HIGHFIELD FLAT OWNERS LTD

HIGHFIELD FLAT OWNERS LTD

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

    Company NameHIGHFIELD FLAT OWNERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04366909
    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 HIGHFIELD FLAT OWNERS LTD?

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

    Where is HIGHFIELD FLAT OWNERS LTD located?

    Registered Office Address
    Swan House
    39 Savill Way
    SL7 1UB Marlow
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHFIELD FLAT OWNERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for HIGHFIELD FLAT OWNERS LTD?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for HIGHFIELD FLAT OWNERS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    8 pagesAA

    Appointment of Mr Ian Andrew Nevin as a director on Jul 16, 2025

    2 pagesAP01

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    8 pagesAA

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Edmund Bedingfield as a director on Nov 15, 2023

    2 pagesAP01

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on Feb 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    8 pagesAA

    Confirmation statement made on Feb 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    9 pagesAA

    Confirmation statement made on Feb 05, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 29, 2020

    9 pagesAA

    Appointment of Ams Marlow Ltd as a secretary on Apr 14, 2020

    2 pagesAP04

    Termination of appointment of Leasehold Management Services as a secretary on Apr 15, 2020

    1 pagesTM02

    Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to Swan House 39 Savill Way Marlow SL7 1UB on Apr 15, 2020

    1 pagesAD01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2019

    8 pagesAA

    Registered office address changed from Mile Gate Barn 5 Lower Farm Court Hambridge Lane Newbury Berkshire RG14 5th England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on Sep 18, 2019

    1 pagesAD01

    Appointment of Leasehold Management Services as a secretary on Jul 25, 2019

    2 pagesAP04

    Termination of appointment of Joy Christine Arnott as a secretary on Jul 25, 2019

    1 pagesTM02

    Termination of appointment of Susan Ann Redman as a director on Apr 03, 2019

    1 pagesTM01

    Termination of appointment of Paula Ann Thompson as a director on Mar 18, 2019

    1 pagesTM01

    Termination of appointment of Marie Donegan as a director on Mar 18, 2019

    1 pagesTM01

    Appointment of Ms Jennifer Snowball as a director on Nov 27, 2018

    2 pagesAP01

    Who are the officers of HIGHFIELD FLAT OWNERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMS MARLOW LTD
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Secretary
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Identification TypeUK Limited Company
    Registration Number09037306
    268797720001
    BEDINGFIELD, Richard Edmund
    Highfields
    SL7 2LF Marlow
    11 Tower House
    England
    Director
    Highfields
    SL7 2LF Marlow
    11 Tower House
    England
    EnglandBritish315970800001
    FINCH, David John
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    England
    EnglandBritish254777060001
    NEVIN, Ian Andrew
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    England
    United KingdomBritish338068560001
    PEPPER, Warwick, Dr
    Tweenfields
    Highfields
    SL7 2LG Marlow
    2
    Buckinghamshire
    England
    Director
    Tweenfields
    Highfields
    SL7 2LG Marlow
    2
    Buckinghamshire
    England
    EnglandBritish176070270001
    SNOWBALL, Jennifer Anne
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Director
    39 Savill Way
    SL7 1UB Marlow
    Swan House
    England
    United KingdomBritish255619030001
    ARNOTT, Joy Christine
    5 Lower Farm Court
    Hambridge Lane
    RG14 5TH Newbury
    Mile Gate Barn
    Berkshire
    England
    Secretary
    5 Lower Farm Court
    Hambridge Lane
    RG14 5TH Newbury
    Mile Gate Barn
    Berkshire
    England
    185024580001
    COPE, Caroline Andrea
    5 The Fieldings
    Moneyrow Green
    SL6 2NL Holyport
    Berkshire
    Secretary
    5 The Fieldings
    Moneyrow Green
    SL6 2NL Holyport
    Berkshire
    British50686530002
    LEASEHOLD MANAGEMENT SERVICES
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    16
    England
    Secretary
    Manor Courtyard
    Hughenden Avenue
    HP13 5RE High Wycombe
    16
    England
    Identification TypeEuropean Economic Area
    Registration Number3848366
    258414920001
    LEASEHOLD MANAGEMENT SERVICES LIMITED
    5 Priory Road
    HP13 6SE High Wycombe
    Buckinghamshire
    Secretary
    5 Priory Road
    HP13 6SE High Wycombe
    Buckinghamshire
    98080330001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Maria Matilda
    Flat 3 Tweenfields
    SL7 2LG Marlow
    Buckinghamshire
    Director
    Flat 3 Tweenfields
    SL7 2LG Marlow
    Buckinghamshire
    British86564560001
    BROWN, Lindesay Richard
    12 Tower House
    Highfield
    SL7 2LF Marlow
    Buckinghamshire
    Director
    12 Tower House
    Highfield
    SL7 2LF Marlow
    Buckinghamshire
    British80128940001
    DONEGAN, Marie
    5 Lower Farm Court
    Hambridge Lane
    RG14 5TH Newbury
    Mile Gate Barn
    Berkshire
    England
    Director
    5 Lower Farm Court
    Hambridge Lane
    RG14 5TH Newbury
    Mile Gate Barn
    Berkshire
    England
    EnglandBritish194966930001
    FINCH, Sally
    Larchwood House
    Magpies Nettlebed
    RG9 5BE Reading
    Oxfordshire
    Director
    Larchwood House
    Magpies Nettlebed
    RG9 5BE Reading
    Oxfordshire
    British106393860001
    HULL, Matthew James
    C/O Simmons & Sons
    1 High Street
    SL7 1AX Marlow
    Director
    C/O Simmons & Sons
    1 High Street
    SL7 1AX Marlow
    EnglandBritish116791510002
    KURD, Antje
    C/O Simmons & Sons
    1 High Street
    SL7 1AX Marlow
    Director
    C/O Simmons & Sons
    1 High Street
    SL7 1AX Marlow
    EnglandGerman185020760001
    LADE, Robert James, Dr
    12 Tower House
    Highfields
    SL7 2LF Marlow
    Buckinghamshire
    Director
    12 Tower House
    Highfields
    SL7 2LF Marlow
    Buckinghamshire
    United KingdomBritish123827170001
    MICHEL, Chris
    7 Carmel Court
    Highfield Park
    SL7 2LF Marlow
    Buckinghamshire
    Director
    7 Carmel Court
    Highfield Park
    SL7 2LF Marlow
    Buckinghamshire
    British88205040001
    REDMAN, Susan Ann
    8 Carmel Court
    Highfield Park
    SL7 2LF Marlow
    Buckinghamshire
    Director
    8 Carmel Court
    Highfield Park
    SL7 2LF Marlow
    Buckinghamshire
    United KingdomBritish88480020001
    SPALDING, John Oliver
    2 Tweenfields
    Highfield
    SL7 2LG Marlow
    Buckinghamshire
    Director
    2 Tweenfields
    Highfield
    SL7 2LG Marlow
    Buckinghamshire
    British80128950001
    THOMPSON, Paula Ann
    Brocks Way
    Shiplake
    RG9 3JG Henley-On-Thames
    14 Brocks Way
    Oxfordshire
    England
    Director
    Brocks Way
    Shiplake
    RG9 3JG Henley-On-Thames
    14 Brocks Way
    Oxfordshire
    England
    EnglandBritish194966840001

    What are the latest statements on persons with significant control for HIGHFIELD FLAT OWNERS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017The 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