UKBizDB.co.uk

30 HIGHVIEW ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 30 Highview Road Management Limited. The company was founded 41 years ago and was given the registration number 01661277. The firm's registered office is in LONDON. You can find them at 53 Highfield Hill, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 HIGHVIEW ROAD MANAGEMENT LIMITED
Company Number:01661277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:53 Highfield Hill, London, England, SE19 3PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat6, Leigh Court, 30 High View Road, London, England, SE19 3SS

Director21 June 2023Active
56, Farquhar Road, London, England, SE19 1LT

Director21 June 2023Active
Unit 2, 30 Breakfield, Coulsdon, CR5 2HS

Secretary24 August 2010Active
Flat 6, Leigh Court, 30 High View Road, London, SE19 3SS

Secretary01 December 2009Active
Flat 4 Leigh Court, 30 High View Road, London, SE19 3SS

Secretary12 November 2007Active
40 Leigh Court 30 Highview Road, Upper Norwood, London, SE19 3SS

Secretary-Active
16 Richmond Road, Bexhill On Sea, TN39 3DN

Corporate Secretary25 May 1993Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary29 October 2008Active
Flat 6, Leigh Court, 30 High View Road, London, England, SE19 3SS

Director14 November 2016Active
1 Leigh Court 30 Highview Road, Upper Norwood, London, SE19 3SS

Director-Active
Flat 6 Leigh Court, 30 Highview Road, London, SE19 3SS

Director16 March 2010Active
Flat 6 Leigh Court, 30 Highview Road, London, SE19 3SS

Director26 November 2001Active
Flat 6 Leigh Court, 30 Highview Road, London, SE19 3SS

Director-Active
5 Leigh Court, 30 Highview Road, Upper Norwood, SE19 3SS

Director16 April 2002Active
287, Holmesdale Road, South Norwood, London, SE25 6PR

Director20 October 2004Active
53, Highfield Hill, London, England, SE19 3PT

Director22 September 2016Active
40 Leigh Court 30 Highview Road, Upper Norwood, London, SE19 3SS

Director-Active
Flat 4 Leigh Ct 30 Highview Road, Upper Norwood, SE19 3SS

Director13 September 1997Active
56, Farquhar Road, Upper Norwood, SE19 1LT

Director16 March 2010Active
56 Farquhar Road, London, SE19 1LT

Director06 August 2005Active

People with Significant Control

Mr Stephen Paul Golding
Notified on:19 December 2023
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Flat 6, Leigh Court, 30, High View Road, London, England, SE19 3SS
Nature of control:
  • Significant influence or control
Ms Katrina Eliza Bennell
Notified on:01 June 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Flat 6, Leigh Court, 30 High View Road, London, England, SE19 3SS
Nature of control:
  • Significant influence or control
Mr Paul John Mcmahon
Notified on:01 June 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:53, Highfield Hill, London, England, SE19 3PT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Gazette

Gazette filings brought up to date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.