23 HIGHBURY PLACE LIMITED -
Company Profile | Company Filings |
Overview
23 HIGHBURY PLACE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
23 HIGHBURY PLACE LIMITED was incorporated 37 years ago on 20/10/1986 and has the registered number: 02065896. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
23 HIGHBURY PLACE LIMITED was incorporated 37 years ago on 20/10/1986 and has the registered number: 02065896. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
23 HIGHBURY PLACE LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
23 HIGHBURY PLACE
N5 1QP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAN JEGATHEESAN | Sep 1986 | British | Director | 2022-06-22 | CURRENT |
MS ELENA IVLEVA | Nov 1970 | British | Director | 2022-06-23 | CURRENT |
ANASTASIA VLASOVA | Sep 1968 | British | Director | 2002-07-01 UNTIL 2004-10-01 | RESIGNED |
CHARMIAN ELIZABETH ADAMS | Jul 1936 | British | Secretary | RESIGNED | |
MR PIERO TERIACA | Jan 1965 | British | Director | 2015-01-29 UNTIL 2021-06-22 | RESIGNED |
MS SARA PIOT | Nov 1980 | Belgian | Director | 2012-07-19 UNTIL 2022-06-22 | RESIGNED |
CHRISTOPHER TAIT MOCK | Feb 1963 | British | Director | RESIGNED | |
MARGARET ANN MARSDEN | Oct 1933 | British | Director | RESIGNED | |
ELENA IVLEVA | Nov 1970 | Russian | Director | 2005-07-25 UNTIL 2012-04-17 | RESIGNED |
ELINOR GOOD | Oct 1978 | British | Director | 2007-05-01 UNTIL 2012-03-26 | RESIGNED |
MR MICHAEL JOHN CLEARY | Feb 1956 | British | Director | 2013-12-03 UNTIL 2015-01-29 | RESIGNED |
CHARMIAN ELIZABETH ADAMS | Jul 1936 | British | Director | RESIGNED | |
ANASTASIA VLASOVA | Sep 1968 | British | Secretary | 2002-07-01 UNTIL 2005-07-25 | RESIGNED |
AMANDA LYNN | British | Secretary | 2005-07-25 UNTIL 2005-07-25 | RESIGNED | |
AMANDA LYNN | British | Secretary | 2005-10-01 UNTIL 2013-12-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 23 HIGHBURY PLACE LIMITED | 2023-11-30 | 31-12-2022 | |
Micro-entity Accounts - 23 HIGHBURY PLACE LIMITED | 2022-10-01 | 31-12-2021 | |
Micro-entity Accounts - 23 HIGHBURY PLACE LIMITED | 2021-10-01 | 31-12-2020 | £3,950 equity |
Micro-entity Accounts - 23 HIGHBURY PLACE LIMITED | 2021-01-01 | 31-12-2019 | £2,250 equity |
Micro-entity Accounts - 23 HIGHBURY PLACE LIMITED | 2019-11-12 | 31-12-2018 | £1,500 equity |
Micro-entity Accounts - 23 HIGHBURY PLACE LIMITED | 2018-11-21 | 31-12-2017 | £199 equity |
Micro-entity Accounts - 23 HIGHBURY PLACE LIMITED | 2017-10-03 | 31-12-2016 | £-1,764 equity |
Abbreviated Company Accounts - 23 HIGHBURY PLACE LIMITED | 2016-09-30 | 31-12-2015 | £2,388 equity |
Abbreviated Company Accounts - 23 HIGHBURY PLACE LIMITED | 2015-09-30 | 31-12-2014 | £863 equity |
Abbreviated Company Accounts - 23 HIGHBURY PLACE LIMITED | 2014-10-01 | 31-12-2013 | £1,384 Cash £1,634 equity |