UKBizDB.co.uk

HIGHFIELD (MONTFORD BRIDGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Highfield (montford Bridge) Management Company Limited. The company was founded 6 years ago and was given the registration number 10921654. The firm's registered office is in SHREWSBURY. You can find them at 5 Highfield, Montford Bridge, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGHFIELD (MONTFORD BRIDGE) MANAGEMENT COMPANY LIMITED
Company Number:10921654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Highfield, Montford Bridge, Shrewsbury, Shropshire, SY4 1FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Highfield,, Highfield, Montford Bridge, Shrewsbury, United Kingdom, SY4 1FA

Director12 December 2023Active
5, Highfield, Montford Bridge, Shrewsbury, United Kingdom, SY4 1FA

Director06 September 2022Active
4 Highfield, Holyhead Road, Montford Bridge, Shrewsbury, United Kingdom, SY4 1FA

Director08 April 2019Active
3, Highfield, Montford Bridge, Shrewsbury, United Kingdom, SY4 1FA

Director20 December 2021Active
3, Highfield, Montford Bridge, Shrewsbury, England, SY4 1FA

Director08 April 2019Active
5, Highfield, Montford Bridge, Shrewsbury, SY4 1FA

Director08 April 2019Active
Hopton House, Wern Lane, Newtown, United Kingdom, SY16 4EN

Director18 August 2017Active

People with Significant Control

Mrs Katie Elizabeth Gray
Notified on:22 October 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:3, Highfield, Shrewsbury, United Kingdom, SY4 1FA
Nature of control:
  • Significant influence or control
Mr Phillip Michael Hicks
Notified on:22 October 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:2, Highfield, Shrewsbury, United Kingdom, SY4 1FA
Nature of control:
  • Significant influence or control
Mr Stephen Harlow Davies
Notified on:20 October 2021
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:4, Highfield, Shrewsbury, United Kingdom, SY4 1FA
Nature of control:
  • Significant influence or control
Ms Sharon Elizabeth Sidell
Notified on:18 August 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Hopton House, Wern Lane, Newtown, United Kingdom, SY16 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-10Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Persons with significant control

Notification of a person with significant control.

Download
2021-10-24Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

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

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.