HIGHTREES COURT (MANAGEMENT) CO. LIMITED
MIDDLX

Hellopages » Greater London » Hillingdon » UB3 3QR

Company number 01095484
Status Active
Incorporation Date 9 February 1973
Company Type Private Limited Company
Address 4 PUMP LANE, HAYES, MIDDLX, UB3 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption full accounts made up to 29 September 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 96 . The most likely internet sites of HIGHTREES COURT (MANAGEMENT) CO. LIMITED are www.hightreescourtmanagementco.co.uk, and www.hightrees-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Hightrees Court Management Co Limited is a Private Limited Company. The company registration number is 01095484. Hightrees Court Management Co Limited has been working since 09 February 1973. The present status of the company is Active. The registered address of Hightrees Court Management Co Limited is 4 Pump Lane Hayes Middlx Ub3 3qr. . WALKER, Joyce Cynthia is a Secretary of the company. CLARK, Russell is a Director of the company. WALKER, Joyce Cynthia is a Director of the company. Secretary HUMPHRIES, Jean has been resigned. Secretary HUMPHRIES, Jean has been resigned. Secretary ZACHARIOU, Marios has been resigned. Director HUMPHRIES, Jean has been resigned. Director MASON, John Robert has been resigned. Director NEWALL, Valerie Joy has been resigned. Director SIMMS, Allan has been resigned. Director WALKER, Ronald has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALKER, Joyce Cynthia
Appointed Date: 24 September 2013

Director
CLARK, Russell
Appointed Date: 28 February 2012
36 years old

Director
WALKER, Joyce Cynthia
Appointed Date: 29 February 2012
91 years old

Resigned Directors

Secretary
HUMPHRIES, Jean
Resigned: 23 September 2013
Appointed Date: 13 September 2013

Secretary
HUMPHRIES, Jean
Resigned: 13 September 2013
Appointed Date: 21 February 1995

Secretary
ZACHARIOU, Marios
Resigned: 21 February 1995

Director
HUMPHRIES, Jean
Resigned: 10 November 2013
101 years old

Director
MASON, John Robert
Resigned: 23 March 2001
73 years old

Director
NEWALL, Valerie Joy
Resigned: 16 September 2013
Appointed Date: 28 February 2012
73 years old

Director
SIMMS, Allan
Resigned: 16 December 2009
Appointed Date: 15 March 1996
70 years old

Director
WALKER, Ronald
Resigned: 19 November 2011
Appointed Date: 23 March 2001
104 years old

HIGHTREES COURT (MANAGEMENT) CO. LIMITED Events

15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 29 September 2015
23 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 96

15 Jun 2015
Total exemption small company accounts made up to 29 September 2014
01 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 96

...
... and 75 more events
28 Feb 1987
Accounts for a small company made up to 29 September 1986

28 Feb 1987
Return made up to 11/11/86; full list of members

27 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1975
Memorandum and Articles of Association
12 Sep 1975
Company name changed\certificate issued on 12/09/75