UKBizDB.co.uk

HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED

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

This company is commonly known as Highfield Court And Ashley House Exmouth (management) Limited. The company was founded 29 years ago and was given the registration number 02983001. The firm's registered office is in EXETER. You can find them at 20 Queen Street, , Exeter, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGHFIELD COURT AND ASHLEY HOUSE EXMOUTH (MANAGEMENT) LIMITED
Company Number:02983001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Queen Street, Exeter, England, EX4 3SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Queen Street, Exeter, England, EX4 3SN

Corporate Secretary01 January 2016Active
20, Queen Street, Exeter, England, EX4 3SN

Director17 September 2021Active
36, Melbourne Street, Worcester, WR3 8AX

Secretary19 October 2009Active
40, Douglas Avenue, Exmouth, United Kingdom, EX8 2HE

Secretary25 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 October 1994Active
20, Queen Street, Exeter, England, EX4 3SN

Director09 August 2019Active
Flat 3, Highfield Court, Raddenstile Lane, Exmouth, EX8 2JH

Director30 January 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 October 1994Active
20, Queen Street, Exeter, England, EX4 3SN

Director18 October 2009Active
Flat 1 Highfield Court, Raddenstile Lane, Exmouth, EX8 2JH

Director18 October 2009Active
20, Queen Street, Exeter, England, EX4 3SN

Director07 May 2011Active
20, Queen Street, Exeter, England, EX4 3SN

Director12 May 2012Active
Flat 1 Highfield Court, Raddenstile Lane, Exmouth, EX8 2JH

Director18 October 2009Active
Flat 2, Ashley House, Raddenstile Lane, Exmouth, England, EX8 2JH

Director22 June 2013Active
40, Douglas Avenue, Exmouth, United Kingdom, EX8 2HE

Director25 October 1994Active
40, Douglas Avenue, Exmouth, United Kingdom, EX8 2HE

Director25 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 October 1994Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-05-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.