Company number 02731625
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address HIGHLAND HOUSE, THE BARROW, NYMPSFIELD, GLOUCESTER, GL10 3UA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HIGHLAND HOUSE MANAGEMENT LIMITED are www.highlandhousemanagement.co.uk, and www.highland-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland House Management Limited is a Private Limited Company.
The company registration number is 02731625. Highland House Management Limited has been working since 15 July 1992.
The present status of the company is Active. The registered address of Highland House Management Limited is Highland House The Barrow Nympsfield Gloucester Gl10 3ua. . GAUNT, Trevor is a Secretary of the company. FOLEY, Teresa Jane is a Director of the company. GAUNT, Trevor is a Director of the company. Secretary HOGG, Derek Michael has been resigned. Secretary SHARMAN, Kelvin has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DERBY, Carol has been resigned. Director GAUNT, Trevor has been resigned. Director HOGG, Derek Michael has been resigned. Director HOGG, Susan Anne has been resigned. Director MORGAN, Lynda has been resigned. Director SHARMAN, Kelvin has been resigned. Director SHARMAN, Kelvin has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 July 1992
Appointed Date: 15 July 1992
Director
DERBY, Carol
Resigned: 08 May 1996
Appointed Date: 26 August 1995
64 years old
Director
GAUNT, Trevor
Resigned: 01 July 1997
Appointed Date: 02 October 1996
65 years old
Director
HOGG, Susan Anne
Resigned: 09 March 1994
Appointed Date: 22 July 1992
76 years old
Director
MORGAN, Lynda
Resigned: 10 January 2001
Appointed Date: 08 May 1996
66 years old
Director
SHARMAN, Kelvin
Resigned: 10 January 2001
Appointed Date: 09 July 1997
60 years old
Director
SHARMAN, Kelvin
Resigned: 02 October 1996
Appointed Date: 17 July 1994
60 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 July 1992
Appointed Date: 15 July 1992
Persons With Significant Control
Ms Teresa Jane Foley
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Trevor Gaunt
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HIGHLAND HOUSE MANAGEMENT LIMITED Events
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
14 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 59 more events
05 Aug 1992
Registered office changed on 05/08/92 from: 31 corsham street london N1 6DR
05 Aug 1992
Secretary resigned;new secretary appointed;director resigned