HIGHMOOR MANAGEMENT COMPANY LIMITED
ROWSHAM

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4QP

Company number 02450093
Status Active
Incorporation Date 6 December 1989
Company Type Private Limited Company
Address NEIL DOUGLAS ESTATE AND BLOCK MANAGEMENT, THE DUTCH BARN MANOR FARM COURTYARD, MANOR ROAD, ROWSHAM, BUCKINGHAMSHIRE, HP22 4QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 25 ; Director's details changed for Jemma Wylde on 27 October 2015; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of HIGHMOOR MANAGEMENT COMPANY LIMITED are www.highmoormanagementcompany.co.uk, and www.highmoor-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Tring Rail Station is 7.3 miles; to Bletchley Rail Station is 9.9 miles; to Princes Risborough Rail Station is 9.9 miles; to Fenny Stratford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highmoor Management Company Limited is a Private Limited Company. The company registration number is 02450093. Highmoor Management Company Limited has been working since 06 December 1989. The present status of the company is Active. The registered address of Highmoor Management Company Limited is Neil Douglas Estate and Block Management The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire Hp22 4qp. . BASTIN, Joanne is a Director of the company. HINTON-LEVER, Judith Mary is a Director of the company. MARIGOLD, Anthony Lawrence Herchmer is a Director of the company. WYLDE, Jemma is a Director of the company. Secretary BINSTED, Nichola Elizabeth Esther has been resigned. Secretary CHESHIRE, Paul James has been resigned. Secretary LEETE, Christopher James has been resigned. Secretary THOM, Celia Brenda has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary INTEGRITY PROPERTY MANAGEMENT LTD has been resigned. Secretary MERLIN COMPANY SECRETARIES LIMITED has been resigned. Secretary MERLIN ESTATES LIMITED has been resigned. Secretary REMUS MANAGEMENT LIMITED has been resigned. Director BAKEWELL, Elisabeth Aylva has been resigned. Director BINSTED, Nichola Elizabeth Esther has been resigned. Director BOWYER, Nicola Joanne has been resigned. Director CAPEWELL, Sue Margaret Mary has been resigned. Director CHESHIRE, Paul James has been resigned. Director KRAU SHAAR, Sally Elizabeth has been resigned. Director MCGILL, Neil has been resigned. Director MILWARD, Anna has been resigned. Director WEBB, Amanda has been resigned. Director WILDING, Sarah has been resigned. Director WOODLEY, Alfred James has been resigned. The company operates in "Residents property management".


Current Directors

Director
BASTIN, Joanne
Appointed Date: 05 September 2007
57 years old

Director
HINTON-LEVER, Judith Mary
Appointed Date: 18 September 2001
72 years old

Director
MARIGOLD, Anthony Lawrence Herchmer
Appointed Date: 06 November 2002
88 years old

Director
WYLDE, Jemma
Appointed Date: 27 January 2009
48 years old

Resigned Directors

Secretary
BINSTED, Nichola Elizabeth Esther
Resigned: 03 December 1999
Appointed Date: 17 June 1999

Secretary
CHESHIRE, Paul James
Resigned: 21 October 1999
Appointed Date: 15 April 1999

Secretary
LEETE, Christopher James
Resigned: 31 May 2005
Appointed Date: 10 July 2002

Secretary
THOM, Celia Brenda
Resigned: 31 December 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 July 2002
Appointed Date: 01 October 1999

Secretary
INTEGRITY PROPERTY MANAGEMENT LTD
Resigned: 31 October 2013
Appointed Date: 01 August 2012

Secretary
MERLIN COMPANY SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 01 April 2010

Secretary
MERLIN ESTATES LIMITED
Resigned: 01 August 2012
Appointed Date: 01 April 2011

Secretary
REMUS MANAGEMENT LIMITED
Resigned: 01 April 2010
Appointed Date: 24 June 2005

Director
BAKEWELL, Elisabeth Aylva
Resigned: 27 March 2003
Appointed Date: 17 June 1999
90 years old

Director
BINSTED, Nichola Elizabeth Esther
Resigned: 03 December 1999
Appointed Date: 17 June 1999
61 years old

Director
BOWYER, Nicola Joanne
Resigned: 01 April 1999
Appointed Date: 31 December 1997
51 years old

Director
CAPEWELL, Sue Margaret Mary
Resigned: 08 January 2013
Appointed Date: 05 September 2007
70 years old

Director
CHESHIRE, Paul James
Resigned: 21 October 1999
Appointed Date: 31 December 1997
53 years old

Director
KRAU SHAAR, Sally Elizabeth
Resigned: 12 May 2008
Appointed Date: 17 June 1999
55 years old

Director
MCGILL, Neil
Resigned: 06 September 2002
Appointed Date: 10 December 1999
52 years old

Director
MILWARD, Anna
Resigned: 27 January 2009
Appointed Date: 05 September 2007
48 years old

Director
WEBB, Amanda
Resigned: 01 April 2005
Appointed Date: 17 June 1999
60 years old

Director
WILDING, Sarah
Resigned: 04 June 2004
Appointed Date: 03 October 2002
46 years old

Director
WOODLEY, Alfred James
Resigned: 31 December 1997
73 years old

HIGHMOOR MANAGEMENT COMPANY LIMITED Events

22 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 25

22 Jul 2016
Director's details changed for Jemma Wylde on 27 October 2015
20 Jun 2016
Total exemption full accounts made up to 31 December 2015
29 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 25

...
... and 114 more events
19 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1990
Registered office changed on 19/04/90 from: shaibern house 28 scrutton street london EC2A 4RQ

12 Apr 1990
Company name changed larkdisk LIMITED\certificate issued on 13/04/90

06 Dec 1989
Incorporation

06 Dec 1989
Incorporation