HIGH POINT HITCHIN (MAINTENANCE) LIMITED
Overview
| Company Name | HIGH POINT HITCHIN (MAINTENANCE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00927028 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2026 |
| Next Accounts Due On | Dec 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Lona Pope as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2025 | 3 pages | AA | ||
Micro company accounts made up to Mar 24, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Sean Dillon Lockie as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Glenn Groves as a director on Jun 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Michael Hooper as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 24, 2023 | 3 pages | AA | ||
Appointment of Miss Barbara Joan Wingstedt as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Appointment of Ms Harriet Ellen Butt as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Rosemary Kay as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Carole Claudia Dale as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Heather Mary Gallagher as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Harris as a director on May 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gem Estate Management Limited as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 24, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Joyce Menzies as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Raymond Menzies as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Appointment of Terence David Tims as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 24, 2021 | 4 pages | AA | ||
Who are the officers of HIGH POINT HITCHIN (MAINTENANCE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BULL, Marion | Director | 29 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 123005060001 | |||||||||
| BUTT, Harriet Ellen | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 318973790001 | |||||||||
| DRIVER, Jane Louise | Director | 27 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 35755170001 | |||||||||
| GROVES, Jonathan Glenn | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 323720570001 | |||||||||
| HAGGER, Alice Maud | Director | 59 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 21710490003 | |||||||||
| HUTCHINSON, Robert James | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | United Kingdom | British | 210600360001 | |||||||||
| LOCKIE, Sean Dillon | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | British | 325492430001 | |||||||||
| SIMMONS, Pamela Anne | Director | 53 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 100259910001 | |||||||||
| SPRECKLEY, Catherine | Director | 31 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 84540920001 | |||||||||
| TIMS, Terence David | Director | Pirton Road SG5 2BH Hitchin 57 High Point Hertfordshire United Kingdom | United Kingdom | British | 20120980001 | |||||||||
| VAN GORDER, John Eric | Director | Newlands Lane SG4 9AY Hitchin 6 Herts United Kingdom | United Kingdom | American | 36205870001 | |||||||||
| WARD, Christopher Robin | Director | Flat 45 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 20121000001 | |||||||||
| WATTS, Margaret Elizabeth | Director | Pirton Road SG5 2BH Hitchin 35 High Point Hertfordshire England | United Kingdom | British | 200529070001 | |||||||||
| WINGSTEDT, Barbara Joan | Director | Works Road SG6 1GJ Letchworth Garden City Unit 40, Devonshire Business Centre England | England | English | 319275610001 | |||||||||
| GOODMAN, Sandra | Secretary | 33 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 55516900001 | ||||||||||
| MENZIES, Linda Joyce | Secretary | 41 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 20120840002 | ||||||||||
| WATTS, James Barry | Secretary | 35 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 39481480001 | ||||||||||
| GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 67079440006 | ||||||||||
| GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 111066140012 | ||||||||||
| AIKMAN, Mark Burton | Director | 49 High Point SG5 2BH Hitchin Hertfordshire | British | 83532750001 | ||||||||||
| BARLEY, Michael John | Director | Urbanizacion Mira Flores Carretera De Cadiz Km 199 Mijas - Costa Prov De Malaga Espana | British | 20120850002 | ||||||||||
| BRETT, Jeremy | Director | 49 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 50755060002 | ||||||||||
| COBB, Ronald William | Director | Henlow End Farm Middlefield Lane SG16 6PJ Henlow Bedfordshire | England | English | 56818910001 | |||||||||
| CONDON, Katherine Ysabel | Director | Flat 41 High Point SG5 2BH Hitchin Hertfordshire | British | 20120860001 | ||||||||||
| COX, Eileen Mary | Director | 37 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 31829780001 | ||||||||||
| DALE, Carole Claudia | Director | 51 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | Canadian | 83532990001 | |||||||||
| DRIVER, Ronald Peter | Director | Flat 27 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 20120870001 | |||||||||
| FIELD, Ian | Director | Oakfield Avenue SG4 9JD Hitchin 42 | England | British | 150942110001 | |||||||||
| FISHER, Nichola Jayne | Director | 49 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 54237710001 | ||||||||||
| GALLAGHER, Gerard Michael | Director | Flat 55 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 20120890001 | ||||||||||
| GALLAGHER, Heather Mary | Director | Flat 55 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 20120900001 | |||||||||
| GOODMAN, Sandra | Director | 33 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | British | 55516900001 | ||||||||||
| HAGGER, Douglas Keith | Director | 91 Bancroft SG5 1NB Hitchin Hertfordshire | British | 24058780001 | ||||||||||
| HARRIS, Ian | Director | 33 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 71044410001 | |||||||||
| HOOPER, James Michael | Director | 37 High Point Pirton Road SG5 2BH Hitchin Hertfordshire | United Kingdom | British | 116194950001 |
What are the latest statements on persons with significant control for HIGH POINT HITCHIN (MAINTENANCE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2016 | The 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