HIGHLANDS COURT MANAGEMENT LIMITED
Overview
Company Name | HIGHLANDS COURT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02288891 |
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 HIGHLANDS COURT MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HIGHLANDS COURT MANAGEMENT LIMITED located?
Registered Office Address | Ground Floor, 5 The Pavilions Cranmore Drive Shirley B90 4SB Solihull West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIGHLANDS COURT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
TROLLEYFIELD LIMITED | Aug 23, 1988 | Aug 23, 1988 |
What are the latest accounts for HIGHLANDS COURT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 25, 2024 |
Next Accounts Due On | Sep 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2023 |
What is the status of the latest confirmation statement for HIGHLANDS COURT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for HIGHLANDS COURT MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2023 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 25, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from C/O Chamberlains (Accountancy & Taxation) Limited 8 Oakfield House 478 Station Road Dorridge, Solihull West Midlands B93 8HE to Ground Floor, 5 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB on Nov 30, 2022 | 1 pages | AD01 | ||
Change of details for Amillan Limited as a person with significant control on Nov 10, 2022 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 25, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 15, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 25, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 15, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 25, 2017 | 4 pages | AA | ||
Director's details changed for S G Hambros Trust Company Limited on Dec 07, 2017 | 1 pages | CH02 | ||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 25, 2016 | 6 pages | AA | ||
Termination of appointment of John Barrie Garner as a director on Nov 28, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 25, 2015 | 6 pages | AA | ||
Who are the officers of HIGHLANDS COURT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCALLISTER, Iain | Director | Lapworth Oaks B94 6LE Solihull 1 West Midlands | England | British | Security | 87153860001 | ||||||||
AMILLAN LIMITED | Director | Cranmore Avenue Shirley B90 4LE Solihull Number One England |
| 99327780004 | ||||||||||
BUCKTON, Peter Sanderson | Secretary | Hambros Trust Company 41 Tower Hill EC3N 4HA London | British | Director | 38967410002 | |||||||||
JACKS, Graham Thomas | Secretary | 502 Streetsbrook Road B91 1RH Solihull West Midlands | British | 33666340002 | ||||||||||
RIDLEY, Nicholas Peter | Secretary | 39 Woolhope Road WR5 2AR Worcester Worcestershire | British | Chartered Surveyor | 103068630002 | |||||||||
WYLDBORE-SMITH, Michael Anthony | Secretary | Moat Cottage Truggist Lane Berkswell CV7 7BX Coventry West Midlands | British | Chartered Surveyor | 3736630001 | |||||||||
BUCKTON, Peter Sanderson | Director | Hambros Trust Company 41 Tower Hill EC3N 4HA London | British | Director | 38967410002 | |||||||||
ENSELL, David Philip | Director | 118 Dorridge Road Dorridge B93 8BN Solihull West Midlands | England | British | Chartered Accountant | 35529440002 | ||||||||
ENSELL, David Philip | Director | 1 Sherbourne Road Acocks Green B27 6AB Birmingham | British | Chartered Accountant | 35529440001 | |||||||||
FITZPATRICK, Martin Alan Charles | Director | Malthouse Farm Edge Lane Preston Bagot B95 5EW Solihull West Midlands | United Kingdom | British | Company Director | 38341760003 | ||||||||
GARNER, John Barrie | Director | 2 The Coach Houses High Street B95 5FN Henley In Arden Warwickshire | England | British | Director | 34680900001 | ||||||||
HOBBS, John Quentin | Director | 81 Corinium Gate GL7 2PX Cirencester Gloucestershire | British | Surveyor | 97299360001 | |||||||||
JOHNSTONE, George Alexander | Director | 18 Carlton Avenue SK9 4EP Wilmslow Cheshire | United Kingdom | British | Chartered Surveyor | 22503930001 | ||||||||
MASON JONES, William Nicholas | Director | Pump House White Pump Lane, Ullenhall B95 5RL Henley In Arden West Midlands | British | Company Director | 1749380004 | |||||||||
REID, Jeremy John | Director | 75 Camberwell Church Street SE5 8TU London | British | Chartered Surveyor | 73704830001 | |||||||||
SULLIVAN, Brian Patrick | Director | Southview Forest Road CV8 1LT Kenilworth Warwickshire | British | Company Director | 1807540001 | |||||||||
EVANS HALSHAW MOTORS LIMITED | Director | Loxley House, 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | 38967740005 | |||||||||||
J J GALLAGHER LIMITED | Director | Gallagher House 51 Bordesley B9 4QS Birmingham | 38967600001 |
Who are the persons with significant control of HIGHLANDS COURT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amillan Limited | Apr 06, 2016 | Cranmore Avenue Shirley B90 4LE Solihull Number One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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