HIGHFIELD PLACE MANAGEMENT COMPANY LIMITED

Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.10176309
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 20 days
JurisdictionEngland Wales

SUMMARY

HIGHFIELD PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 10176309. It was incorporated 8 years, 20 days ago, on 12 May 2016. The company address is Unit 7, Astra Centre Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-02

Officer name: Kellie Louise Holland

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Roddy

Termination date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-21

Officer name: Billy James More

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Austin Mitchell Gendler

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-15

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Miss Lauren Stern

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr James Roddy

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Billy James More

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alexandra Maria Kelner

Change date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kellie Louise Holland

Change date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Austin Mitchell Gendler

Change date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-21

Old address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pms Managing Estates Limited

Termination date: 2018-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pms Managing Estates Limited

Appointment date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

New address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA

Change date: 2017-11-22

Old address: 1 Highfield Place High Street Ongar Essex CM5 9AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: 2 Highfield Place High Street Ongar Essex CM5 9AF England

New address: 1 Highfield Place High Street Ongar Essex CM5 9AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

New address: 2 Highfield Place High Street Ongar Essex CM5 9AF

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-31

Psc name: Frankie Campbell

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Date: 2017-05-12

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Austin Mitchell Gendler

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Frankie Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Change date: 2017-08-08

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Miss Lauren Stern

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Roddy

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Miss Kellie Louise Holland

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billy James More

Appointment date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Miss Alexandra Maria Kelner

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOHORIZONS LTD

5 MARLBROOK GARDENS,BROMSGROVE,B61 0HN

Number:09190718
Status:ACTIVE
Category:Private Limited Company

BRAMHAM HOLDINGS LIMITED

168 EMBER LANE,ESHER,KT10 8EJ

Number:06560820
Status:ACTIVE
Category:Private Limited Company

DAVE GIBBONS LIMITED

42 HIGH STREET,BEDFORDSHIRE,MK45 1DU

Number:05082178
Status:ACTIVE
Category:Private Limited Company

DOLLIE CARE LTD

461 ST. JOHNS ROAD,CLACTON-ON-SEA,CO16 8DX

Number:11270463
Status:ACTIVE
Category:Private Limited Company

MDV PROPERTIES LIMITED

CROSS GREEN,BARRY,CF62 3AD

Number:11845327
Status:ACTIVE
Category:Private Limited Company

SMARTXPO HOLDINGS LIMITED

65 CHANDOS PLACE,LONDON,WC2N 4HG

Number:10658722
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