This company is commonly known as Highgrove House Residents Limited. The company was founded 25 years ago and was given the registration number 03710280. The firm's registered office is in HARLOW. You can find them at Unit 1 Templehouse Estate, 6 West Road, Harlow, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HIGHGROVE HOUSE RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03710280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1999 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Templehouse Estate, 6 West Road, Harlow, Essex, CM20 2DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Parry And Co, Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE | Secretary | 31 January 2012 | Active |
C/O Parry And Co, Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE | Director | 12 September 2022 | Active |
C/O Parry And Co, Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE | Director | 23 March 2017 | Active |
C/O Parry And Co, Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE | Director | 09 February 2011 | Active |
18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 12 December 2001 | Active |
30 Aylesbury Street, London, EC1R 0ER | Secretary | 09 February 1999 | Active |
141, High Road, Loughton, England, IG10 4LT | Corporate Secretary | 27 December 2007 | Active |
272 Streatfield Road, Kenton, Harrow, HA3 9BY | Corporate Secretary | 01 April 2003 | Active |
Apartment 15, Montpellier House, Chigwell, IG7 5PY | Director | 18 September 2007 | Active |
Apartment 15, Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 29 May 2008 | Active |
12 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 29 October 2002 | Active |
C/O Parry And Co, Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford, England, CM1 2QE | Director | 09 February 2011 | Active |
5 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 29 October 2002 | Active |
19 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 12 December 2001 | Active |
4 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 12 December 2001 | Active |
13 Montpellier House, 120 Manor Road, Chigwell, United Kingdom, IG7 5PY | Director | 31 January 2012 | Active |
13 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 27 June 2005 | Active |
13 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 29 October 2002 | Active |
13 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 19 February 2004 | Active |
Apt 10 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 18 September 2007 | Active |
16 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 29 October 2002 | Active |
30 Aylesbury Street, London, EC1R 0ER | Director | 09 February 1999 | Active |
8 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 29 October 2002 | Active |
3 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 18 September 2007 | Active |
6 Montpellier House, 120 Manor Road, Chigwell, IG7 5PY | Director | 18 September 2007 | Active |
30 Aylesbury Street, London, EC1R 0ER | Corporate Director | 09 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Change person director company with change date. | Download |
2022-09-14 | Officers | Change person secretary company with change date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Officers | Change person secretary company with change date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.