Highfield Court Management Company Limited NEWPORT


Founded in 1985, Highfield Court Management Company, classified under reg no. 01962233 is an active company. Currently registered at 9 Highfield Court NP10 8QB, Newport the company has been in the business for 39 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Malcolm R., Jason H. and Carole L. and others. In addition one secretary - David H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Highfield Court Management Company Limited Address / Contact

Office Address 9 Highfield Court
Office Address2 Foxwood Close Bassaleg
Town Newport
Post code NP10 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01962233
Date of Incorporation Wed, 20th Nov 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Malcolm R.

Position: Director

Appointed: 24 April 2023

Jason H.

Position: Director

Appointed: 08 March 2016

Carole L.

Position: Director

Appointed: 11 March 2015

Andrina W.

Position: Director

Appointed: 26 March 2014

David H.

Position: Secretary

Appointed: 05 March 2003

Paul K.

Position: Director

Appointed: 21 March 1997

David H.

Position: Director

Appointed: 28 March 1995

Oliver H.

Position: Director

Appointed: 31 March 2010

Resigned: 17 October 2018

Mary K.

Position: Director

Appointed: 17 March 1998

Resigned: 11 March 2015

Robert G.

Position: Secretary

Appointed: 13 June 1997

Resigned: 05 March 2003

Pauline W.

Position: Secretary

Appointed: 28 March 1995

Resigned: 12 June 1997

Pauline W.

Position: Director

Appointed: 28 March 1995

Resigned: 12 June 1997

Leighton H.

Position: Director

Appointed: 28 March 1995

Resigned: 01 June 1996

Robert G.

Position: Director

Appointed: 28 March 1995

Resigned: 05 March 2003

Vivienne D.

Position: Director

Appointed: 28 March 1995

Resigned: 09 February 2011

Trevor F.

Position: Secretary

Appointed: 01 May 1993

Resigned: 28 March 1995

Vivian T.

Position: Director

Appointed: 01 May 1993

Resigned: 11 April 1995

Trevor F.

Position: Director

Appointed: 01 May 1993

Resigned: 17 March 1998

Trevor J.

Position: Director

Appointed: 01 May 1992

Resigned: 17 March 1993

Gerald B.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1993

Leighton H.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1993

Vivienne D.

Position: Director

Appointed: 01 May 1992

Resigned: 01 May 1993

Owen C.

Position: Director

Appointed: 01 May 1992

Resigned: 03 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets14 25017 06025 15718 10421 52117 18829 71723 569
Net Assets Liabilities5 2175 2175 2015 2015 2015 2015 2015 201
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1616    201201
Creditors14 04916 85924 95617 90321 32016 98729 51623 569
Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities201201201201201201201 
Total Assets Less Current Liabilities5 2175 2015 2015 2015 2015 2015 2015 201

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements