HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED

HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED

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

    Company NameHIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05974838
    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 PLACE (DARTFORD) MANAGEMENT LIMITED?

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

    Where is HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2024

    2 pagesAA

    Appointment of Mr Asa Rae Chittock as a director on Mar 18, 2024

    2 pagesAP01

    Termination of appointment of Karen Jane Coulson as a director on Mar 18, 2024

    1 pagesTM01

    Termination of appointment of Carl Ramon Atkinson as a director on Mar 18, 2024

    1 pagesTM01

    Appointment of Fps Group Services Limited as a secretary on Nov 21, 2024

    2 pagesAP04

    Termination of appointment of Remus Management Limited as a secretary on Nov 21, 2024

    1 pagesTM02

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Snowdon as a director on Jan 17, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2023

    2 pagesAA

    Termination of appointment of Alexander David Fraser Stark as a director on Nov 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Theydon Grove Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Jul 12, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2022

    2 pagesAA

    Appointment of Remus Management Limited as a secretary on Mar 01, 2023

    2 pagesAP04

    Termination of appointment of M & N Secretaries Limited as a secretary on Mar 01, 2023

    1 pagesTM02

    Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to Theydon Grove Pyrcroft Road Chertsey Surrey KT16 9GN on Mar 19, 2023

    1 pagesAD01

    Director's details changed for Mr Carl Ramon Atkinson on Mar 19, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen John Snowdon on Mar 19, 2023

    2 pagesCH01

    Change of details for Crest Nicholson Operations Limited as a person with significant control on Mar 19, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Notification of Crest Nicholson Operations Limited as a person with significant control on Jun 30, 2022

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 30, 2022

    2 pagesPSC09

    Accounts for a dormant company made up to Oct 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    CHITTOCK, Asa Rae
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritish289622020002
    COWLEY, Julia
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    British34431310006
    M & N SECRETARIES LIMITED
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Nominee Secretary
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    900001060001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number02750943
    306955610001
    SEYMOUR MACINTYRE LIMITED
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    100081770002
    AKINYOSSADE, Olubukola
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    UkBritish172781690001
    ATKINSON, Carl Ramon
    Pyrcroft Road
    KT16 9GN Chertsey
    Theydon Grove
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Theydon Grove
    Surrey
    United Kingdom
    EnglandBritish124217870001
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritish101423600001
    BARBER, Robert Kevin
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    Director
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    EnglandBritish97360640001
    BOHR, Adrian Stuart
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    United KingdomBritish215955400001
    BROSTER, Sean Paul
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    EnglandBritish256343650001
    BUGBY, Philippa Aklexandra
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    Director
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    United KingdomBritish170089890001
    COLE, Annette Clair
    Brickbarns
    Great Leighs
    CM3 1JL Chelmsford
    4
    Essex
    Director
    Brickbarns
    Great Leighs
    CM3 1JL Chelmsford
    4
    Essex
    United KingdomBritish138622970001
    COULSON, Karen Jane
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    Director
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    EnglandBritish266763080001
    DAVIES, Nicholas Stanley
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    Director
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    United KingdomBritish55823770002
    DIFFLEY, Peter David
    Byng Hall Road
    Pettistree
    IP13 0JQ Woodbridge
    Stone Hall Barn
    Suffolk
    Director
    Byng Hall Road
    Pettistree
    IP13 0JQ Woodbridge
    Stone Hall Barn
    Suffolk
    British75753690003
    DYSON, Jonathan
    Abenberg Way
    Hutton
    CM13 2UG Brentwood
    5
    Essex
    United Kingdom
    Director
    Abenberg Way
    Hutton
    CM13 2UG Brentwood
    5
    Essex
    United Kingdom
    United KingdomBritish136756640002
    HEARN, Christopher Paul
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    Director
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    United KingdomBritish126031680001
    JONES, Steve Keith
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    Director
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    United KingdomBritish171220150001
    LOUGHEAD, Christopher Robert
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 5PX Croydon
    94
    Surrey
    United Kingdom
    EnglandBritish256343440001
    SEBRY, Peter Martin
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    Director
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    United KingdomBritish93459570002
    SNOWDON, Stephen John
    Pyrcroft Road
    KT16 9GN Chertsey
    Theydon Grove
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Theydon Grove
    Surrey
    United Kingdom
    United KingdomBritish284131710001
    STARK, Alexander David Fraser
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    Director
    1-9 Brook Street
    Brentwood
    CM14 5NQ Essex
    Academy Place
    United Kingdom
    EnglandBritish267757430001
    TILLBROOK, David William
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    Director
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    United KingdomBritish78395860001

    Who are the persons with significant control of HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crest Nicholson Operations Limited
    Pyrcroft Road
    KT16 9GN Chertsey
    Theydon Grove
    Surrey
    United Kingdom
    Jun 30, 2022
    Pyrcroft Road
    KT16 9GN Chertsey
    Theydon Grove
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompany Governed By Uk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016Jun 30, 2022The 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