HIGHLAND PROPERTY MANAGEMENT LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK4 2LS

Company number 02610622
Status Active
Incorporation Date 14 May 1991
Company Type Private Limited Company
Address 10 STITCH LANE, STOCKPORT, CHESHIRE, SK4 2LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of HIGHLAND PROPERTY MANAGEMENT LIMITED are www.highlandpropertymanagement.co.uk, and www.highland-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Highland Property Management Limited is a Private Limited Company. The company registration number is 02610622. Highland Property Management Limited has been working since 14 May 1991. The present status of the company is Active. The registered address of Highland Property Management Limited is 10 Stitch Lane Stockport Cheshire Sk4 2ls. . CHAPPELL, Irene is a Secretary of the company. TODD, David is a Director of the company. Director TODD, Edward Samuel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary

Director
TODD, David
Appointed Date: 28 November 2000
44 years old

Resigned Directors

Director
TODD, Edward Samuel
Resigned: 27 November 2000
78 years old

HIGHLAND PROPERTY MANAGEMENT LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 Mar 2016
Total exemption small company accounts made up to 5 April 2015
23 Dec 2015
Previous accounting period shortened from 5 April 2015 to 4 April 2015
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 55 more events
08 Jan 1992
Accounting reference date notified as 30/04

29 May 1991
Registered office changed on 29/05/91 from: 31 corsham st london N1 6DR

29 May 1991
Secretary resigned;new secretary appointed

29 May 1991
New director appointed

14 May 1991
Incorporation

HIGHLAND PROPERTY MANAGEMENT LIMITED Charges

7 May 1993
Charge over credit balances
Delivered: 12 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,400,000 together with interest accrued now or…