Background WavePink WaveYellow Wave

HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD (04870601)

HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD (04870601) is an active UK company. incorporated on 19 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD has been registered for 22 years. Current directors include AKHURST, Katherine, BUSSANDRI, Mark, HATHAWAY, Kenneth and 4 others.

Company Number
04870601
Status
active
Type
ltd
Incorporated
19 August 2003
Age
22 years
Address
Unit 3 Colindeep Lane, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKHURST, Katherine, BUSSANDRI, Mark, HATHAWAY, Kenneth, MOUNTFORD, Jane Frances, SMITH, David, VAZQUEZ, Simon Veiga, ALEXANDERS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD

HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD is an active company incorporated on 19 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGH ROAD N2 8AN MANAGEMENT COMPANY LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04870601

LTD Company

Age

22 Years

Incorporated 19 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

CC9 MANAGEMENT COMPANY LTD
From: 19 August 2003To: 19 November 2003
Contact
Address

Unit 3 Colindeep Lane London, NW9 6BX,

Previous Addresses

, 2 Capital Business Park Manor Way, Borehamwood, Herts, WD6 1GW, United Kingdom
From: 13 August 2018To: 21 August 2023
, 1 Theobald Court Theobald Street, Borehamwood, WD6 4RN, England
From: 28 March 2017To: 13 August 2018
, 15 Farrer Road, London, N8 8LD
From: 19 August 2003To: 28 March 2017
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Owner Exit
Mar 18
Director Left
Jan 20
Director Joined
Nov 24
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

AKHURST, Katherine

Active
Colindeep Lane, LondonNW9 6BX
Born May 1989
Director
Appointed 27 Nov 2024

BUSSANDRI, Mark

Active
30 Summerlee Avenue, LondonN2 9QP
Born December 1960
Director
Appointed 19 Nov 2003

HATHAWAY, Kenneth

Active
Colindeep Lane, LondonNW9 6BX
Born April 1959
Director
Appointed 30 Mar 2016

MOUNTFORD, Jane Frances

Active
Northgate, TotnesTQ9 5NX
Born June 1954
Director
Appointed 02 Apr 2004

SMITH, David

Active
209c High Road, LondonN2 8AN
Born August 1963
Director
Appointed 19 Nov 2003

VAZQUEZ, Simon Veiga

Active
High Road, LondonN2 8AN
Born October 1975
Director
Appointed 03 Feb 2008

ALEXANDERS LIMITED

Active
42 Park Road, LondonN8 8TD
Corporate director
Appointed 19 Nov 2003

AIZENBERG, Eldad

Resigned
Farrer Road, LondonN8 8LD
Secretary
Appointed 09 Jul 2004
Resigned 28 Mar 2017

KATZ, Jacqueline Faith

Resigned
Colindeep Lane, LondonNW9 6BX
Secretary
Appointed 28 Mar 2017
Resigned 14 May 2024

CC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Wells House, LondonN1 0NU
Corporate secretary
Appointed 19 Aug 2003
Resigned 31 Aug 2004

DORE, Francesco

Resigned
207c High Road, LondonN2 8AN
Born September 1954
Director
Appointed 19 Nov 2003
Resigned 18 Feb 2005

JOANNOU, Kyriakoulis

Resigned
205a High Road, LondonN2 8AN
Born May 1976
Director
Appointed 19 Nov 2003
Resigned 17 Sept 2025

MCDONALD, Edward Malcolm

Resigned
211b High Road, LondonN2 8AN
Born March 1936
Director
Appointed 19 Nov 2003
Resigned 03 Feb 2008

SHAW, Vicky

Resigned
High Road, LondonN2 8AN
Born January 1961
Director
Appointed 23 Nov 2003
Resigned 28 Mar 2017

WARING, Michael George

Resigned
205b High Road, LondonN2 8AN
Born January 1964
Director
Appointed 19 Nov 2003
Resigned 06 Jan 2020

ZULUAGA, Antonio Jose

Resigned
207c High Road, LondonN2 8AN
Born June 1970
Director
Appointed 18 Feb 2005
Resigned 30 Mar 2016

COLCOY LIMITED

Resigned
Wells House, LondonN1 0NU
Corporate director
Appointed 19 Aug 2003
Resigned 31 Aug 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Kenneth Hathaway

Ceased
Theobald Street, BorehamwoodWD6 4RN
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2018
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
3 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
287Change of Registered Office
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
287Change of Registered Office
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 2003
NEWINCIncorporation