HIGHFIELD PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 10176309 |
Category | Private Limited Company |
Incorporated | 12 May 2016 |
Age | 8 years, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Capital allotment shares
Date: 21 Aug 2017
Action Date: 12 May 2017
Category: Capital
Type: SH01
Date: 2017-05-12
Capital : 6 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
5 MARLBROOK GARDENS,BROMSGROVE,B61 0HN
Number: | 09190718 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 EMBER LANE,ESHER,KT10 8EJ
Number: | 06560820 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HIGH STREET,BEDFORDSHIRE,MK45 1DU
Number: | 05082178 |
Status: | ACTIVE |
Category: | Private Limited Company |
461 ST. JOHNS ROAD,CLACTON-ON-SEA,CO16 8DX
Number: | 11270463 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS GREEN,BARRY,CF62 3AD
Number: | 11845327 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CHANDOS PLACE,LONDON,WC2N 4HG
Number: | 10658722 |
Status: | ACTIVE |
Category: | Private Limited Company |