Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED
Company Information for

27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
04587863
Private Limited Company
Active

Company Overview

About 27 Highbury Park Management Company Ltd
27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED was founded on 2002-11-12 and has its registered office in Eastleigh. The organisation's status is listed as "Active". 27 Highbury Park Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in PO6
 
Filing Information
Company Number 04587863
Company ID Number 04587863
Date formed 2002-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is J.E.R ACCOUNTING SERVICES 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 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2002-11-12
EMMA AMANDA BAILEY
Director 2017-01-18
VANESSA SONYA JOANNE EVANS
Director 2014-10-21
MASSIMILIANO ALBINO MALAGONI
Director 2009-03-12
BRUIN MAUFE
Director 2014-10-21
MAX MAUFE
Director 2014-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA SAUNDERS
Director 2011-07-15 2017-01-18
SARAH CHEW IZOD
Director 2009-07-18 2014-10-21
AMBER PRINCE
Director 2007-02-23 2014-09-05
JOHN PIETER GILBERT
Director 2009-03-12 2011-07-15
JAY SMITH
Director 2002-11-20 2009-07-17
MATTHEW LAURENCE BARBET
Director 2004-02-16 2009-02-06
ANNABEL LIARA ROUSE
Director 2005-06-27 2009-02-04
MARK DUNWOODIE
Director 2002-11-20 2004-11-30
PETER JULIAN BOYLE
Director 2002-11-20 2004-04-07
SIMONE WITHERS
Director 2002-11-20 2004-01-30
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2002-11-12 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 1 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 2 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED SEGENSWORTH BUSINESS FORUM LIMITED Nominated Secretary 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED Nominated Secretary 2006-03-06 CURRENT 2006-03-06 Active
BLAKELAW SECRETARIES LIMITED 47 WILKINS ROAD (COWLEY) MANAGEMENT COMPANY LIMITED Nominated Secretary 2006-02-14 CURRENT 2006-02-14 Active
BLAKELAW SECRETARIES LIMITED NORTH HARBOUR TRUSTEES LIMITED Nominated Secretary 2005-03-30 CURRENT 2005-03-30 Active
BLAKELAW SECRETARIES LIMITED PALLADIAN COURT MANAGEMENT COMPANY LIMITED Nominated Secretary 2005-02-07 CURRENT 2005-02-07 Active
BLAKELAW SECRETARIES LIMITED CIGNET (EUROPE) LIMITED Nominated Secretary 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED SCOTT OFFICE SYSTEMS LIMITED Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2013-10-22
BLAKELAW SECRETARIES LIMITED JOHN CARNE LIFESTYLE LIMITED Nominated Secretary 2003-05-12 CURRENT 2003-05-12 Liquidation
BLAKELAW SECRETARIES LIMITED BL LEGAL LIMITED Nominated Secretary 2003-05-06 CURRENT 2003-05-06 Active
BLAKELAW SECRETARIES LIMITED WÄRTSILÄ VOYAGE UK LIMITED Nominated Secretary 2002-09-27 CURRENT 2002-09-27 Active
BLAKELAW SECRETARIES LIMITED BOWE WATTS CLARGO LIMITED Nominated Secretary 2002-07-30 CURRENT 2002-07-30 Liquidation
BLAKELAW SECRETARIES LIMITED KRAFTPOWERCON UK LIMITED Nominated Secretary 1999-09-20 CURRENT 1999-09-20 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 16 VICTORIA PARK SQUARE MANAGEMENT COMPANY LIMITED Nominated Secretary 1998-06-15 CURRENT 1998-06-15 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN EMPLOYMENT LIMITED Nominated Secretary 1996-01-18 CURRENT 1996-01-18 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN LINNELL LIMITED Nominated Secretary 1994-10-31 CURRENT 1994-10-31 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN NOMINEES LIMITED Nominated Secretary 1994-07-26 CURRENT 1994-07-26 Active
BLAKELAW SECRETARIES LIMITED FAIRWAY POINT (MANAGEMENT) LIMITED Nominated Secretary 1991-12-31 CURRENT 1988-06-07 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
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUIN MAUFE
2020-11-24AP01DIRECTOR APPOINTED MISS MILLY ROSE STARKE
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-04CH04SECRETARY'S DETAILS CHNAGED FOR BLAKELAW SECRETARIES LIMITED on 2020-02-03
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMILIANO ALBINO MALAGONI
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TANYA SAUNDERS
2017-01-24AP01DIRECTOR APPOINTED MISS EMMA AMANDA BAILEY
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-09AR0112/11/14 ANNUAL RETURN FULL LIST
2015-01-09CH01Director's details changed for Massimiliano Albino Malagoni on 2014-11-11
2014-10-22AP01DIRECTOR APPOINTED MR MAX MAUFE
2014-10-22AP01DIRECTOR APPOINTED MR BRUIN MAUFE
2014-10-22AP01DIRECTOR APPOINTED MISS VANESSA SONYA JOANNE EVANS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHEW IZOD
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR AMBER PRINCE
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20CH01Director's details changed for Sarah Chew Izod on 2014-02-20
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0112/11/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0112/11/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AP01DIRECTOR APPOINTED MISS TANYA SAUNDERS
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILBERT
2010-11-12AR0112/11/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED SARAH CHEW IZOD
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-12AR0112/11/09 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBER PRINCE / 12/11/2009
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANO ALBINO MALAGONI / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIETER GILBERT / 06/11/2009
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 12/11/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR JAY SMITH
2009-03-23288aDIRECTOR APPOINTED MASSIMILIANO ALBINO MALAGONI
2009-03-18288aDIRECTOR APPOINTED JOHN PIETER GILBERT
2009-02-12288bAPPOINTMENT TERMINATE, DIRECTOR MATTHEW LAURENCE BARBET LOGGED FORM
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ANNABEL ROUSE
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BARBET
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288aNEW DIRECTOR APPOINTED
2006-11-21363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-11288aNEW DIRECTOR APPOINTED
2005-02-05288bDIRECTOR RESIGNED
2005-01-06363aRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-15288bDIRECTOR RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2003-11-26363aRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-01-25ELRESS386 DISP APP AUDS 10/01/03
2003-01-25ELRESS366A DISP HOLDING AGM 10/01/03
2003-01-21288bDIRECTOR RESIGNED
2003-01-2188(2)RAD 14/01/03--------- £ SI 3@1=3 £ IC 1/4
2003-01-20225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 27 HIGHBURY PARK 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 27 HIGHBURY PARK 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
27 HIGHBURY PARK 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

Intangible Assets
Patents
We have not found any records of 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 27 HIGHBURY PARK 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 27 HIGHBURY PARK 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 27 HIGHBURY PARK 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 27 HIGHBURY PARK 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 27 HIGHBURY PARK 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.