About

Registered Number: 04587863
Date of Incorporation: 12/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Harbour Court, Compass Road North Harbour, Portsmouth, Hampshire, PO6 4ST

 

Established in 2002, 27 Highbury Park Management Company Ltd have registered office in Hampshire, it's status at Companies House is "Active". There are 15 directors listed as Bailey, Emma Amanda, Evans, Vanessa Sonya Joanne, Maufe, Bruin, Maufe, Max, Barbet, Matthew Laurence, Boyle, Peter Julian, Dunwoodie, Mark, Gilbert, John Pieter, Izod, Sarah Chew, Malagoni, Massimiliano Albino, Prince, Amber, Rouse, Annabel Liara, Saunders, Tanya, Smith, Jay, Dr, Withers, Simone for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Emma Amanda 18 January 2017 - 1
EVANS, Vanessa Sonya Joanne 21 October 2014 - 1
MAUFE, Bruin 21 October 2014 - 1
MAUFE, Max 21 October 2014 - 1
BARBET, Matthew Laurence 16 February 2004 06 February 2009 1
BOYLE, Peter Julian 20 November 2002 07 April 2004 1
DUNWOODIE, Mark 20 November 2002 30 November 2004 1
GILBERT, John Pieter 12 March 2009 15 July 2011 1
IZOD, Sarah Chew 18 July 2009 21 October 2014 1
MALAGONI, Massimiliano Albino 12 March 2009 25 July 2019 1
PRINCE, Amber 23 February 2007 05 September 2014 1
ROUSE, Annabel Liara 27 June 2005 04 February 2009 1
SAUNDERS, Tanya 15 July 2011 18 January 2017 1
SMITH, Jay, Dr 20 November 2002 17 July 2009 1
WITHERS, Simone 20 November 2002 30 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH04 - Change of particulars for corporate secretary 04 February 2020
CS01 - N/A 15 November 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 21 August 2017
TM01 - Termination of appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 12 November 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 27 October 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
363a - Annual Return 06 January 2005
AA - Annual Accounts 30 July 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363a - Annual Return 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
225 - Change of Accounting Reference Date 20 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.