This company is commonly known as 17 Highfield Street Management Limited. The company was founded 27 years ago and was given the registration number 03265094. The firm's registered office is in . You can find them at 17 Highfield Street, Leicester, , . This company's SIC code is 98000 - Residents property management.
Name | : | 17 HIGHFIELD STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03265094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Highfield Street, Leicester, LE2 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Southmeads Road, Leicester, LE2 2LS | Secretary | 03 April 2006 | Active |
4 Southmeads Road, Leicester, LE2 2LS | Director | 05 March 2003 | Active |
4, Southmeads Road, Leicester, LE2 2LS | Director | 19 October 2008 | Active |
42 Cedar Road, Northampton, NN1 4RN | Secretary | 18 October 1996 | Active |
4 Southmeads Road, Leicester, LE2 2LS | Secretary | 05 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 October 1996 | Active |
17 Highfield Street, Leicester, LE2 1AB | Director | 18 October 1996 | Active |
Flat 5 17 Highfield Street, Leicester, LE2 1AB | Director | 18 October 1996 | Active |
6, The Avenue, Oadby, Leicester, England, LE2 4QR | Director | 19 October 2010 | Active |
Flat 3, 17 Highfield Street, Leicester, United Kingdom, LE2 1AB | Director | 19 October 2008 | Active |
Flat 3 17 Highfield Street, Leicester, LE2 1AB | Director | 18 October 1996 | Active |
Flat 1-17 Highfield Street, Leicester, LE2 1AB | Director | 18 October 1996 | Active |
17 (Flat 3) Highfield Street, Leicester, LE2 1AB | Director | 01 February 2005 | Active |
Flat 6 17 Highfield Street, Leicester, LE2 1AB | Director | 18 October 1996 | Active |
42 Cedar Road, Northampton, NN1 4RN | Director | 18 October 1996 | Active |
Flat 3, 17 Highfield Street, Leicester, LE2 1AB | Director | 19 October 2008 | Active |
6, The Avenue, Oadby, Leicester, England, LE2 4QR | Director | 19 October 2010 | Active |
4 Southmeads Road, Leicester, LE2 2LS | Director | 05 March 2003 | Active |
Flat 2, 17 Highfield Street, Leicester, LE2 1AB | Director | 03 April 2006 | Active |
Mr Joseph James Betts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3 17 Highfield Street, Leicester, United Kingdom, LE2 1AB |
Nature of control | : |
|
Miss Janine Anne Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3 17 Highfield Street, Leicester, United Kingdom, LE2 1AB |
Nature of control | : |
|
Mr Akhter Husen Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Southmeads Road, Leicester, United Kingdom, LE2 2LS |
Nature of control | : |
|
Mrs Sahida Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Southmeads Road, Leicester, United Kingdom, LE2 2LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.