HIGHFIELD FLAT OWNERS LTD
Overview
| Company Name | HIGHFIELD FLAT OWNERS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04366909 |
| 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 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 Address | No |
What are the latest accounts for HIGHFIELD FLAT OWNERS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for HIGHFIELD FLAT OWNERS LTD?
| Last Confirmation Statement Made Up To | Feb 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 05, 2025 |
| Overdue | No |
What are the latest filings for HIGHFIELD FLAT OWNERS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 8 pages | AA | ||
Appointment of Mr Ian Andrew Nevin as a director on Jul 16, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Edmund Bedingfield as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 9 pages | AA | ||
Appointment of Ams Marlow Ltd as a secretary on Apr 14, 2020 | 2 pages | AP04 | ||
Termination of appointment of Leasehold Management Services as a secretary on Apr 15, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 8 pages | AA | ||
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 pages | AD01 | ||
Appointment of Leasehold Management Services as a secretary on Jul 25, 2019 | 2 pages | AP04 | ||
Termination of appointment of Joy Christine Arnott as a secretary on Jul 25, 2019 | 1 pages | TM02 | ||
Termination of appointment of Susan Ann Redman as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paula Ann Thompson as a director on Mar 18, 2019 | 1 pages | TM01 | ||
Termination of appointment of Marie Donegan as a director on Mar 18, 2019 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Snowball as a director on Nov 27, 2018 | 2 pages | AP01 | ||
Who are the officers of HIGHFIELD FLAT OWNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMS MARLOW LTD | Secretary | Savill Way SL7 1UB Marlow Swan House England |
| 268797720001 | ||||||||||
| BEDINGFIELD, Richard Edmund | Director | Highfields SL7 2LF Marlow 11 Tower House England | England | British | 315970800001 | |||||||||
| FINCH, David John | Director | 39 Savill Way SL7 1UB Marlow Swan House England | England | British | 254777060001 | |||||||||
| NEVIN, Ian Andrew | Director | 39 Savill Way SL7 1UB Marlow Swan House England | United Kingdom | British | 338068560001 | |||||||||
| PEPPER, Warwick, Dr | Director | Tweenfields Highfields SL7 2LG Marlow 2 Buckinghamshire England | England | British | 176070270001 | |||||||||
| SNOWBALL, Jennifer Anne | Director | 39 Savill Way SL7 1UB Marlow Swan House England | United Kingdom | British | 255619030001 | |||||||||
| ARNOTT, Joy Christine | Secretary | 5 Lower Farm Court Hambridge Lane RG14 5TH Newbury Mile Gate Barn Berkshire England | 185024580001 | |||||||||||
| COPE, Caroline Andrea | Secretary | 5 The Fieldings Moneyrow Green SL6 2NL Holyport Berkshire | British | 50686530002 | ||||||||||
| LEASEHOLD MANAGEMENT SERVICES | Secretary | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 16 England |
| 258414920001 | ||||||||||
| LEASEHOLD MANAGEMENT SERVICES LIMITED | Secretary | 5 Priory Road HP13 6SE High Wycombe Buckinghamshire | 98080330001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BALL, Maria Matilda | Director | Flat 3 Tweenfields SL7 2LG Marlow Buckinghamshire | British | 86564560001 | ||||||||||
| BROWN, Lindesay Richard | Director | 12 Tower House Highfield SL7 2LF Marlow Buckinghamshire | British | 80128940001 | ||||||||||
| DONEGAN, Marie | Director | 5 Lower Farm Court Hambridge Lane RG14 5TH Newbury Mile Gate Barn Berkshire England | England | British | 194966930001 | |||||||||
| FINCH, Sally | Director | Larchwood House Magpies Nettlebed RG9 5BE Reading Oxfordshire | British | 106393860001 | ||||||||||
| HULL, Matthew James | Director | C/O Simmons & Sons 1 High Street SL7 1AX Marlow | England | British | 116791510002 | |||||||||
| KURD, Antje | Director | C/O Simmons & Sons 1 High Street SL7 1AX Marlow | England | German | 185020760001 | |||||||||
| LADE, Robert James, Dr | Director | 12 Tower House Highfields SL7 2LF Marlow Buckinghamshire | United Kingdom | British | 123827170001 | |||||||||
| MICHEL, Chris | Director | 7 Carmel Court Highfield Park SL7 2LF Marlow Buckinghamshire | British | 88205040001 | ||||||||||
| REDMAN, Susan Ann | Director | 8 Carmel Court Highfield Park SL7 2LF Marlow Buckinghamshire | United Kingdom | British | 88480020001 | |||||||||
| SPALDING, John Oliver | Director | 2 Tweenfields Highfield SL7 2LG Marlow Buckinghamshire | British | 80128950001 | ||||||||||
| THOMPSON, Paula Ann | Director | Brocks Way Shiplake RG9 3JG Henley-On-Thames 14 Brocks Way Oxfordshire England | England | British | 194966840001 |
What are the latest statements on persons with significant control for HIGHFIELD FLAT OWNERS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 05, 2017 | 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