Highbury Square Management Company Limited PETERBOROUGH


Highbury Square Management Company started in year 2005 as Private Limited Company with registration number 05590896. The Highbury Square Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Peterborough at Monkstone House. Postal code: PE1 1JE.

The firm has 7 directors, namely Alec B., Maeve S. and Martin G. and others. Of them, Hugo W. has been with the company the longest, being appointed on 13 April 2016 and Alec B. and Maeve S. have been with the company for the least time - from 2 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stuart W. who worked with the the firm until 18 December 2020.

Highbury Square Management Company Limited Address / Contact

Office Address Monkstone House
Office Address2 City Road
Town Peterborough
Post code PE1 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590896
Date of Incorporation Wed, 12th Oct 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Alec B.

Position: Director

Appointed: 02 December 2022

Maeve S.

Position: Director

Appointed: 02 December 2022

Martin G.

Position: Director

Appointed: 13 April 2021

Jeffrey C.

Position: Director

Appointed: 04 February 2020

James S.

Position: Director

Appointed: 13 May 2019

David S.

Position: Director

Appointed: 14 June 2017

Hugo W.

Position: Director

Appointed: 13 April 2016

Grace M.

Position: Director

Appointed: 14 April 2021

Resigned: 04 July 2023

Oliver P.

Position: Director

Appointed: 13 April 2021

Resigned: 30 April 2022

Craig M.

Position: Director

Appointed: 14 June 2017

Resigned: 08 November 2022

Vivian G.

Position: Director

Appointed: 13 April 2016

Resigned: 08 November 2022

Stuart W.

Position: Director

Appointed: 13 April 2016

Resigned: 18 December 2020

Elena B.

Position: Director

Appointed: 13 April 2016

Resigned: 25 January 2018

Paul B.

Position: Director

Appointed: 13 April 2016

Resigned: 04 April 2017

Sharon F.

Position: Director

Appointed: 13 April 2016

Resigned: 03 July 2022

Christopher M.

Position: Director

Appointed: 13 April 2016

Resigned: 15 November 2018

Ivan G.

Position: Director

Appointed: 01 January 2009

Resigned: 13 April 2016

David M.

Position: Director

Appointed: 03 March 2008

Resigned: 13 April 2016

Stuart W.

Position: Secretary

Appointed: 12 October 2005

Resigned: 18 December 2020

Daniel F.

Position: Director

Appointed: 12 October 2005

Resigned: 13 April 2011

Keith E.

Position: Director

Appointed: 12 October 2005

Resigned: 01 May 2008

Kenneth F.

Position: Director

Appointed: 12 October 2005

Resigned: 31 August 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand728728728728
Net Assets Liabilities728728728728
Other
Number Shares Allotted 728728728
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/05/31
filed on: 16th, January 2024
Free Download (5 pages)

Company search