You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Highgate Hill Islington Management Company Limited


Founded in 2000, 70 Highgate Hill Islington Management Company, classified under reg no. 03954686 is an active company. Currently registered at 70 Highgate Hill N19 5NQ, the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Lucy D., Mark A. and Veronica C.. In addition one secretary - Veronica C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John R. who worked with the the firm until 22 December 2011.

70 Highgate Hill Islington Management Company Limited Address / Contact

Office Address 70 Highgate Hill
Office Address2 London
Town
Post code N19 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954686
Date of Incorporation Thu, 23rd Mar 2000
Industry Non-trading company
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Lucy D.

Position: Director

Appointed: 23 May 2020

Mark A.

Position: Director

Appointed: 26 January 2012

Veronica C.

Position: Secretary

Appointed: 22 December 2011

Veronica C.

Position: Director

Appointed: 23 March 2000

Elizabeth A.

Position: Director

Appointed: 09 May 2018

Resigned: 23 May 2020

Rosalind D.

Position: Director

Appointed: 22 December 2011

Resigned: 07 May 2017

Felicia M.

Position: Director

Appointed: 23 October 2002

Resigned: 26 January 2012

John R.

Position: Director

Appointed: 23 March 2000

Resigned: 22 December 2011

John R.

Position: Secretary

Appointed: 23 March 2000

Resigned: 22 December 2011

Lisa H.

Position: Director

Appointed: 23 March 2000

Resigned: 23 October 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2000

Resigned: 23 March 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Lucy D. This PSC has significiant influence or control over the company,. Another one in the PSC register is Veronica C. This PSC and has 25-50% voting rights. Moving on, there is Mark A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Lucy D.

Notified on 23 May 2020
Nature of control: significiant influence or control

Veronica C.

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

Mark A.

Notified on 9 May 2018
Nature of control: 25-50% voting rights

Elizabeth A.

Notified on 9 May 2018
Ceased on 23 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth900900900      
Balance Sheet
Net Assets Liabilities  900900900900900900900
Net Assets Liabilities Including Pension Asset Liability900900900      
Tangible Fixed Assets900900900      
Reserves/Capital
Shareholder Funds900900900      
Other
Fixed Assets900900900900900900900900900
Total Assets Less Current Liabilities900900900900900900900900900
Other Aggregate Reserves900900900      
Tangible Fixed Assets Cost Or Valuation900900900      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 21st, April 2023
Free Download (3 pages)

Company search

Advertisements