HIGHCROFT (HINDHEAD) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01920662 |
Category | Private Limited Company |
Incorporated | 10 Jun 1985 |
Age | 38 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HIGHCROFT (HINDHEAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 01920662. It was incorporated 38 years, 11 months, 21 days ago, on 10 June 1985. The company address is Newtown House Newtown House, Liphook, GU30 7DX, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
New address: Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX
Old address: 25 Canterbury Road Guildford Surrey GU2 9TB
Change date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Debbie Jane Watson
Change date: 2017-07-04
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-12
Officer name: Valerie Grace Brown
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 14 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Jane Collyer
Termination date: 2016-05-30
Documents
Appoint person secretary company with name date
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Miss Janet Claire Edwards
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 18 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Anne Card
Termination date: 2015-03-01
Documents
Appoint person secretary company with name date
Date: 18 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-01
Officer name: Mrs Lisa Jane Collyer
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 18 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Grace Brown
Change date: 2014-06-01
Documents
Move registers to registered office company with new address
Date: 18 Jul 2014
Category: Address
Type: AD04
New address: 25 Canterbury Road Guildford Surrey GU2 9TB
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowie
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Wilson
Documents
Change registered office address company with date old address
Date: 30 Jul 2010
Action Date: 30 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-30
Old address: 38 Foxglove Gardens Merrow Park Guildford Surrey GU4 7ES
Documents
Appoint person secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Anne Card
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Move registers to sail company
Date: 28 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Miss Debbie Jane Watson
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Patricia Beatrice Rabot
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham George Cowie
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Grace Brown
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 15 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 15/06/05 from: 15 highcroft wood road hindhead surrey GU26 6PW
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: 17 highcroft wood road hindhead surrey GU26 6PW
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; change of members
Documents
Accounts with accounts type full
Date: 26 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 23/11/00 from: 18 highcroft wood road hindhead surrey GU26 6PW
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 11/02/00 from: 26 highcroft wood road hindhead surrey GU26 6PW
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Legacy
Date: 31 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 31/03/96 from: flat 18, highcroft wood road hindhead surrey GU26 6PW
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 02 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Aug 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; change of members
Documents
Accounts with accounts type full
Date: 09 Aug 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 09 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; change of members
Documents
Accounts with accounts type full
Date: 05 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Some Companies
FLAT 2,LONDON,W11 3DS
Number: | 05166928 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
48 NITHSDALE ROAD,GLASGOW,G41 2AN
Number: | SC491420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACE RECOVERY & STORAGE LIMITED
792 WICKHAM ROAD,,CR0 8EA
Number: | 03280414 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASSMASTER DRIVING SCHOOL LIMITED
SUITE 13 ENTERPRISE HOUSE,SALISBURY,SP2 7LD
Number: | 09932960 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKS END INDUSTRIAL PARK SWANSEA ROAD,SWANSEA,SA4 9DZ
Number: | 01323135 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY RIDGE,BROSELEY,TF12 5PX
Number: | 07319508 |
Status: | ACTIVE |
Category: | Private Limited Company |