Company Name55 Highbury Park Management Limited
Company StatusActive
Company Number05317927
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoshua Jackson
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Properties Ltd 4th Floor, 9 White Lion S
London
N1 9PD
Director NameMs Tessa Jane Fitzjohn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleArts Consultant
Country of ResidenceBristol Uk
Correspondence AddressIslington Properties Ltd 4th Floor, 9 White Lion S
London
N1 9PD
Director NameMr Ruairi Stephen O'Connor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2016(11 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Properties Ltd 4th Floor, 9 White Lion S
London
N1 9PD
Secretary NameGascoynes Service Charge Accountants Limited (Corporation)
StatusCurrent
Appointed21 September 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address15 Whiting Street
Bury St Edmunds
Suffolk
IP33 1NX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael Stuart Aspinall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address75 Elgin Mansions
Elgin Avenue
London
W9 1JN
Secretary NameRichard Batty
NationalityBritish
StatusResigned
Appointed24 January 2006(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 20 February 2007)
RoleCompany Director
Correspondence AddressFlat 1
55 Highbury Park
London
N5 1TJ
Director NameOwen James Thomas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 29 February 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Properties Ltd 4th Floor, 9 White Lion S
London
N1 9PD
Secretary NameJames Douglas Thornton
NationalityBritish
StatusResigned
Appointed20 February 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address25 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NamePaul Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2008)
RoleConsultant
Correspondence AddressFlat 8
55 Highbury Park
London
N5 1TJ
Director NameKatherine Elizabeth Hoare
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2014)
RoleTrainee Solicitor
Correspondence AddressIslington Properties Ltd 4th Floor, 9 White Lion S
London
N1 9PD
Director NameOmar Qureshi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2014)
RoleSolicitor
Correspondence AddressIslington Properties Ltd 4th Floor, 9 White Lion S
London
N1 9PD
Director NameMr Ruairi Stephen O'Connor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 55 Highbury Park
London
N5 1TJ
Secretary NameBlock Management UK Ltd (Corporation)
StatusResigned
Appointed05 June 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2015)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1I. Gluck
10.00%
Ordinary
1 at £1Ian Fletcher
10.00%
Ordinary
1 at £1Joshua Jackson
10.00%
Ordinary
1 at £1Mr Paul Smith & Mrs Helen Smith
10.00%
Ordinary
1 at £1Mr Richard Ayers & Mrs Fiona Ayers
10.00%
Ordinary
1 at £1Owen Thomas & Kai Schomann
10.00%
Ordinary
1 at £1Paul James Kavanagh & Wing Chu Kavanagh
10.00%
Ordinary
1 at £1R. Brakiovska & T. Brakiovska & Danail Brakiovska
10.00%
Ordinary
1 at £1Ruari O'connor
10.00%
Ordinary
1 at £1Tessa Jane Fitzjohn
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 April 2016Appointment of Mr Ruairi Stephen O'connor as a director on 17 March 2016 (2 pages)
4 April 2016Appointment of Mr Ruairi Stephen O'connor as a director on 17 March 2016 (2 pages)
1 April 2016Termination of appointment of Owen James Thomas as a director on 29 February 2016 (1 page)
1 April 2016Termination of appointment of Owen James Thomas as a director on 29 February 2016 (1 page)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(7 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(7 pages)
15 January 2016Termination of appointment of Omar Qureshi as a director on 22 December 2014 (1 page)
15 January 2016Termination of appointment of Katherine Elizabeth Hoare as a director on 22 December 2014 (1 page)
15 January 2016Termination of appointment of Omar Qureshi as a director on 22 December 2014 (1 page)
15 January 2016Termination of appointment of Katherine Elizabeth Hoare as a director on 22 December 2014 (1 page)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Appointment of Gascoynes Service Charge Accountants Limited as a secretary on 21 September 2015 (2 pages)
21 September 2015Appointment of Gascoynes Service Charge Accountants Limited as a secretary on 21 September 2015 (2 pages)
3 September 2015Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Block Management Uk Ltd as a secretary on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Block Management Uk Ltd as a secretary on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Block Management Uk Ltd as a secretary on 3 September 2015 (1 page)
3 September 2015Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD on 3 September 2015 (1 page)
