Highbury Developments Ltd DOWNHAM MARKET


Highbury Developments started in year 2003 as Private Limited Company with registration number 04684974. The Highbury Developments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Downham Market at 23 London Road. Postal code: PE38 9BJ.

At the moment there are 2 directors in the the company, namely Susan C. and William D.. In addition one secretary - Susan C. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Highbury Developments Ltd Address / Contact

Office Address 23 London Road
Town Downham Market
Post code PE38 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04684974
Date of Incorporation Tue, 4th Mar 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Susan C.

Position: Director

Appointed: 04 March 2003

Susan C.

Position: Secretary

Appointed: 04 March 2003

William D.

Position: Director

Appointed: 04 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2003

Resigned: 04 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 March 2003

Resigned: 04 March 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Susan C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan C.

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

William D.

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

Richard C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312021-08-312022-08-312023-08-31
Net Worth131 045147 878   
Balance Sheet
Cash Bank On Hand  2 8465 22938 316
Current Assets4 1174 0953 3235 706312 084
Debtors889477477477273 768
Net Assets Liabilities  498 398531 154523 508
Other Debtors  477477273 768
Property Plant Equipment  1038166
Cash Bank In Hand3 2283 618   
Net Assets Liabilities Including Pension Asset Liability131 045147 878   
Tangible Fixed Assets460 472460 378   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve85 509102 342   
Shareholder Funds131 045147 878   
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 5133 5393 549
Average Number Employees During Period  22 
Bank Borrowings Overdrafts  162 930127 950 
Creditors  162 930127 95044 170
Disposals Investment Property Fair Value Model    450 000
Fixed Assets460 472460 378720 103720 081270 066
Increase From Depreciation Charge For Year Property Plant Equipment   2616
Investment Property  720 000720 000270 000
Investment Property Fair Value Model  720 000720 000270 000
Net Current Assets Liabilities-66 143-73 465-29 223-33 673267 914
Other Creditors  26 65328 38031 750
Other Taxation Social Security Payable  5 8937 19212 420
Property Plant Equipment Gross Cost  3 6153 615 
Provisions For Liabilities Balance Sheet Subtotal  29 55227 30414 472
Total Assets Less Current Liabilities394 329386 913690 880686 408537 980
Creditors Due After One Year263 190238 960   
Creditors Due Within One Year70 26077 560   
Instalment Debts Due After5 Years139 366126 166   
Number Shares Allotted 100   
Par Value Share 1   
Provisions For Liabilities Charges9475   
Revaluation Reserve45 43645 436   
Secured Debts263 190238 960   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Cost Or Valuation463 615463 615   
Tangible Fixed Assets Depreciation3 1433 237   
Tangible Fixed Assets Depreciation Charged In Period 94   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 19th, January 2023
Free Download (9 pages)

Company search

Advertisements