Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 HIGHBURY HILL (MANAGEMENT) LIMITED
Company Information for

2 HIGHBURY HILL (MANAGEMENT) LIMITED

C/O Michael Laurie Magar Ltd Premiere House, Elstree Way, Borehamwood, WD6 1JH,
Company Registration Number
01818012
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 2 Highbury Hill (management) Ltd
2 HIGHBURY HILL (MANAGEMENT) LIMITED was founded on 1984-05-21 and has its registered office in Borehamwood. The organisation's status is listed as "Active". 2 Highbury Hill (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2 HIGHBURY HILL (MANAGEMENT) LIMITED
 
Legal Registered Office
C/O Michael Laurie Magar Ltd Premiere House
Elstree Way
Borehamwood
WD6 1JH
Other companies in N5
 
Filing Information
Company Number 01818012
Company ID Number 01818012
Date formed 1984-05-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-10
Return next due 2025-05-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-16 09:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 HIGHBURY HILL (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 HIGHBURY HILL (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LAURIE MAGAR LTD
Company Secretary 2016-09-16
THERESA DOROTHEA FURNIVALL
Director 2017-08-11
MARIE MCBRIDE
Director 2000-09-04
SALLY RACHEL TILLETT
Director 2012-03-20
HILARY JANE WHITING
Director 1998-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY TILLETT
Company Secretary 2015-05-19 2016-09-16
ROSIE PEGGY FREEDMAN
Company Secretary 2014-04-01 2015-05-19
HILARY JANE WHITING
Company Secretary 2005-07-01 2014-03-31
RICHARD PHILIP WATERLOW
Director 2010-08-28 2013-05-13
CHRISTOPHER GEORGE WHITE
Director 2006-07-12 2010-08-27
RICHARD MEREDITH JONES
Director 1994-11-14 2006-10-31
MARIE MCBRIDE
Company Secretary 2000-09-04 2005-07-01
RICHARD MEREDITH JONES
Company Secretary 1996-11-11 2000-09-04
TIM CARLTON
Director 1996-11-11 2000-09-04
NADI JAHANGIRI
Director 1996-11-11 2000-09-04
ADRIAN DIXON
Company Secretary 1992-09-10 1996-11-11
ADRIAN DIXON
Director 1991-05-16 1996-11-11
SANDRA JANE THOMPSON
Director 1991-05-16 1994-11-30
JONATHAN PIERS BUTLER
Company Secretary 1991-05-16 1992-09-09
PETER JOHN KIRBY
Director 1991-05-16 1991-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LAURIE MAGAR LTD THE EXCHANGE RESIDENTS COMPANY LIMITED Company Secretary 2017-10-02 CURRENT 2015-06-17 Active
MICHAEL LAURIE MAGAR LTD BERNERS STREET LOFTS LIMITED Company Secretary 2017-04-10 CURRENT 2016-03-21 Active
MICHAEL LAURIE MAGAR LTD HURLINGHAM GATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-23 CURRENT 2013-02-28 Active
MICHAEL LAURIE MAGAR LTD IVOR COURT (FLAT 26) LIMITED Company Secretary 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
MICHAEL LAURIE MAGAR LTD RGA FREEHOLD LIMITED Company Secretary 2016-04-04 CURRENT 2007-05-31 Active
MICHAEL LAURIE MAGAR LTD NEWHAVEN MANAGEMENT COMPANY (STEVENAGE) LIMITED Company Secretary 2015-07-14 CURRENT 2014-07-11 Active
MICHAEL LAURIE MAGAR LTD ROYAL PARK LOFTS MANAGEMENT COMPANY (NUMBER ONE) LIMITED Company Secretary 2015-06-17 CURRENT 2000-09-04 Active
MICHAEL LAURIE MAGAR LTD T.S.M. LIMITED Company Secretary 2015-05-26 CURRENT 1982-12-10 Active
MICHAEL LAURIE MAGAR LTD WESTCHESTER COURT RTM COMPANY LIMITED Company Secretary 2015-04-02 CURRENT 2012-01-20 Active
MICHAEL LAURIE MAGAR LTD HOLMHURST MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-30 CURRENT 2013-06-19 Active
MICHAEL LAURIE MAGAR LTD GRAFTON COURT (FINCHLEY ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-10 CURRENT 2009-02-25 Active
MICHAEL LAURIE MAGAR LTD HALLINGS WHARF RTM COMPANY LIMITED Company Secretary 2013-11-19 CURRENT 2007-07-31 Active
MICHAEL LAURIE MAGAR LTD PORTLAND PLACE MANAGEMENT LIMITED Company Secretary 2013-08-14 CURRENT 1986-04-22 Active
MICHAEL LAURIE MAGAR LTD MARCHMONT GATE MANAGEMENT LIMITED Company Secretary 2013-07-25 CURRENT 2003-11-18 Active
MICHAEL LAURIE MAGAR LTD GO RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-05-01 CURRENT 2006-04-11 Active
MICHAEL LAURIE MAGAR LTD BROOKFIELD COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-09-08 CURRENT 1996-09-09 Active
HILARY JANE WHITING 2 HIGHBURY HILL (FREEHOLD) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-01-20DIRECTOR APPOINTED MISS DANIELLA ZIMMERMAN
2023-01-18DIRECTOR APPOINTED MR ADRIEN PINATTON
2023-01-17APPOINTMENT TERMINATED, DIRECTOR THERESA DOROTHEA FURNIVALL
