HIGH POINT HITCHIN (MAINTENANCE) LIMITED

HIGH POINT HITCHIN (MAINTENANCE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHIGH POINT HITCHIN (MAINTENANCE) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00927028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGH POINT HITCHIN (MAINTENANCE) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HIGH POINT HITCHIN (MAINTENANCE) LIMITED located?

    Registered Office Address
    Unit 40, Devonshire Business Centre
    Works Road
    SG6 1GJ Letchworth Garden City
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2026
    Next Accounts Due OnDec 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 24, 2025

    What is the status of the latest confirmation statement for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Lona Pope as a director on Nov 14, 2025

    1 pagesTM01

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 24, 2025

    3 pagesAA

    Micro company accounts made up to Mar 24, 2024

    3 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on Sep 02, 2024

    1 pagesAD01

    Appointment of Mr Sean Dillon Lockie as a director on Jun 30, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Glenn Groves as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of James Michael Hooper as a director on Mar 05, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 24, 2023

    3 pagesAA

    Appointment of Miss Barbara Joan Wingstedt as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Ms Harriet Ellen Butt as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Elizabeth Rosemary Kay as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Carole Claudia Dale as a director on Feb 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Heather Mary Gallagher as a director on Jun 29, 2023

    1 pagesTM01

    Termination of appointment of Ian Harris as a director on May 10, 2023

    1 pagesTM01

    Termination of appointment of Gem Estate Management Limited as a secretary on Sep 01, 2022

    1 pagesTM02

    Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on Mar 03, 2023

    2 pagesAD01

    Micro company accounts made up to Mar 24, 2022

    3 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Linda Joyce Menzies as a director on Jun 06, 2022

    1 pagesTM01

    Termination of appointment of Malcolm Raymond Menzies as a director on Jun 06, 2022

    1 pagesTM01

    Appointment of Terence David Tims as a director on Apr 01, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 24, 2021

    4 pagesAA

    Who are the officers of HIGH POINT HITCHIN (MAINTENANCE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULL, Marion
    29 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    29 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish123005060001
    BUTT, Harriet Ellen
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    EnglandBritish318973790001
    DRIVER, Jane Louise
    27 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    27 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish35755170001
    GROVES, Jonathan Glenn
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    EnglandBritish323720570001
    HAGGER, Alice Maud
    59 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    59 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish21710490003
    HUTCHINSON, Robert James
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    United KingdomBritish210600360001
    LOCKIE, Sean Dillon
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    EnglandBritish325492430001
    SIMMONS, Pamela Anne
    53 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    53 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish100259910001
    SPRECKLEY, Catherine
    31 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    31 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish84540920001
    TIMS, Terence David
    Pirton Road
    SG5 2BH Hitchin
    57 High Point
    Hertfordshire
    United Kingdom
    Director
    Pirton Road
    SG5 2BH Hitchin
    57 High Point
    Hertfordshire
    United Kingdom
    United KingdomBritish20120980001
    VAN GORDER, John Eric
    Newlands Lane
    SG4 9AY Hitchin
    6
    Herts
    United Kingdom
    Director
    Newlands Lane
    SG4 9AY Hitchin
    6
    Herts
    United Kingdom
    United KingdomAmerican36205870001
    WARD, Christopher Robin
    Flat 45 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    Flat 45 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish20121000001
    WATTS, Margaret Elizabeth
    Pirton Road
    SG5 2BH Hitchin
    35 High Point
    Hertfordshire
    England
    Director
    Pirton Road
    SG5 2BH Hitchin
    35 High Point
    Hertfordshire
    England
    United KingdomBritish200529070001
    WINGSTEDT, Barbara Joan
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Unit 40, Devonshire Business Centre
    England
    EnglandEnglish319275610001
    GOODMAN, Sandra
    33 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Secretary
    33 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British55516900001
    MENZIES, Linda Joyce
    41 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Secretary
    41 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British20120840002
    WATTS, James Barry
    35 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Secretary
    35 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British39481480001
    GEM ESTATE MANAGEMENT (1995) LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03071645
    67079440006
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03806980
    111066140012
    AIKMAN, Mark Burton
    49 High Point
    SG5 2BH Hitchin
    Hertfordshire
    Director
    49 High Point
    SG5 2BH Hitchin
    Hertfordshire
    British83532750001
    BARLEY, Michael John
    Urbanizacion Mira Flores
    Carretera De Cadiz Km 199
    Mijas - Costa Prov De Malaga
    Espana
    Director
    Urbanizacion Mira Flores
    Carretera De Cadiz Km 199
    Mijas - Costa Prov De Malaga
    Espana
    British20120850002
    BRETT, Jeremy
    49 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    49 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British50755060002
    COBB, Ronald William
    Henlow End Farm Middlefield Lane
    SG16 6PJ Henlow
    Bedfordshire
    Director
    Henlow End Farm Middlefield Lane
    SG16 6PJ Henlow
    Bedfordshire
    EnglandEnglish56818910001
    CONDON, Katherine Ysabel
    Flat 41 High Point
    SG5 2BH Hitchin
    Hertfordshire
    Director
    Flat 41 High Point
    SG5 2BH Hitchin
    Hertfordshire
    British20120860001
    COX, Eileen Mary
    37 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    37 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British31829780001
    DALE, Carole Claudia
    51 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    51 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomCanadian83532990001
    DRIVER, Ronald Peter
    Flat 27 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    Flat 27 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish20120870001
    FIELD, Ian
    Oakfield Avenue
    SG4 9JD Hitchin
    42
    Director
    Oakfield Avenue
    SG4 9JD Hitchin
    42
    EnglandBritish150942110001
    FISHER, Nichola Jayne
    49 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    49 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British54237710001
    GALLAGHER, Gerard Michael
    Flat 55 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    Flat 55 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British20120890001
    GALLAGHER, Heather Mary
    Flat 55 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    Flat 55 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish20120900001
    GOODMAN, Sandra
    33 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    33 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    British55516900001
    HAGGER, Douglas Keith
    91 Bancroft
    SG5 1NB Hitchin
    Hertfordshire
    Director
    91 Bancroft
    SG5 1NB Hitchin
    Hertfordshire
    British24058780001
    HARRIS, Ian
    33 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    33 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish71044410001
    HOOPER, James Michael
    37 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    Director
    37 High Point
    Pirton Road
    SG5 2BH Hitchin
    Hertfordshire
    United KingdomBritish116194950001

    What are the latest statements on persons with significant control for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0