HIGHFIELDS MANAGEMENT (BATH) LIMITED
CLANDOWN, BATH

Hellopages » Somerset » Bath and North East Somerset » BA3 3BL

Company number 02387827
Status Active
Incorporation Date 22 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGHFIELDS, FOSSEWAY, CLANDOWN, BATH, AVON, BA3 3BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HIGHFIELDS MANAGEMENT (BATH) LIMITED are www.highfieldsmanagementbath.co.uk, and www.highfields-management-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Highfields Management Bath Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02387827. Highfields Management Bath Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Highfields Management Bath Limited is Highfields Fosseway Clandown Bath Avon Ba3 3bl. . TOOGOOD, Audrey Joyce is a Secretary of the company. CROUCH, David is a Director of the company. TOVEY, Michael Thomas is a Director of the company. Secretary BAKER, Eileen has been resigned. Secretary DYSON, Janet Margaret has been resigned. Secretary MEMORY, Glenda Dawn has been resigned. Secretary SWAIN, Robert has been resigned. Director ANGELL, Sara Jane has been resigned. Director BAKER, Eileen has been resigned. Director DYSON, Janet Margaret has been resigned. Director MEMORY, Glenda Dawn has been resigned. Director NOAD, Ian David has been resigned. Director SWAIN, Robert has been resigned. Director TOOGOOD, Audrey Joyce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TOOGOOD, Audrey Joyce
Appointed Date: 23 January 2007

Director
CROUCH, David
Appointed Date: 29 May 2013
53 years old

Director
TOVEY, Michael Thomas
Appointed Date: 21 August 2010
71 years old

Resigned Directors

Secretary
BAKER, Eileen
Resigned: 22 August 1998

Secretary
DYSON, Janet Margaret
Resigned: 28 February 2001
Appointed Date: 02 July 1999

Secretary
MEMORY, Glenda Dawn
Resigned: 23 January 2007
Appointed Date: 28 February 2001

Secretary
SWAIN, Robert
Resigned: 02 July 1999
Appointed Date: 22 August 1998

Director
ANGELL, Sara Jane
Resigned: 28 February 2001
Appointed Date: 02 July 1999
68 years old

Director
BAKER, Eileen
Resigned: 22 August 1998
57 years old

Director
DYSON, Janet Margaret
Resigned: 28 February 2001
Appointed Date: 22 August 1998
68 years old

Director
MEMORY, Glenda Dawn
Resigned: 23 January 2007
Appointed Date: 28 February 2001
67 years old

Director
NOAD, Ian David
Resigned: 28 March 2013
Appointed Date: 28 February 2001
62 years old

Director
SWAIN, Robert
Resigned: 14 June 1999
66 years old

Director
TOOGOOD, Audrey Joyce
Resigned: 21 August 2010
Appointed Date: 23 January 2007
79 years old

HIGHFIELDS MANAGEMENT (BATH) LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 1 May 2016 no member list
09 Sep 2015
Total exemption full accounts made up to 31 March 2015
11 May 2015
Annual return made up to 1 May 2015 no member list
28 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 67 more events
21 May 1991
Annual return made up to 30/12/90

13 May 1991
New secretary appointed

14 Aug 1990
Secretary resigned;director resigned;new director appointed

14 Aug 1990
Secretary resigned;new secretary appointed;director resigned

22 May 1989
Incorporation