Thirty-nine Highbury Hill (freehold) Limited EDGWARE


Thirty-nine Highbury Hill (freehold) started in year 2005 as Private Limited Company with registration number 05579553. The Thirty-nine Highbury Hill (freehold) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edgware at 42 Glengall Road. Postal code: HA8 8SX. Since 17th July 2006 Thirty-nine Highbury Hill (freehold) Limited is no longer carrying the name Cc43 Management Company.

The firm has 5 directors, namely Susannah C., Andrew R. and David S. and others. Of them, Andrew R., David S., Francesco G., James K. have been with the company the longest, being appointed on 2 January 2008 and Susannah C. has been with the company for the least time - from 9 June 2014. 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 - Andrew R. who worked with the the firm until 18 March 2009.

Thirty-nine Highbury Hill (freehold) Limited Address / Contact

Office Address 42 Glengall Road
Town Edgware
Post code HA8 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05579553
Date of Incorporation Fri, 30th Sep 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (337 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Susannah C.

Position: Director

Appointed: 09 June 2014

Defries & Associates Limited

Position: Corporate Secretary

Appointed: 19 March 2009

Andrew R.

Position: Director

Appointed: 02 January 2008

David S.

Position: Director

Appointed: 02 January 2008

Francesco G.

Position: Director

Appointed: 02 January 2008

James K.

Position: Director

Appointed: 02 January 2008

Olivia S.

Position: Director

Appointed: 03 March 2011

Resigned: 27 February 2014

Andrew R.

Position: Secretary

Appointed: 02 January 2008

Resigned: 18 March 2009

Lenore R.

Position: Director

Appointed: 02 January 2008

Resigned: 01 February 2011

Colcoy Limited

Position: Corporate Director

Appointed: 30 September 2005

Resigned: 02 January 2008

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 September 2005

Resigned: 02 January 2008

Company previous names

Cc43 Management Company July 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth192 336 192 336        
Balance Sheet
Net Assets Liabilities    192 336192 336192 336192 336192 336192 336192 336
Net Assets Liabilities Including Pension Asset Liability192 336192 336192 336192 336       
Tangible Fixed Assets192 336192 336192 336192 336       
Reserves/Capital
Called Up Share Capital5555       
Profit Loss Account Reserve-1 361-1 361-1 361-1 361       
Shareholder Funds192 336 192 336        
Other
Fixed Assets192 336 192 336 192 336192 336192 336192 336192 336192 336192 336
Total Assets Less Current Liabilities192 336 192 336 192 336192 336192 336192 336192 336192 336192 336
Capital Employed 192 336 192 336       
Number Shares Allotted  55       
Par Value Share  11       
Share Capital Allotted Called Up Paid5555       
Share Premium Account193 692193 692193 692193 692       
Tangible Fixed Assets Cost Or Valuation192 336 192 336192 336       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements