UKBizDB.co.uk

THE HIGHGATE (DURHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Highgate (durham) Management Company Limited. The company was founded 23 years ago and was given the registration number 04179428. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE HIGHGATE (DURHAM) MANAGEMENT COMPANY LIMITED
Company Number:04179428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary29 November 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director01 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director16 October 2018Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary20 November 2019Active
65 George Street, Birmingham, B3 1QA

Secretary14 March 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary22 September 2003Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director30 September 2010Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director04 April 2019Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director14 March 2001Active
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Director14 March 2001Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director14 March 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director22 September 2003Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Change account reference date company current extended.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-04-25Officers

Termination secretary company with name termination date.

Download
2019-04-25Address

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

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.