Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 90 HIGHBURY NEW PARK LIMITED
Company Information for

90 HIGHBURY NEW PARK LIMITED

PRIME PROPERTY MANAGEMENT DEVONSHIRE HOUSE, 29/31 ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
02771147
Private Limited Company
Active

Company Overview

About 90 Highbury New Park Ltd
90 HIGHBURY NEW PARK LIMITED was founded on 1992-12-01 and has its registered office in Bromley. The organisation's status is listed as "Active". 90 Highbury New Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
90 HIGHBURY NEW PARK LIMITED
 
Legal Registered Office
PRIME PROPERTY MANAGEMENT DEVONSHIRE HOUSE
29/31 ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in N1
 
Filing Information
Company Number 02771147
Company ID Number 02771147
Date formed 1992-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2025-03-05 13:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 90 HIGHBURY NEW PARK 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 90 HIGHBURY NEW PARK LIMITED

Current Directors
Officer Role Date Appointed
ISLINGTON PROPERTIES LTD
Company Secretary 2011-09-23
MICHELANGELO ANTOINE CHIACCHIO
Director 2014-04-29
SINEAD CLANCY
Director 2014-07-19
SIMON NICHOLAS CORDER
Director 1993-08-20
JOHN MONSON CRUICKSHANK
Director 2005-05-05
GRAHAM THOMAS GREIG
Director 1995-02-01
BAARD LYNGNES
Director 2004-06-23
DANIEL BENJAMIN NATHAN
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANOUK DULGUEROV
Director 2013-03-20 2013-11-17
NICOLAS DULGUEROV
Director 2013-03-25 2013-11-17
BAARD LYNGNES
Company Secretary 2004-09-02 2013-10-01
LINDSAY MAY CHRISTIAN
Director 2012-07-10 2013-10-01
RINGLEY LIMITED
Company Secretary 2008-12-12 2011-09-30
PETER BOAVIDA
Director 2004-06-23 2009-10-01
KIRANKUMAR RAMESHCHANDRA PARMAR
Director 1994-02-01 2007-02-05
KIRANKUMAR RAMESHCHANDRA PARMAR
Company Secretary 1995-02-01 2004-09-02
KAREN MAXWELL BURNSIDE
Director 1998-09-30 2004-04-16
BRIDGET RUTH FROST
Director 1997-04-22 2003-12-05
ANDREW RAYMOND MOORFIELD
Director 1994-10-08 1999-10-01
EUGENIE ALLAYE O'CONNOR
Director 1993-09-21 1997-04-22
TKB REGISTRARS LIMITED
Nominated Secretary 1992-12-02 1995-02-01
JOANNA THERESE HORSFALL
Director 1993-08-20 1994-11-11
IAN JAMES MCCULLOCH
Director 1993-08-20 1994-10-05
SARAH ELIZABETH STOWELL
Director 1993-06-11 1994-07-29
IAN MICHAEL GARRARD
Director 1993-06-11 1993-10-15
MERVYN EDWARD PATRICK ROPER
Nominated Director 1992-12-02 1993-06-11
STEFAN FRANCIS CZERNUSEKA
Director 1992-12-01 1992-12-02
YU-SANG LEE
Director 1992-12-01 1992-12-02
STEFAN FRANCIS CZERNUSEKA
Company Secretary 1992-12-01 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BENJAMIN NATHAN LONDON MEAT EMPORIUM LTD Director 2015-01-28 CURRENT 2015-01-28 Liquidation
DANIEL BENJAMIN NATHAN BROODERBLUE MEAT LTD Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-08-02

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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR BAARD LYNGNES
2023-12-07Director's details changed for Mr Baard Lyngnes on 2023-12-07
2023-12-07Director's details changed for Graham Thomas Greig on 2023-12-07
2023-12-07Director's details changed for John Monson Cruickshank on 2023-12-07
2023-12-07Director's details changed for Simon Nicholas Corder on 2023-12-07
2023-12-07Director's details changed for Miss Sinead Clancy on 2023-12-07
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO ANTOINE CHIACCHIO
2022-01-18CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-09-27AP01DIRECTOR APPOINTED LIAM O’DONNELL
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENJAMIN NATHAN
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-21AP04Appointment of Prime Management (Ps) Limited as company secretary on 2019-01-21
2019-01-17TM02Termination of appointment of Islington Properties Ltd on 2019-01-17
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM C/O Islington Properties 4th Floor 9 White Lion Street London N1 9PD
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-13AP01DIRECTOR APPOINTED MISS SINEAD CLANCY
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29TM02TERMINATE SEC APPOINTMENT
2014-04-29AP01DIRECTOR APPOINTED MR MICHELANGELO ANTOINE CHIACCHIO
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANOUK DULGUEROV
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DULGUEROV
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CHRISTIAN
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY BAARD LYNGNES
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25AP01DIRECTOR APPOINTED MR NICOLAS DULGUEROV
2013-03-20AP01DIRECTOR APPOINTED ANOUK DULGUEROV
2013-03-11AP04Appointment of corporate company secretary Islington Properties Ltd
2013-03-11AP01DIRECTOR APPOINTED MR DANIEL BENJAMIN NATHAN
2013-01-26AP01DIRECTOR APPOINTED MS LINDSAY MAY CHRISTIAN
2012-12-20AR0101/12/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET CAMDEN LONDON NW1 9QS
2012-01-11AR0101/12/11 FULL LIST
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AR0101/12/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOAVIDA
2009-12-01AR0101/12/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BAARD LYNGNES / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS GREIG / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONSON CRUICKSHANK / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS CORDER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BOAVIDA / 01/12/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RINGLEY LIMITED / 01/12/2009
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20288aSECRETARY APPOINTED RINGLEY LIMITED
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 90 HIGHBURY NEW PARK LONDON N5 2DJ
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-31363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-31288bDIRECTOR RESIGNED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-24288aNEW DIRECTOR APPOINTED
2005-01-28288bSECRETARY RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-10363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-29288bDIRECTOR RESIGNED
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-31288bDIRECTOR RESIGNED
2004-04-20363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-30RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-11-02RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
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 90 HIGHBURY NEW PARK 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 90 HIGHBURY NEW PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
90 HIGHBURY NEW PARK 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
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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 90 HIGHBURY NEW PARK LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 90 HIGHBURY NEW PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 90 HIGHBURY NEW PARK LIMITED
Trademarks
We have not found any records of 90 HIGHBURY NEW PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 90 HIGHBURY NEW PARK 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 90 HIGHBURY NEW PARK 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
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 90 HIGHBURY NEW PARK 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 90 HIGHBURY NEW PARK 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 90 HIGHBURY NEW PARK 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.