HIGHCLERE MANAGEMENT COMPANY LIMITED

Flat 1 Highclere 235 Hale Road Flat 1 Highclere 235 Hale Road, Altrincham, WA15 8DN, Cheshire, England
StatusACTIVE
Company No.00935583
CategoryPrivate Limited Company
Incorporated17 Jul 1968
Age55 years, 11 months
JurisdictionEngland Wales

SUMMARY

HIGHCLERE MANAGEMENT COMPANY LIMITED is an active private limited company with number 00935583. It was incorporated 55 years, 11 months ago, on 17 July 1968. The company address is Flat 1 Highclere 235 Hale Road Flat 1 Highclere 235 Hale Road, Altrincham, WA15 8DN, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-31

Psc name: James Andrew Darnell

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Matthew Sawyer

Notification date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Frederick Phillips

Termination date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Brian Frederick Phillips

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Victoria Vera Darnell

Notification date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Victoria Vera Darnell

Appointment date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Cozens

Termination date: 2020-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 06 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason David Cozens

Cessation date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: Flat 1 Highclere 235 Hale Road Hale Altrincham Cheshire WA15 8DN

Change date: 2017-08-09

Old address: Flat 2 Hale Road Hale Altrincham Cheshire WA15 8DN

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Matthew Sawyer

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Yvonne Sawyer

Appointment date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Diane Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Miss Diane Smith

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Frederick Phillips

Appointment date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Smith

Change date: 2013-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Old address: Flat 1 235 Hale Road Hale Altrincham Cheshire WA15 8DN

Change date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason David Cozens

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: highclere 235 hale road hale cheshire WA15 8DN

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1998

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1997

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1995

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1994

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1993

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 30 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1992

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/10/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1991

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1990

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 25 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/10/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1989

Action Date: 05 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-05

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/05/89; no change of members

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1988

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1988

Action Date: 05 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-05

Documents

View document PDF


Some Companies

Number:CS000028
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

EUROPEAN EQUITY SOLUTIONS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL008146
Status:ACTIVE
Category:Limited Partnership

GITI'S LIMITED

23 LEWESTON PLACE,LONDON,N16 6RJ

Number:10750153
Status:ACTIVE
Category:Private Limited Company

JOHN DORIS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10746923
Status:ACTIVE
Category:Private Limited Company

NOIRPAY LTD

39A CAMBRIDGE STREET,MILTON KEYNES,MK12 5AE

Number:11863730
Status:ACTIVE
Category:Private Limited Company

ROLS PUB LTD

UNIT 5,WIDNES,WA8 0SZ

Number:11664684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source