HIGHFIELD FARM (MEWS) MANAGEMENT LIMITED

Unit 3 Castle Gate Unit 3 Castle Gate, Hertford, SG14 1HD
StatusACTIVE
Company No.05598362
Category
Incorporated20 Oct 2005
Age18 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

HIGHFIELD FARM (MEWS) MANAGEMENT LIMITED is an active with number 05598362. It was incorporated 18 years, 7 months, 1 day ago, on 20 October 2005. The company address is Unit 3 Castle Gate Unit 3 Castle Gate, Hertford, SG14 1HD.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Alastair Robert Scott

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Alan Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-27

Officer name: Dean Adam Foskett

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Harding

Appointment date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Danielle Suzanne Chesterman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Taylor

Appointment date: 2022-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kevin Dickinson

Termination date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Alastair Robert Scott

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mrs Danielle Suzanne Chesterman

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 19 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-19

Officer name: Mr Dean Adam Foskett

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Anthony Stanley Collis

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Spencer Stephen Williamson

Termination date: 2019-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Di Pasquale

Termination date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Paul Francis Nurton

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Hewitt

Termination date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Suzanne Storer

Termination date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-05

Officer name: Mr Anthony Stanley Collis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Alexander Di Pasquale

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kevin Dickinson

Appointment date: 2017-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Douglas Thornton

Termination date: 2016-09-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-23

Officer name: Hurford Salvi Carr Property Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-03

Officer name: Andrew Oliver

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Rosemond Flynn

Termination date: 2015-06-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-23

Officer name: Emma Suzanne Storer

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Campbell

Termination date: 2014-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Francis Hewitt

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Small

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Rosemond Flynn

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Old address: Rumball Sedgwick 58 St. Peters Street St. Albans Herts AL1 3HG

Change date: 2013-02-25

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Douglas Thornton

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rumball Sedgwick Chartered Surveyors

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rumball Sedgwick Chartered Surveyors

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Richard James Small

Change date: 2012-10-22

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Oliver

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard James Small

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Peacock

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-12

Old address: Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Management Secretaries Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Cuttill

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Christine Cuttill

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jane Moira Peacock

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Darren Spencer Stephen Williamson

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-20

Officer name: Management Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Thomas Campbell

Change date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Francis Nurton

Change date: 2010-10-20

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Small

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Campbell

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Spencer Stephen Williamson

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Francis Nurton

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-03

Officer name: Management Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Small

Change date: 2009-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael campbell

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed management secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from 10 highfield farm mangrove lane hertford herts SG18 8QJ

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/08

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 29/10/2008 from 10 highfield mongrove lane hertford herts SG18 8QJ

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david small / 01/10/2008

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael campbell / 28/10/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david small

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary neal wilton

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from 9 park lane, puckeridge ware hertfordshire SG11 1RL

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david harris

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael campbell

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/10/06

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

BACKBONE DEVELOPMENTS LTD

90 WILLERBY ROAD,HULL,HU5 5JN

Number:06338434
Status:ACTIVE
Category:Private Limited Company

CAN DO PRODUCTIONS LIMITED

1 ANTHONY PLACE,HINDHEAD,GU26 6BD

Number:06900912
Status:ACTIVE
Category:Private Limited Company

KETTEL-EXPRESS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05902505
Status:ACTIVE
Category:Private Limited Company

MJO CONSULTING LIMITED

11 ATLANTA GARDENS,WARRINGTON,WA5 8DH

Number:08601160
Status:ACTIVE
Category:Private Limited Company

R&I PARTNER'S LTD

332 SOUTH ROAD,SOUTH OCKENDON,RM15 6EB

Number:11451660
Status:ACTIVE
Category:Private Limited Company

SERENITY GROUP AND COMPANY LTD

109 ABBEY ROAD BIRMINGHAM ABBEY ROAD,BIRMINGHAM,B23 7QQ

Number:10619725
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