HAIGHTON COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | HAIGHTON COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02729378 |
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 HAIGHTON COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HAIGHTON COURT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 29 St Annes Road West FY8 1SB Lytham St Annes Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAIGHTON COURT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for HAIGHTON COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for HAIGHTON COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Paul William David Manning as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stephen Foster as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Joseph Payne as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Appointment of Mr Richard Joseph Payne as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Termination of appointment of Stephen William Millan as a director on Sep 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Stephen William Millan on Apr 16, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Homestead Consultancy Services Limited on Mar 06, 2020 | 1 pages | CH04 | ||
Total exemption full accounts made up to Jul 31, 2019 | 3 pages | AA | ||
Termination of appointment of Geoffrey Wilcock as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 04, 2018 with updates | 6 pages | CS01 | ||
Appointment of Mr Stephen William Millan as a director on May 29, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 3 pages | AA | ||
Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on Oct 19, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jul 04, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of HAIGHTON COURT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOMESTEAD CONSULTANCY SERVICES LIMITED | Secretary | FY8 1SB Lytham St Annes 29 St Annes Road West Lancshire England |
| 83873330002 | ||||||||||
FOSTER, Stephen | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | United Kingdom | British | Director | 329240230001 | ||||||||
HERRING, Adrian Charles | Secretary | 56 Derby Road Fallowfield M14 6US Manchester Lancashire | British | 61238040001 | ||||||||||
PENROSE, Antony John | Secretary | 1 Hollinhurst Avenue Penwortham PR1 0AE Preston Lancashire | British | 4999270001 | ||||||||||
RENSHALL, Kathleen Mary | Secretary | Flat 9 Centurion Court 59 Watling Street Road Fulwood PR2 8EW Preston Lancashire | British | Accountant | 56774240001 | |||||||||
WALMSLEY, William Hartley | Secretary | 6 The Walled Garden Shaw Hill Whittle Le Woods PR6 7PD Chorley Lancashire | British | 34978550001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ATTRIDGE, Joseph | Director | Flat 6 Centurion Court Watling Street Road, Fulwood PR2 8EW Preston Lancashire | British | Retired | 72844910001 | |||||||||
DONOHOE, Dorothy | Director | Flat 12 Centurion Court Watling Street Road Fulwood Preston Lancashire | British | Company Director | 56083200001 | |||||||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Director | 14172020001 | ||||||||
HEMMINGS, Peter Graham | Director | Shannon Court Bowring Road IM8 2LQ Ramsey Isle Of Man | British | Proposed Company Director | 16512550007 | |||||||||
HERRING, Adrian Charles | Director | 56 Derby Road Fallowfield M14 6US Manchester Lancashire | British | Accountant | 61238040001 | |||||||||
KIVELL, Peter | Director | 4 Centurion Court 59 Watling Street Road PR2 8EW Preston Lancashire | British | Economist | 114823790001 | |||||||||
MANNING, Paul William David | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Chartered Surveyor | 141685570001 | ||||||||
MILLAN, Stephen William | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | None | 246840530002 | ||||||||
PAREKH, Narendra Natverlal | Director | Wood Street FY8 1QG Lytham St Annes 50 Lancashire | United Kingdom | British | It Director | 40325550002 | ||||||||
PAYNE, Richard Joseph | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Human Resource Manager | 318717330001 | ||||||||
RENSHALL, Kathleen Mary | Director | Flat 9 Centurion Court 59 Watling Street Road Fulwood PR2 8EW Preston Lancashire | British | Company Director | 56774240001 | |||||||||
WILCOCK, Geoffrey | Director | FY8 1SB Lytham St Annes 29 St Annes Road West Lancashire United Kingdom | England | British | Hr | 114823850003 |
What are the latest statements on persons with significant control for HAIGHTON COURT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 04, 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