Company NameHighbury Hill Management Company Limited
Company StatusActive
Company Number07978756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2012(12 years, 1 month 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 NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(4 weeks, 1 day after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr Ivan Efthinios Gazidis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed05 April 2012(4 weeks, 1 day after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr David Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(4 weeks, 1 day after company formation)
Appointment Duration12 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Secretary NameMr Stuart William Wisely
StatusCurrent
Appointed14 October 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS

Location

Registered AddressHighbury House
75 Drayton Park
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 May 2023Appointment of Lord Philip Charles Harris of Peckham as a director on 30 April 2023 (2 pages)
11 May 2023Termination of appointment of David Miles as a director on 30 June 2021 (1 page)
11 May 2023Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
11 May 2023Termination of appointment of Kenneth John Friar as a director on 30 April 2023 (1 page)
11 May 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 March 2016Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Gowling Wlg (Uk) Llp Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
15 March 2016Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to Gowling Wlg (Uk) Llp Two Snowhill Snow Hill Queensway Birmingham B4 6WR (1 page)
15 March 2016Annual return made up to 6 March 2016 no member list (4 pages)
15 March 2016Annual return made up to 6 March 2016 no member list (4 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 March 2015Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham West Midlands B4 6WR (1 page)
11 March 2015Annual return made up to 6 March 2015 no member list (4 pages)
11 March 2015Annual return made up to 6 March 2015 no member list (4 pages)
11 March 2015Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham West Midlands B4 6WR (1 page)
11 March 2015Annual return made up to 6 March 2015 no member list (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (4 pages)
22 October 2013Appointment of Mr Stuart William Wisely as a secretary (1 page)
22 October 2013Appointment of Mr Stuart William Wisely as a secretary (1 page)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 March 2013Annual return made up to 6 March 2013 no member list (3 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (3 pages)
7 March 2013Annual return made up to 6 March 2013 no member list (3 pages)
16 April 2012Resolutions
  • RES13 ‐ Re section 175 05/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 April 2012Resolutions
  • RES13 ‐ Re section 175 05/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 April 2012Register inspection address has been changed (1 page)
12 April 2012Appointment of Mr Ivan Efthinios Gazidis as a director (2 pages)
12 April 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 April 2012 (1 page)
12 April 2012Appointment of Mr Kenneth John Friar as a director (2 pages)
12 April 2012Termination of appointment of Rebecca Finding as a director (1 page)
12 April 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 April 2012 (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Appointment of Mr Ivan Efthinios Gazidis as a director (2 pages)
12 April 2012Register inspection address has been changed (1 page)
12 April 2012Appointment of Mr David Miles as a director (2 pages)
12 April 2012Appointment of Mr Kenneth John Friar as a director (2 pages)
12 April 2012Termination of appointment of Rebecca Finding as a director (1 page)
12 April 2012Appointment of Mr David Miles as a director (2 pages)
6 March 2012Incorporation (28 pages)
6 March 2012Incorporation (28 pages)