Background WavePink WaveYellow Wave

14 HIGHBURY PLACE LIMITED (02926228)

14 HIGHBURY PLACE LIMITED (02926228) is an active UK company. incorporated on 5 May 1994. with registered office in 14 Highbury Place. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 HIGHBURY PLACE LIMITED has been registered for 31 years. Current directors include CATTERALL, Elizabeth Jane, CATTERALL, Simon Richard, MOODY, Gaynor Ann and 2 others.

Company Number
02926228
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
14 Highbury Place, N5 1QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CATTERALL, Elizabeth Jane, CATTERALL, Simon Richard, MOODY, Gaynor Ann, VIERA, Marie-Sophie Bandeira, WRIGHT, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 HIGHBURY PLACE LIMITED

14 HIGHBURY PLACE LIMITED is an active company incorporated on 5 May 1994 with the registered office located in 14 Highbury Place. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 HIGHBURY PLACE LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02926228

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

14 Highbury Place London , N5 1QP,

Timeline

16 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CATTERALL, Elizabeth Jane

Active
Pegs Lane, Market HarboroughLE16 9SB
Born August 1958
Director
Appointed 16 Sept 2022

CATTERALL, Simon Richard

Active
Pegs Lane, Market HarboroughLE16 9SB
Born April 1954
Director
Appointed 16 Sept 2022

MOODY, Gaynor Ann

Active
Lower Ground Floor Flat, IslingtonN5 1QP
Born February 1943
Director
Appointed 05 May 1998

VIERA, Marie-Sophie Bandeira

Active
14 Highbury PlaceN5 1QP
Born May 1993
Director
Appointed 08 May 2019

WRIGHT, Jonathan

Active
14 Highbury PlaceN5 1QP
Born July 1983
Director
Appointed 09 May 2019

ECCLESTONE, Eliza Jane

Resigned
2nd Floor Flat, Islington LondonN5 1QP
Secretary
Appointed 29 Apr 1996
Resigned 03 Sept 2002

FENTON-WHITTET, Sam Hamilton Thackara

Resigned
14 Highbury PlaceN5 1QP
Secretary
Appointed 02 Nov 2010
Resigned 13 Dec 2014

JONES, Daniel

Resigned
Top Floor Flat, LondonN5 1QP
Secretary
Appointed 31 Dec 2003
Resigned 02 Nov 2010

MOODY, Gaynor Ann

Resigned
Lower Ground Floor Flat, IslingtonN5 1QP
Secretary
Appointed 19 Sept 2002
Resigned 31 Dec 2003

TAYLOR, Lee Ashley

Resigned
14 Pondfield House, LondonN5 2RB
Secretary
Appointed 05 May 1994
Resigned 05 May 1996

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 May 1994
Resigned 05 May 1994

BALL, Nicholas George Edward, Mr.

Resigned
Highbury Place, LondonN5 1QP
Born October 1978
Director
Appointed 21 Mar 2015
Resigned 16 Sept 2022

BIRD, Tracey Jayne

Resigned
Kirkley Park Road, Lowestoft
Born February 1961
Director
Appointed 01 Mar 2014
Resigned 03 Aug 2018

ECCLESTONE, Eliza Jane

Resigned
2nd Floor Flat, Islington LondonN5 1QP
Born January 1973
Director
Appointed 29 Apr 1996
Resigned 03 Sept 2002

EVANS, Tom David Rhys

Resigned
14 Highbury Place, LondonN5 1QP
Born August 1980
Director
Appointed 11 Aug 2009
Resigned 07 Dec 2013

FENTON-WHITTET, Sam Hamilton Thackara

Resigned
14 Highbury PlaceN5 1QP
Born April 1987
Director
Appointed 02 Nov 2010
Resigned 13 Dec 2014

HARTLEY, Elizabeth Grayson

Resigned
39 Bootham, YorkYO3 7BT
Born September 1942
Director
Appointed 05 May 1994
Resigned 31 Jan 2018

JONES, Daniel

Resigned
Top Floor Flat, LondonN5 1QP
Born December 1973
Director
Appointed 17 Sept 2002
Resigned 02 Nov 2010

ORGAN, Julia Jane

Resigned
Ground Floor Flat, LondonN5 1QP
Born March 1965
Director
Appointed 05 May 1998
Resigned 11 Aug 2009

RUNCIMAN, David Walter, Dr

Resigned
Top Flat, LondonN5 1QP
Born March 1967
Director
Appointed 05 May 1994
Resigned 29 Apr 1996

THIMONT, Madison

Resigned
Ground Floor Flat, IslingtonN5 1QP
Born October 1988
Director
Appointed 07 Dec 2013
Resigned 03 Aug 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 May 1994
Resigned 05 May 1994
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 March 2017
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Move Registers To Sail Company With New Address
11 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
88(2)R88(2)R
Resolution
27 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2002
AAAnnual Accounts
Legacy
30 May 2002
288cChange of Particulars
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
287Change of Registered Office
Incorporation Company
5 May 1994
NEWINCIncorporation