Highfield Management Co. Limited

General information

Name:

Highfield Management Co. Ltd

Office Address:

Dane John Works Gordon Road CT1 3PP Canterbury

Number: 01192228

Incorporation date: 1974-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01192228 50 years ago, Highfield Management Co. Limited is categorised as a Private Limited Company. The firm's active office address is Dane John Works, Gordon Road Canterbury. This firm's SIC code is 98000 - Residents property management. The firm's latest annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2023-05-28.

Within the company, the majority of director's assignments have so far been performed by Erica U. and Louise K.. When it comes to these two executives, Louise K. has carried on with the company for the longest time, having become one of the many members of company's Management Board on 2020.

Executives who control the firm include: Louise K. has substantial control or influence over the company. Erica U. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Erica U.

Role: Director

Appointed: 09 February 2021

Latest update: 8 January 2024

Louise K.

Role: Director

Appointed: 17 February 2020

Latest update: 8 January 2024

People with significant control

Louise K.
Notified on 17 February 2020
Nature of control:
substantial control or influence
Erica U.
Notified on 9 February 2021
Nature of control:
substantial control or influence
Hannah L.
Notified on 9 February 2020
Ceased on 31 December 2020
Nature of control:
substantial control or influence
Margaret M.
Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 13 May 2013
Annual Accounts 16th May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16th May 2014
Annual Accounts 6th July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6th July 2015
Annual Accounts 9th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

81 Mortimer Street

Post code:

CT6 5PR

City / Town:

Herne Bay

HQ address,
2014

Address:

81 Mortimer Street

Post code:

CT6 5PR

City / Town:

Herne Bay

HQ address,
2015

Address:

81 Mortimer Street

Post code:

CT6 5PR

City / Town:

Herne Bay

Accountant/Auditor,
2014 - 2013

Name:

Bay Accounting Solutions Limited

Address:

81 Mortimer Street

Post code:

CT6 5PR

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
49
Company Age

Closest Companies - by postcode