51 Highbury Park Residents Co Limited


Founded in 1991, 51 Highbury Park Residents, classified under reg no. 02614661 is an active company. Currently registered at 51 Highbury Park N5 1TH, the company has been in the business for 33 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 5 directors in the the firm, namely Edward C., Dilniya F. and Alfred H. and others. In addition one secretary - Emily C. - is with the company. 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.

51 Highbury Park Residents Co Limited Address / Contact

Office Address 51 Highbury Park
Office Address2 London
Town
Post code N5 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614661
Date of Incorporation Fri, 24th May 1991
Industry Residents property management
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Edward C.

Position: Director

Appointed: 20 June 2015

Dilniya F.

Position: Director

Appointed: 01 November 2014

Alfred H.

Position: Director

Appointed: 01 October 2002

Emily C.

Position: Director

Appointed: 01 February 1998

Emily C.

Position: Secretary

Appointed: 01 February 1998

Christine L.

Position: Director

Appointed: 09 June 1997

Claude D.

Position: Director

Appointed: 06 June 2007

Resigned: 31 October 2014

Leigh S.

Position: Secretary

Appointed: 21 March 1996

Resigned: 01 February 1998

Jane Q.

Position: Secretary

Appointed: 18 December 1993

Resigned: 21 March 1996

Muzeyyen S.

Position: Director

Appointed: 24 May 1992

Resigned: 04 September 1998

Alfred H.

Position: Director

Appointed: 05 August 1991

Resigned: 12 June 1993

Alfred H.

Position: Secretary

Appointed: 24 May 1991

Resigned: 12 June 1993

Damien H.

Position: Director

Appointed: 24 May 1991

Resigned: 30 April 2003

Damien H.

Position: Secretary

Appointed: 24 May 1991

Resigned: 18 December 1993

Jane Q.

Position: Director

Appointed: 24 May 1991

Resigned: 21 March 1996

Leigh S.

Position: Director

Appointed: 24 May 1991

Resigned: 30 September 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 May 1991

Resigned: 24 May 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 May 1991

Resigned: 05 August 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1991

Resigned: 24 May 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Emily C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Edward C. This PSC owns 25-50% shares.

Emily C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Edward C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities5555555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5555555
Number Shares Allotted 555555
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st May 2022
filed on: 18th, February 2023
Free Download (2 pages)

Company search

Advertisements