Highland Lodge Management Company Limited

General information

Name:

Highland Lodge Management Company Ltd

Office Address:

C/o Pmuk, The Base Victoria Road DA1 5FS Dartford

Number: 00719692

Incorporation date: 1962-03-29

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highland Lodge Management Company Limited is categorised as Private Limited Company, registered in C/o Pmuk, The Base, Victoria Road in Dartford. The postal code is DA1 5FS. This firm has been prospering sixty two years in this business. The firm's Companies House Registration Number is 00719692. This business's SIC code is 98000 - Residents property management. Highland Lodge Management Company Ltd filed its latest accounts for the period that ended on 2022-09-29. The firm's latest confirmation statement was released on 2023-01-11.

This firm owes its success and permanent development to exactly eleven directors, who are Thomas H., Eamonn H., Stephen F. and 8 other directors have been described below, who have been managing the company for 8 years. Another limited company has been appointed as one of the secretaries of this company: Pmuk (london) Ltd.

Stephen F. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 24 January 2018

Address: Victoria Road, Dartford, DA1 5FS, England

Latest update: 28 February 2024

Thomas H.

Role: Director

Appointed: 18 March 2016

Latest update: 28 February 2024

Eamonn H.

Role: Director

Appointed: 11 June 2011

Latest update: 28 February 2024

Stephen F.

Role: Director

Appointed: 10 January 2011

Latest update: 28 February 2024

Rachel F.

Role: Director

Appointed: 10 January 2011

Latest update: 28 February 2024

Ruth R.

Role: Director

Appointed: 03 October 2006

Latest update: 28 February 2024

David N.

Role: Director

Appointed: 03 October 2006

Latest update: 28 February 2024

Martin W.

Role: Director

Appointed: 25 September 2006

Latest update: 28 February 2024

Lucy H.

Role: Director

Appointed: 19 November 2002

Latest update: 28 February 2024

Duncan C.

Role: Director

Appointed: 06 April 2002

Latest update: 28 February 2024

Charmaine F.

Role: Director

Appointed: 12 November 2000

Latest update: 28 February 2024

Claire H.

Role: Director

Appointed: 12 August 2000

Latest update: 28 February 2024

People with significant control

Stephen F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 June 2024
Account last made up date 29 September 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 30 September 2013
End Date For Period Covered By Report 29 September 2014
Date Approval Accounts 26 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 30 September 2014
End Date For Period Covered By Report 29 September 2015
Date Approval Accounts 20 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 30 September 2015
End Date For Period Covered By Report 29 September 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2017
End Date For Period Covered By Report 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 30 September 2018
End Date For Period Covered By Report 29 September 2019
Annual Accounts
Start Date For Period Covered By Report 30 September 2019
End Date For Period Covered By Report 29 September 2020
Annual Accounts
Start Date For Period Covered By Report 30 September 2020
End Date For Period Covered By Report 29 September 2021
Annual Accounts
Start Date For Period Covered By Report 30 September 2021
End Date For Period Covered By Report 29 September 2022
Annual Accounts
Start Date For Period Covered By Report 30 September 2022
End Date For Period Covered By Report 29 September 2023
Annual Accounts 15 January 2014
End Date For Period Covered By Report 29 September 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full accounts data made up to 29th September 2017 (AA)
filed on: 13th, June 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

3 Highland Lodge Fox Hill

Post code:

SE19 2UJ

City / Town:

London

HQ address,
2014

Address:

3 Highland Lodge Fox Hill

Post code:

SE19 2UJ

City / Town:

London

HQ address,
2015

Address:

3 Highland Lodge Fox Hill

Post code:

SE19 2UJ

City / Town:

London

HQ address,
2016

Address:

3 Highland Lodge Fox Hill

Post code:

SE19 2UJ

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
62
Company Age

Similar companies nearby

Closest companies