Company Name106 Highbury Park Rtm Company Limited
DirectorsKatrina Grant and Leigh-Ann Motan
Company StatusActive
Company Number07767091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Katrina Grant
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(5 years after company formation)
Appointment Duration7 years, 7 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMs Leigh-Ann Motan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(12 years, 1 month after company formation)
Appointment Duration6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameDaniel Ian Jarvis Jarvis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleLocal Government Official
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 106 Highbury Park
London
N5 2XE
Director NameJessica Sarah Gallagher
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleMarketing And Events Account Manage
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 106 Highbury Park
London
N5 2XE
Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 106 Highbury Park
London
N5 2XE
Director NameJonathan Fawbert
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleResults Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 106 Highbury Park
London
N5 2XE
Director NameMr Daniel Ian Jarvis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleLocal Government Official
Country of ResidenceEngland
Correspondence AddressFlat 4 106 Highbury Park
London
N5 2XE
Director NameMiss Emily Sarah German
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed08 September 2011(same day as company formation)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Emily Sarah German as a director on 21 September 2021 (1 page)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
28 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
25 June 2020Appointment of Miss Emily Sarah German as a director on 9 June 2020 (2 pages)
25 June 2020Termination of appointment of Jonathan Fawbert as a director on 9 June 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
6 June 2018Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 September 2016Termination of appointment of Alexander James Grant as a director on 28 September 2016 (1 page)
29 September 2016Appointment of Miss Katrina Grant as a director on 28 September 2016 (2 pages)
29 September 2016Appointment of Miss Katrina Grant as a director on 28 September 2016 (2 pages)
29 September 2016Termination of appointment of Alexander James Grant as a director on 28 September 2016 (1 page)
20 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
11 September 2015Termination of appointment of Jessica Sarah Gallagher as a director on 22 November 2013 (1 page)
11 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
11 September 2015Termination of appointment of Jessica Sarah Gallagher as a director on 22 November 2013 (1 page)
11 September 2015Annual return made up to 8 September 2015 no member list (5 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2014Termination of appointment of Daniel Ian Jarvis Jarvis as a director on 8 September 2011 (1 page)
25 September 2014Termination of appointment of Daniel Ian Jarvis Jarvis as a director on 8 September 2011 (1 page)
25 September 2014Termination of appointment of Daniel Ian Jarvis Jarvis as a director on 8 September 2011 (1 page)
25 September 2014Annual return made up to 8 September 2014 no member list (6 pages)
25 September 2014Appointment of Mr Daniel Ian Jarvis as a director on 8 September 2011 (2 pages)
25 September 2014Annual return made up to 8 September 2014 no member list (6 pages)
25 September 2014Annual return made up to 8 September 2014 no member list (6 pages)
25 September 2014Appointment of Mr Daniel Ian Jarvis as a director on 8 September 2011 (2 pages)
25 September 2014Appointment of Mr Daniel Ian Jarvis as a director on 8 September 2011 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 October 2013Annual return made up to 8 September 2013 no member list (6 pages)
14 October 2013Annual return made up to 8 September 2013 no member list (6 pages)
14 October 2013Annual return made up to 8 September 2013 no member list (6 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
25 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
20 September 2012Secretary's details changed for Urban Owners Limited on 10 September 2012 (2 pages)
20 September 2012Director's details changed for Daniel Jarvis Jarvis on 20 September 2012 (3 pages)
20 September 2012Annual return made up to 8 September 2012 no member list (6 pages)
20 September 2012Director's details changed for Daniel Jarvis Jarvis on 20 September 2012 (3 pages)
20 September 2012Annual return made up to 8 September 2012 no member list (6 pages)
20 September 2012Director's details changed for Mr Alexander James Grant on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 8 September 2012 no member list (6 pages)
20 September 2012Director's details changed for Mr Alexander James Grant on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Urban Owners Limited on 10 September 2012 (2 pages)
8 September 2011Incorporation (23 pages)
8 September 2011Incorporation (23 pages)