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.
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 | : |
|
Registered Address | : | Swan House, 39 Savill Way, Marlow, England, SL7 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swan House, Savill Way, Marlow, England, SL7 1UB | Corporate Secretary | 14 April 2020 | Active |
11 Tower House, Highfields, Marlow, England, SL7 2LF | Director | 15 November 2023 | Active |
Swan House, 39 Savill Way, Marlow, England, SL7 1UB | Director | 27 November 2018 | Active |
2, Tweenfields, Highfields, Marlow, England, SL7 2LG | Director | 15 November 2012 | Active |
Swan House, 39 Savill Way, Marlow, England, SL7 1UB | Director | 27 November 2018 | Active |
Mile Gate Barn, 5 Lower Farm Court, Hambridge Lane, Newbury, England, RG14 5TH | Secretary | 01 December 2013 | Active |
5 The Fieldings, Moneyrow Green, Holyport, SL6 2NL | Secretary | 27 April 2004 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 25 July 2019 | Active |
5 Priory Road, High Wycombe, HP13 6SE | Corporate Secretary | 05 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 February 2002 | Active |
Flat 3 Tweenfields, Marlow, SL7 2LG | Director | 10 December 2002 | Active |
12 Tower House, Highfield, Marlow, SL7 2LF | Director | 05 February 2002 | Active |
Mile Gate Barn, 5 Lower Farm Court, Hambridge Lane, Newbury, England, RG14 5TH | Director | 09 May 2014 | Active |
Larchwood House, Magpies Nettlebed, Reading, RG9 5BE | Director | 16 June 2005 | Active |
C/O Simmons & Sons, 1 High Street, Marlow, SL7 1AX | Director | 31 August 2011 | Active |
C/O Simmons & Sons, 1 High Street, Marlow, SL7 1AX | Director | 18 November 2012 | Active |
12 Tower House, Highfields, Marlow, SL7 2LF | Director | 24 July 2007 | Active |
7 Carmel Court, Highfield Park, Marlow, SL7 2LF | Director | 03 February 2003 | Active |
8 Carmel Court, Highfield Park, Marlow, SL7 2LF | Director | 03 February 2003 | Active |
2 Tweenfields, Highfield, Marlow, SL7 2LG | Director | 05 February 2002 | Active |
14 Brocks Way, Brocks Way, Shiplake, Henley-On-Thames, England, RG9 3JG | Director | 25 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-25 | Officers | Termination secretary company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.