Background WavePink WaveYellow Wave

HIGHBURY HOLDINGS LIMITED (04403163)

HIGHBURY HOLDINGS LIMITED (04403163) is an active UK company. incorporated on 25 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHBURY HOLDINGS LIMITED has been registered for 24 years. Current directors include HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham.

Company Number
04403163
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 years
Address
Highbury House, London, N5 1BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBURY HOLDINGS LIMITED

HIGHBURY HOLDINGS LIMITED is an active company incorporated on 25 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHBURY HOLDINGS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04403163

LTD Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Highbury House 75 Drayton Park London, N5 1BU,

Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Apr 11
Director Left
Nov 18
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WISELY, Stuart William

Active
Highbury House, LondonN5 1BU
Secretary
Appointed 25 Mar 2002

HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham

Active
Highbury House, LondonN5 1BU
Born September 1942
Director
Appointed 31 Aug 2020

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 25 Mar 2002
Resigned 25 Mar 2002

EDELMAN, Keith Graeme

Resigned
"Laurimar" 7 Linksway, NorthwoodHA6 2XA
Born July 1950
Director
Appointed 25 Mar 2002
Resigned 01 May 2008

FISZMAN, Daniel David

Resigned
Apt 2, Les Chenes,, 1162 St Prex
Born January 1945
Director
Appointed 22 May 2002
Resigned 13 Apr 2011

FRIAR, Kenneth John

Resigned
Highbury House, LondonN5 1BU
Born August 1934
Director
Appointed 25 Mar 2002
Resigned 31 Aug 2020

GAZIDIS, Ivan Efthinios

Resigned
Highbury House, LondonN5 1BU
Born September 1964
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2018

LEWIS, Timothy Julian

Resigned
Highbury House, LondonN5 1BU
Born November 1962
Director
Appointed 30 Jun 2021
Resigned 18 Sept 2025

MILES, David

Resigned
Highbury House, LondonN5 1BU
Born July 1955
Director
Appointed 03 Mar 2008
Resigned 30 Jun 2021

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 25 Mar 2002
Resigned 25 Mar 2002

Persons with significant control

1

Drayton Park, LondonN5 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Previous Extended
4 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Resolution
22 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 September 2010
CC04CC04
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Legacy
11 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
10 August 2006
287Change of Registered Office
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
403aParticulars of Charge Subject to s859A
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 July 2002
AUDAUD
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
225Change of Accounting Reference Date
Incorporation Company
25 March 2002
NEWINCIncorporation