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY RACHEL TILLETT
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-04-03CH01Director's details changed for Miss Theresa Dorothea Furnivall on 2018-03-28
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11AP01DIRECTOR APPOINTED MISS THERESA DOROTHEA FURNIVALL
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM Mulberry Court 2 Highbury Hill London N5 1BA
2016-09-16AP04Appointment of Michael Laurie Magar Ltd as company secretary on 2016-09-16
2016-09-16TM02Termination of appointment of Sally Tillett on 2016-09-16
2016-06-06AR0110/05/16 ANNUAL RETURN FULL LIST
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-06AP03Appointment of Miss Sally Tillett as company secretary on 2015-05-19
2015-06-02AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-02TM02Termination of appointment of Rosie Peggy Freedman on 2015-05-19
2014-07-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-02AP03Appointment of Mrs Rosie Peggy Freedman as company secretary
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY HILARY WHITING
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATERLOW
2013-05-28AR0110/05/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-21AP01DIRECTOR APPOINTED MISS SALLY TILLETT
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-05AR0110/05/11 NO MEMBER LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21AP01DIRECTOR APPOINTED MR. RICHARD PHILIP WATERLOW
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2010-06-07AR0110/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WHITING / 10/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE MCBRIDE / 10/05/2010
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-07363aANNUAL RETURN MADE UP TO 10/05/09
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aANNUAL RETURN MADE UP TO 10/05/08
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-07363sANNUAL RETURN MADE UP TO 10/05/07
2006-12-22288aNEW DIRECTOR APPOINTED
2006-11-06288bDIRECTOR RESIGNED
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-07363sANNUAL RETURN MADE UP TO 10/05/06
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19363(288)SECRETARY RESIGNED
2005-07-19363sANNUAL RETURN MADE UP TO 10/05/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363sANNUAL RETURN MADE UP TO 10/05/04
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-14363sANNUAL RETURN MADE UP TO 10/05/03
2002-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-04363sANNUAL RETURN MADE UP TO 10/05/02
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-31363(288)SECRETARY RESIGNED
2001-05-31363sANNUAL RETURN MADE UP TO 10/05/01
2001-01-18288bDIRECTOR RESIGNED
2001-01-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18288bDIRECTOR RESIGNED
2001-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-07363sANNUAL RETURN MADE UP TO 10/05/00
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-03363sANNUAL RETURN MADE UP TO 10/05/99
1999-06-03288aNEW DIRECTOR APPOINTED
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-19363sANNUAL RETURN MADE UP TO 10/05/98
1998-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-11288aNEW DIRECTOR APPOINTED
1997-06-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-11363sANNUAL RETURN MADE UP TO 10/05/97
1996-08-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-10363sANNUAL RETURN MADE UP TO 10/05/96
1995-12-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-30363sANNUAL RETURN MADE UP TO 10/05/95
1994-12-07288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 2 HIGHBURY HILL (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 HIGHBURY HILL (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 HIGHBURY HILL (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 HIGHBURY HILL (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 2 HIGHBURY HILL (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 HIGHBURY HILL (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 2 HIGHBURY HILL (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 HIGHBURY HILL (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 2 HIGHBURY HILL (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 2 HIGHBURY HILL (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 HIGHBURY HILL (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 HIGHBURY HILL (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.