THE HIGHLANDS HERBERT ROAD LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6DH

Company number 02487267
Status Active
Incorporation Date 30 March 1990
Company Type Private Limited Company
Address 8 QUEENSWAY CRESCENT, TORQUAY, TQ2 6DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Mr Mark Jonathan Pountney on 1 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE HIGHLANDS HERBERT ROAD LIMITED are www.thehighlandsherbertroad.co.uk, and www.the-highlands-herbert-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The Highlands Herbert Road Limited is a Private Limited Company. The company registration number is 02487267. The Highlands Herbert Road Limited has been working since 30 March 1990. The present status of the company is Active. The registered address of The Highlands Herbert Road Limited is 8 Queensway Crescent Torquay Tq2 6dh. . POUNTNEY, Mark Jonathan is a Director of the company. ROLLASON, Lynne is a Director of the company. Secretary BABBAGE, Catherine Elizabeth has been resigned. Secretary BRAY, Barbel Irma has been resigned. Secretary ROSS-MCCALL, Michael Lennie has been resigned. Secretary SINGLETON, Michael John Jennings has been resigned. Secretary WEST, Darren John has been resigned. Secretary DAVID ROGERS AND CO has been resigned. Director BRAY, Barbel Irma has been resigned. Director BRAY, Gary has been resigned. Director TURNER, Paul has been resigned. Director WEST, Darren John has been resigned. The company operates in "Residents property management".


Current Directors

Director
POUNTNEY, Mark Jonathan
Appointed Date: 01 April 2010
69 years old

Director
ROLLASON, Lynne
Appointed Date: 21 March 2014
77 years old

Resigned Directors

Secretary
BABBAGE, Catherine Elizabeth
Resigned: 23 February 1993

Secretary
BRAY, Barbel Irma
Resigned: 01 September 1998
Appointed Date: 02 September 1996

Secretary
ROSS-MCCALL, Michael Lennie
Resigned: 18 February 2000
Appointed Date: 01 September 1998

Secretary
SINGLETON, Michael John Jennings
Resigned: 02 September 1996

Secretary
WEST, Darren John
Resigned: 01 March 2009
Appointed Date: 01 April 2006

Secretary
DAVID ROGERS AND CO
Resigned: 25 March 2006
Appointed Date: 18 February 2000

Director
BRAY, Barbel Irma
Resigned: 05 May 2014
79 years old

Director
BRAY, Gary
Resigned: 01 September 1998
71 years old

Director
TURNER, Paul
Resigned: 30 March 2010
Appointed Date: 01 January 2010
71 years old

Director
WEST, Darren John
Resigned: 01 March 2009
Appointed Date: 01 April 2006
60 years old

Persons With Significant Control

Mr Mark Jonathan Pountney
Notified on: 28 February 2017
69 years old
Nature of control: Has significant influence or control

THE HIGHLANDS HERBERT ROAD LIMITED Events

18 Apr 2017
Confirmation statement made on 30 March 2017 with updates
04 Apr 2017
Director's details changed for Mr Mark Jonathan Pountney on 1 April 2017
27 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90

21 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 72 more events
22 Jun 1992
Return made up to 30/03/92; full list of members

03 Sep 1991
Full accounts made up to 31 March 1991

05 Jul 1991
Return made up to 31/03/91; full list of members

06 Apr 1990
Secretary resigned

30 Mar 1990
Incorporation