Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED
Company Information for

4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED

4 HIGHBURY PLACE, LONDON, N5 1QZ,
Company Registration Number
02324087
Private Limited Company
Active

Company Overview

About 4 Highbury Place Management Company Ltd
4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED was founded on 1988-12-01 and has its registered office in . The organisation's status is listed as "Active". 4 Highbury Place Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4 HIGHBURY PLACE
LONDON
N5 1QZ
Other companies in N5
 
Filing Information
Company Number 02324087
Company ID Number 02324087
Date formed 1988-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:07:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 HIGHBURY PLACE MANAGEMENT COMPANY 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 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FOSTER
Company Secretary 2016-02-18
MICHAEL JOHN FOSTER
Director 2016-02-20
JONATHAN PAUL GOLDHILL
Director 1992-06-15
IAN CHARLES HAY
Director 2010-07-14
MARIE-LISE TASSONI
Director 2017-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY MEREDEEN
Director 1992-06-15 2017-04-16
JOANNE MAREE SAYER
Company Secretary 2004-03-07 2016-02-18
JOANNE MAREE SAYER
Director 2004-03-07 2016-02-18
NICOLE ANNE HAY
Director 2006-07-15 2010-07-14
IAN CHARLES HAY
Director 2003-08-01 2006-07-15
GILLIAN CLAIRE ROUSE
Company Secretary 1992-06-15 2004-03-07
GILLIAN CLAIRE ROUSE
Director 1992-06-15 2004-03-07
DEBORAH MARY CHAMBERS
Director 1999-11-30 2003-09-01
JENNIFER CATHERINE CHAMBERS
Director 1995-11-01 1999-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FOSTER BLACKJEWEL MARKETING AND SALES, LLC. Director 2018-02-07 CURRENT 2017-12-11 Active
JONATHAN PAUL GOLDHILL ZANRAN LTD Director 2006-12-07 CURRENT 2006-12-07 Active
JONATHAN PAUL GOLDHILL HIGH-TRACK COMMUNICATIONS LIMITED Director 1992-02-28 CURRENT 1987-10-16 Active - Proposal to Strike off

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
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-02-22CH01Director's details changed for Mr Ian Charles Hay on 2021-02-22
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-01AP01DIRECTOR APPOINTED MS CLARE ELLEN ANTCLIFF
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LISE TASSONI
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-28AP01DIRECTOR APPOINTED MRS MARIE-LISE TASSONI
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MEREDEEN
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-26AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN FOSTER
2016-02-21TM02Termination of appointment of Joanne Maree Sayer on 2016-02-18
2016-02-21AP03Appointment of Mr Michael John Foster as company secretary on 2016-02-18
2016-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MAREE SAYER
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 3000
2015-07-02AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MAREE SAYER / 01/11/2014
2015-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES HAY / 14/06/2015
2015-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE MAREE SAYER on 2014-11-01
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-11AR0115/06/14 ANNUAL RETURN FULL LIST
2014-07-11CH01Director's details changed for Mrs Joanne Maree Sayer on 2013-11-04
2014-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE MAREE SAYER on 2013-11-04
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-20AR0115/06/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-03AR0115/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MAREE SAYER / 12/05/2012
2012-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MAREE SAYER / 12/05/2012
2011-09-27AA31/12/10 TOTAL EXEMPTION FULL
2011-06-27AR0115/06/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MAREE SAYER / 14/08/2010
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES HAY / 23/05/2011
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MAREE SAYER / 14/08/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-08-03AP01DIRECTOR APPOINTED MR IAN CHARLES HAY
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE HAY
2010-07-12AR0115/06/10 FULL LIST
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MAREE SAYER / 15/06/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ANNE HAY / 15/06/2010
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE SAYER / 02/02/2009
2008-09-16AA31/12/07 TOTAL EXEMPTION FULL
2008-06-30363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE VINSEN / 28/06/2008
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-06-16363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-15363(288)DIRECTOR RESIGNED
2004-07-15363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-15288bSECRETARY RESIGNED
2004-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-15363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-17363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-25363sRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1997-08-13363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-04288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-04363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-04-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-03288NEW DIRECTOR APPOINTED
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 4 HIGHBURY PLACE MANAGEMENT COMPANY 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 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 HIGHBURY PLACE MANAGEMENT COMPANY 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
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 4 HIGHBURY PLACE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 HIGHBURY PLACE MANAGEMENT COMPANY 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 4 HIGHBURY PLACE MANAGEMENT COMPANY 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 4 HIGHBURY PLACE MANAGEMENT COMPANY 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 4 HIGHBURY PLACE MANAGEMENT COMPANY 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 4 HIGHBURY PLACE MANAGEMENT COMPANY 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.