HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED
Overview
Company Name | HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04037308 |
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 HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Queensway House, 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2026 |
---|---|
Next Confirmation Statement Due | Aug 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2025 |
Overdue | No |
What are the latest filings for HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Termination of appointment of David Shaw as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Registered office address changed from 14 Queensway New Milton Hampshire BH25 5NN England to Queensway House, 11 Queensway New Milton Hampshire BH25 5NR on Dec 27, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Queensway 11 Queensway House New Milton Hamphire BH25 5NR United Kingdom to 14 Queensway New Milton Hampshire BH25 5NN on Dec 27, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 20, 2024 | 2 pages | AP04 | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hamphire PO15 5SN United Kingdom to C/O Queensway 11 Queensway House New Milton Hamphire BH25 5NR on Jun 12, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with updates | 3 pages | CS01 | ||
Appointment of Mr Keith Almquest as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Appointment of Mr David Shaw as a director on Feb 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Shaw as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 11 Little Park Farm Road Fareham Hamphire PO15 5SN on Dec 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on Dec 12, 2022 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Dec 12, 2022 | 2 pages | AP04 | ||
Termination of appointment of Daniel Sperber as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Registered office address changed from C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Mar 29, 2022 | 1 pages | AD01 | ||
Appointment of Mr Daniel Sperber as a director on Mar 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Elizabeth Machin as a director on Aug 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Queensway House BH25 5NR New Milton 11 Hamphire United Kingdom |
| 117377690627 | ||||||||||
ALMQUEST, Keith | Director | Queensway BH25 5NR New Milton Queensway House, 11 Hampshire England | England | English | Plant Operator | 310334980001 | ||||||||
PILBEAM, Dawn | Director | Queensway BH25 5NR New Milton Queensway House, 11 Hampshire England | England | British | It Business Development Officer | 203261160001 | ||||||||
ANSELL, Richard David | Secretary | 4 Cassandra Grove Heathcote CV34 6XD Warwick Warwickshire | British | 63526180001 | ||||||||||
BAKER, Roderick David | Secretary | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent | British | Chartered Surveyor | 50659200001 | |||||||||
BULL, Margaret Jean | Secretary | 10 Seabrook Court CT21 5RY Hythe Kent | British | 80608310001 | ||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS | Secretary | Shearway Business Park, Pent Road CT19 4RJ Folkestone Unit 13 The Glenmore Centre England |
| 228133560001 | ||||||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
BADHAMS, Ian Andrew | Director | 3 Drayman Close WS1 3JR Walsall West Midlands | United Kingdom | British | Software Consultant | 115995460001 | ||||||||
BAKER, Roderick David | Director | Rowling Court Rowling Goodnestone CT3 1PX Canterbury Kent | England | British | Chartered Surveyor | 50659200001 | ||||||||
FLOWER, Terry Victor | Director | 30 Apsley Grove Dorridge B93 8QP Solihull West Midlands | United Kingdom | British | Director | 75464950001 | ||||||||
MACHIN, Susan Elizabeth | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent | England | British | Retired | 203244610001 | ||||||||
PERRY, Denise | Director | c/o Fell Reynolds Shearway Business Park Pent Road CT19 4RJ Folkestone Unit 13, The Glenmore Centre Kent | England | British | Director | 157160810001 | ||||||||
SHAW, David | Director | Queensway BH25 5NR New Milton Queensway House, 11 Hampshire England | England | British | N/A | 305872190001 | ||||||||
SHAW, David | Director | PO15 5SN Fareham 11 Little Park Farm Road Hamphire United Kingdom | England | British | Director | 202633740001 | ||||||||
SPERBER, Daniel | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | Ifa | 280612280001 | ||||||||
7SIDE SECRETARIAL LIMITED | Director | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
What are the latest statements on persons with significant control for HIGHGATE (WALSALL) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 20, 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