Company number 05272573
Status Active
Incorporation Date 28 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 28 October 2015 no member list. The most likely internet sites of HIGHFIELDS MANAGEMENT COMPANY (CHESTER-LE-STREET) LTD are www.highfieldsmanagementcompanychesterlestreet.co.uk, and www.highfields-management-company-chester-le-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Highfields Management Company Chester Le Street Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05272573. Highfields Management Company Chester Le Street Ltd has been working since 28 October 2004.
The present status of the company is Active. The registered address of Highfields Management Company Chester Le Street Ltd is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. Secretary HALLIWELL, Peter Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEVONALD, Simon John Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Residents property management".
highfields management company (chester-le-street) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 19 February 2009
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 2004
Appointed Date: 28 October 2004
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 2004
Appointed Date: 28 October 2004
Director
TRINITY NOMINEES (2) LIMITED
Resigned: 28 October 2010
Appointed Date: 19 February 2009
HIGHFIELDS MANAGEMENT COMPANY (CHESTER-LE-STREET) LTD Events
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 October 2015
29 Oct 2015
Annual return made up to 28 October 2015 no member list
29 Oct 2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 29 October 2015
29 Oct 2015
Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
...
... and 34 more events
22 Nov 2004
Secretary resigned
22 Nov 2004
Director resigned
22 Nov 2004
New secretary appointed
22 Nov 2004
New director appointed
28 Oct 2004
Incorporation