UKBizDB.co.uk

HIGHFIELD FLAT OWNERS LTD

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

This company is commonly known as Highfield Flat Owners Ltd. The company was founded 22 years ago and was given the registration number 04366909. The firm's registered office is in MARLOW. You can find them at Swan House, 39 Savill Way, Marlow, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGHFIELD FLAT OWNERS LTD
Company Number:04366909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Swan House, 39 Savill Way, Marlow, England, SL7 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan House, Savill Way, Marlow, England, SL7 1UB

Corporate Secretary14 April 2020Active
11 Tower House, Highfields, Marlow, England, SL7 2LF

Director15 November 2023Active
Swan House, 39 Savill Way, Marlow, England, SL7 1UB

Director27 November 2018Active
2, Tweenfields, Highfields, Marlow, England, SL7 2LG

Director15 November 2012Active
Swan House, 39 Savill Way, Marlow, England, SL7 1UB

Director27 November 2018Active
Mile Gate Barn, 5 Lower Farm Court, Hambridge Lane, Newbury, England, RG14 5TH

Secretary01 December 2013Active
5 The Fieldings, Moneyrow Green, Holyport, SL6 2NL

Secretary27 April 2004Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary25 July 2019Active
5 Priory Road, High Wycombe, HP13 6SE

Corporate Secretary05 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 2002Active
Flat 3 Tweenfields, Marlow, SL7 2LG

Director10 December 2002Active
12 Tower House, Highfield, Marlow, SL7 2LF

Director05 February 2002Active
Mile Gate Barn, 5 Lower Farm Court, Hambridge Lane, Newbury, England, RG14 5TH

Director09 May 2014Active
Larchwood House, Magpies Nettlebed, Reading, RG9 5BE

Director16 June 2005Active
C/O Simmons & Sons, 1 High Street, Marlow, SL7 1AX

Director31 August 2011Active
C/O Simmons & Sons, 1 High Street, Marlow, SL7 1AX

Director18 November 2012Active
12 Tower House, Highfields, Marlow, SL7 2LF

Director24 July 2007Active
7 Carmel Court, Highfield Park, Marlow, SL7 2LF

Director03 February 2003Active
8 Carmel Court, Highfield Park, Marlow, SL7 2LF

Director03 February 2003Active
2 Tweenfields, Highfield, Marlow, SL7 2LG

Director05 February 2002Active
14 Brocks Way, Brocks Way, Shiplake, Henley-On-Thames, England, RG9 3JG

Director25 January 2013Active

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 (6 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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Appoint corporate secretary company with name date.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Address

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

Download
2019-07-25Officers

Appoint corporate secretary company with name date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.