19 May 2015Director's details changed for Joshua Jackson on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Joshua Jackson on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Tessa Jane Fitzjohn on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Owen James Thomas on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Tessa Jane Fitzjohn on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Katherine Elizabeth Hoare on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Katherine Elizabeth Hoare on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Owen James Thomas on 19 May 2015 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(9 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(9 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Director's details changed for Omar Qureshi on 5 August 2014 (2 pages)
6 August 2014Director's details changed for Omar Qureshi on 5 August 2014 (2 pages)
6 August 2014Director's details changed for Omar Qureshi on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page)
5 August 2014Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(9 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(9 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 September 2013Appointment of Tessa Fitzjohn as a director (2 pages)
6 September 2013Appointment of Tessa Fitzjohn as a director (2 pages)
1 May 2013Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 1 May 2013 (1 page)
1 May 2013Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 1 May 2013 (1 page)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
7 January 2013Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page)
4 January 2013Secretary's details changed for Block Management Uk Ltd on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for Block Management Uk Ltd on 4 January 2013 (2 pages)
4 January 2013Secretary's details changed for Block Management Uk Ltd on 4 January 2013 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 June 2012Appointment of Joshua Jackson as a director (2 pages)
20 June 2012Appointment of Joshua Jackson as a director (2 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 June 2011Termination of appointment of Ruairi O'connor as a director (1 page)
2 June 2011Termination of appointment of Ruairi O'connor as a director (1 page)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Director's details changed for Omar Qureshi on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Omar Qureshi on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Omar Qureshi on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Omar Qureshi on 27 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Director appointed ruairi stephen o'connor (1 page)
12 August 2009Director appointed ruairi stephen o'connor (1 page)
4 August 2009Secretary appointed block management uk LTD (1 page)
4 August 2009Secretary appointed block management uk LTD (1 page)
1 July 2009Registered office changed on 01/07/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
1 July 2009Registered office changed on 01/07/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
30 June 2009Registered office changed on 30/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
30 June 2009Registered office changed on 30/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
12 June 2009Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
12 June 2009Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
12 June 2009Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
12 June 2009Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page)
6 June 2009Registered office changed on 06/06/2009 from unit 3 castle gate castle street hertford SG14 1HD (1 page)
6 June 2009Registered office changed on 06/06/2009 from unit 3 castle gate castle street hertford SG14 1HD (1 page)
5 June 2009Appointment terminated secretary james thornton (1 page)
5 June 2009Appointment terminated secretary james thornton (1 page)
16 January 2009Return made up to 21/12/08; full list of members (7 pages)
16 January 2009Return made up to 21/12/08; full list of members (7 pages)
30 October 2008Ad 21/10/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
30 October 2008Ad 21/10/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 May 2008Appointment terminated director paul smith (1 page)
29 May 2008Appointment terminated director paul smith (1 page)
10 January 2008Return made up to 21/12/07; full list of members (4 pages)
10 January 2008Return made up to 21/12/07; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: flat 1 55 highbury park london N5 1TJ (1 page)
6 March 2007Registered office changed on 06/03/07 from: flat 1 55 highbury park london N5 1TJ (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
19 February 2007Return made up to 21/12/06; full list of members (7 pages)
19 February 2007Return made up to 21/12/06; full list of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
20 March 2006Return made up to 21/12/05; full list of members (6 pages)
20 March 2006Return made up to 21/12/05; full list of members (6 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 16 st john street london EC1M 4NT (1 page)
29 March 2005Registered office changed on 29/03/05 from: 16 st john street london EC1M 4NT (1 page)
21 December 2004Incorporation (14 pages)
21 December 2004Incorporation (14 pages)