible Fixed Assets Cost Or Valuation7 5007 500       

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements