Background WavePink WaveYellow Wave

2 HIGHBURY HILL (MANAGEMENT) LIMITED (01818012)

2 HIGHBURY HILL (MANAGEMENT) LIMITED (01818012) is an active UK company. incorporated on 21 May 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 2 HIGHBURY HILL (MANAGEMENT) LIMITED has been registered for 41 years. Current directors include MCBRIDE, Marie, PINATTON, Adrien, WHITING, Hilary Jane and 1 others.

Company Number
01818012
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1984
Age
41 years
Address
C/O Heathgate Block Management Limited, London, NW3 6SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCBRIDE, Marie, PINATTON, Adrien, WHITING, Hilary Jane, ZIMMERMAN, Daniella
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 HIGHBURY HILL (MANAGEMENT) LIMITED

2 HIGHBURY HILL (MANAGEMENT) LIMITED is an active company incorporated on 21 May 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2 HIGHBURY HILL (MANAGEMENT) LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01818012

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 21 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Heathgate Block Management Limited 105 Heath Street London, NW3 6SS,

Previous Addresses

C/O Michael Laurie Magar Limited 1 the Beacons Hatfield Hertfordshire AL10 8RS United Kingdom
From: 14 March 2025To: 8 January 2026
C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood WD6 1JH England
From: 16 September 2016To: 14 March 2025
Mulberry Court 2 Highbury Hill London N5 1BA
From: 21 May 1984To: 16 September 2016
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
May 12
Director Left
May 13
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HEATHGATE BLOCK MANAGEMENT LTD

Active
Heath Street, LondonNW3 6SS
Corporate secretary
Appointed 06 Jun 2025

MCBRIDE, Marie

Active
Flat J Mulberry Court, LondonN5 1BA
Born July 1963
Director
Appointed 04 Sept 2000

PINATTON, Adrien

Active
2 Highbury Hill, LondonN5 1BA
Born June 1984
Director
Appointed 28 Nov 2022

WHITING, Hilary Jane

Active
Flat A Mulberry Court, LondonN5 1BA
Born June 1945
Director
Appointed 07 Sept 1998

ZIMMERMAN, Daniella

Active
2 Highbury Hill, IslingtonN5 1BA
Born May 1995
Director
Appointed 18 Jan 2023

BUTLER, Jonathan Piers

Resigned
Flat E Mulberry Court, HighburyN5
Secretary
Appointed N/A
Resigned 09 Sept 1992

DIXON, Adrian

Resigned
Mulberry Court Flat H, LondonN5 1BA
Secretary
Appointed 10 Sept 1992
Resigned 11 Nov 1996

FREEDMAN, Rosie Peggy

Resigned
Flat F, LondonN5 1BA
Secretary
Appointed 01 Apr 2014
Resigned 19 May 2015

JONES, Richard Meredith

Resigned
Flat D Mulberry Court, LondonN5 1BA
Secretary
Appointed 11 Nov 1996
Resigned 04 Sept 2000

MCBRIDE, Marie

Resigned
Flat J Mulberry Court, LondonN5 1BA
Secretary
Appointed 04 Sept 2000
Resigned 01 Jul 2005

TILLETT, Sally

Resigned
2 Highbury Hill, LondonN5 1BA
Secretary
Appointed 19 May 2015
Resigned 16 Sept 2016

WHITING, Hilary Jane

Resigned
Flat A Mulberry Court, LondonN5 1BA
Secretary
Appointed 01 Jul 2005
Resigned 31 Mar 2014

MICHAEL LAURIE MAGAR LTD

Resigned
HatfieldAL10 8RS
Corporate secretary
Appointed 16 Sept 2016
Resigned 06 Jun 2025

CARLTON, Tim

Resigned
Flat K Mulberry Court, LondonN5 1BA
Born May 1963
Director
Appointed 11 Nov 1996
Resigned 04 Sept 2000

DIXON, Adrian

Resigned
Mulberry Court Flat H, LondonN5 1BA
Born January 1947
Director
Appointed N/A
Resigned 11 Nov 1996

FURNIVALL, Theresa Dorothea

Resigned
2 Highbuy Hill, LondonN5 1BA
Born April 1989
Director
Appointed 11 Aug 2017
Resigned 17 Dec 2022

JAHANGIRI, Nadi

Resigned
Flat J Mulberry Court, LondonN5 1BA
Born July 1961
Director
Appointed 11 Nov 1996
Resigned 04 Sept 2000

JONES, Richard Meredith

Resigned
Flat D Mulberry Court, LondonN5 1BA
Born May 1959
Director
Appointed 14 Nov 1994
Resigned 31 Oct 2006

KIRBY, Peter John

Resigned
Flat 3 Mulberry Court, LondonN5 1BA
Born March 1945
Director
Appointed N/A
Resigned 16 May 1991

THOMPSON, Sandra Jane

Resigned
Flat A Mulberry Court, LondonN5 1BA
Born September 1961
Director
Appointed N/A
Resigned 30 Nov 1994

TILLETT, Sally Rachel

Resigned
Premiere House, BorehamwoodWD6 1JH
Born September 1971
Director
Appointed 20 Mar 2012
Resigned 20 Apr 2017

WATERLOW, Richard Philip, Mr.

Resigned
Mulberry Court, LondonN5 1BA
Born September 1973
Director
Appointed 28 Aug 2010
Resigned 13 May 2013

WHITE, Christopher George

Resigned
Mulberry Court, LondonN51BA
Born September 1972
Director
Appointed 12 Jul 2006
Resigned 27 Aug 2010
Fundings
Financials
Latest Activities

Filing History

123

Appoint Corporate Secretary Company With Name Date
8 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 March 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
28 May 1993
AUDAUD
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
30 May 1991
288288
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Legacy
12 April 1990
288288
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87