UKBizDB.co.uk

HIGH TREES HOLYPORT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as High Trees Holyport Management Company Limited. The company was founded 8 years ago and was given the registration number 09946588. The firm's registered office is in MAIDENHEAD. You can find them at 2 High Trees, Holy Port Road, Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGH TREES HOLYPORT MANAGEMENT COMPANY LIMITED
Company Number:09946588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2016
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 High Trees, Holy Port Road, Maidenhead, Berkshire, SL6 2EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, High Trees, Holyport Road, Maidenhead, United Kingdom, SL6 2EY

Director15 November 2016Active
2, High Trees, Holyport Road, Maidenhead, United Kingdom, SL6 2EY

Director15 November 2016Active
3 High Trees, Holyport Road, Maidenhead, England, SL6 2EY

Director27 September 2019Active
1, High Trees, Holyport Road, Maidenhead, United Kingdom, SL6 2EY

Director15 November 2016Active
12, Birdwood Road, Maidenhead, United Kingdom, SL6 5AP

Director12 January 2016Active
3, High Trees, Holyport Road, Maidenhead, United Kingdom, SL6 2EY

Director15 November 2016Active
12, Birdwood Road, Maidenhead, United Kingdom, SL6 5AP

Director12 January 2016Active

People with Significant Control

Mr Matthew Carl Goff
Notified on:18 January 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:3 High Trees, Holyport Road, Maidenhead, England, SL6 2EY
Nature of control:
  • Significant influence or control
Mrs Sarah Elizabeth Goff
Notified on:01 November 2019
Status:Active
Date of birth:October 1984
Nationality:Australian
Country of residence:England
Address:3 High Trees, Holyport Road, Maidenhead, England, SL6 2EY
Nature of control:
  • Significant influence or control
Mr Peter Tse
Notified on:15 November 2016
Status:Active
Date of birth:November 1974
Nationality:English
Country of residence:England
Address:1 High Trees, Holyport Road, Maidenhead, England, SL6 2EY
Nature of control:
  • Right to appoint and remove directors
Mrs Mia Maria-Elisa Tse
Notified on:15 November 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:1 High Trees, Holyport Road, Maidenhead, England, SL6 2EY
Nature of control:
  • Right to appoint and remove directors
Mrs Claire Anne Maestri
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:2 High Trees, Holy Port Road, Maidenhead, SL6 2EY
Nature of control:
  • Right to appoint and remove directors
Mr Marco Alexander Maestri
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:2 High Trees, Holy Port Road, Maidenhead, SL6 2EY
Nature of control:
  • Right to appoint and remove directors
Miss Maria Christopher
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:2 High Trees, Holy Port Road, Maidenhead, SL6 2EY
Nature of control:
  • Right to appoint and remove directors
Mr Kalwinder Singh Dohil
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:2 High Trees, Holy Port Road, Maidenhead, SL6 2EY
Nature of control:
  • Right to appoint and remove directors
Mrs Suneeta Dohil
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:2 High Trees, Holy Port Road, Maidenhead, SL6 2EY
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2019-06-19Restoration

Administrative restoration company.

Download
2019-06-19Change of name

Certificate change of name company.

Download
2018-02-27Gazette

Gazette dissolved compulsory.

Download
2017-12-12Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.