UKBizDB.co.uk

HIGHFORD PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Highford Property Management Company Limited. The company was founded 33 years ago and was given the registration number 02603060. The firm's registered office is in ISLEWORTH. You can find them at 48 Eversley Crescent, Eversley Crescent, Isleworth, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGHFORD PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02603060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 April 1991
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:48 Eversley Crescent, Eversley Crescent, Isleworth, Middlesex, TW7 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Eversley Crescent, Eversley Crescent, Isleworth, England, TW7 4LW

Director01 June 2010Active
48b Eversley Crescent, Isleworth, TW7 4LW

Director25 April 2003Active
48c Eversley Crescent, Isleworth, TW7 4LW

Secretary30 April 1992Active
374 Lymington Road, Highcliffe, Christchurch, BH23 5HB

Secretary30 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary19 April 1991Active
48 Eversley Crescent, Eversley Crescent, Isleworth, England, TW7 4LW

Secretary01 June 2010Active
48a Eversley Crescent, Isleworth, TW7 4LW

Director30 April 1992Active
48c Eversley Crescent, Isleworth, TW7 4LW

Director30 April 1992Active
48b Eversley Crescent, Isleworth, TW7 4LW

Director26 January 1997Active
8 Tangier Road, Richmond, TW10 5DW

Director25 November 2005Active
48b Eversley Crescent, Isleworth, TW7 4LW

Director04 January 2000Active
48d Eversley Crescent, Isleworth, TW7 4LW

Director22 February 2001Active
48 Eversley Crescent, Isleworth, TW7 4LW

Director30 April 1991Active
48d Eversley Crescent, Isleworth, TW7 4LW

Director30 April 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director19 April 1991Active
48d Eversley Crescent, Isleworth, TW7 4LW

Director25 January 1997Active
48a, Eversley Crescent, Isleworth, TW7 4LW

Director26 March 2009Active
48a Eversley Crescent, Isleworth, TW7 4LW

Director20 May 1999Active
Flat D 48 Eversley Crescent, Isleworth, TW7 4LW

Director10 January 2003Active

People with Significant Control

Prof Jonathan Lee Black-Branch
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:48 Eversley Crescent, Eversley Crescent, Isleworth, TW7 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type dormant.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Termination secretary company with name termination date.

Download
2015-09-17Officers

Termination director company with name termination date.

Download
2015-09-17Address

Change sail address company with old address new address.

Download
2015-09-17Address

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

Download
2015-09-02Gazette

Gazette filings brought up to date.

Download
2015-08-18Gazette

Gazette notice compulsory.

Download
2015-01-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-18Accounts

Accounts with accounts type total exemption small.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-27Accounts

Accounts with accounts type total exemption small.

Download
2012-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.