HIGHFIELD HOUSE (HAWKSHEAD) MANAGEMENT COMPANY LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7AE

Company number 04654776
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address HAZELCROFT RISE, 27 CONGLETON ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 5 . The most likely internet sites of HIGHFIELD HOUSE (HAWKSHEAD) MANAGEMENT COMPANY LIMITED are www.highfieldhousehawksheadmanagementcompany.co.uk, and www.highfield-house-hawkshead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Highfield House Hawkshead Management Company Limited is a Private Limited Company. The company registration number is 04654776. Highfield House Hawkshead Management Company Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Highfield House Hawkshead Management Company Limited is Hazelcroft Rise 27 Congleton Road Alderley Edge Cheshire Sk9 7ae. The company`s financial liabilities are £24.13k. It is £-18.78k against last year. The cash in hand is £23.42k. It is £-18.8k against last year. And the total assets are £24.67k, which is £-18.77k against last year. SPEDDING, Amanda Jane is a Secretary of the company. GARSIDE, Martin is a Director of the company. LEES, Murray James Douglas is a Director of the company. MORRISON, Julie is a Director of the company. SELLERS, Judith Erica is a Director of the company. SPEDDING, Amanda Jane is a Director of the company. Secretary BELL, Katrina Joyce has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BELL, Katrina Joyce has been resigned. Director HORNER, Jason Antony has been resigned. Director KENNY, Nicholas William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


highfield house (hawkshead) management company Key Finiance

LIABILITIES £24.13k
-44%
CASH £23.42k
-45%
TOTAL ASSETS £24.67k
-44%
All Financial Figures

Current Directors

Secretary
SPEDDING, Amanda Jane
Appointed Date: 11 February 2005

Director
GARSIDE, Martin
Appointed Date: 13 October 2015
68 years old

Director
LEES, Murray James Douglas
Appointed Date: 11 February 2005
65 years old

Director
MORRISON, Julie
Appointed Date: 11 February 2005
68 years old

Director
SELLERS, Judith Erica
Appointed Date: 11 February 2005
72 years old

Director
SPEDDING, Amanda Jane
Appointed Date: 11 February 2005
68 years old

Resigned Directors

Secretary
BELL, Katrina Joyce
Resigned: 11 February 2005
Appointed Date: 03 February 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Director
BELL, Katrina Joyce
Resigned: 11 February 2005
Appointed Date: 03 February 2003
68 years old

Director
HORNER, Jason Antony
Resigned: 11 February 2005
Appointed Date: 03 February 2003
56 years old

Director
KENNY, Nicholas William
Resigned: 13 October 2015
Appointed Date: 11 February 2005
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mrs Amanda Jane Spedding
Notified on: 1 August 2016
68 years old
Nature of control: Has significant influence or control

HIGHFIELD HOUSE (HAWKSHEAD) MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5

20 Feb 2016
Appointment of Mr Martin Garside as a director on 13 October 2015
20 Feb 2016
Termination of appointment of Nicholas William Kenny as a director on 13 October 2015
...
... and 41 more events
11 Feb 2003
Secretary resigned
11 Feb 2003
New director appointed
11 Feb 2003
New secretary appointed;new director appointed
11 Feb 2003
Registered office changed on 11/02/03 from: 31 corsham street london N1 6DR
03 Feb 2003
Incorporation