Hightrees House (clapham Common) Limited LONDON


Founded in 1998, Hightrees House (clapham Common), classified under reg no. 03568848 is an active company. Currently registered at Estate Office Hightrees House SW12 8AQ, London the company has been in the business for 26 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

At the moment there are 7 directors in the the firm, namely Andrew H., Tracey D. and Michele D. and others. In addition one secretary - Minna G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael G. who worked with the the firm until 26 May 1998.

Hightrees House (clapham Common) Limited Address / Contact

Office Address Estate Office Hightrees House
Office Address2 Nightingale Lane
Town London
Post code SW12 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03568848
Date of Incorporation Fri, 22nd May 1998
Industry Residents property management
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (100 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Andrew H.

Position: Director

Appointed: 24 January 2024

Minna G.

Position: Secretary

Appointed: 01 September 2023

Tracey D.

Position: Director

Appointed: 23 November 2022

Michele D.

Position: Director

Appointed: 18 May 2022

Anna T.

Position: Director

Appointed: 06 April 2022

Elizabeth C.

Position: Director

Appointed: 06 April 2022

Mark R.

Position: Director

Appointed: 24 June 2015

Robin C.

Position: Director

Appointed: 08 October 2001

Nadesh K.

Position: Director

Appointed: 06 August 2021

Resigned: 24 January 2024

Rachel M.

Position: Director

Appointed: 18 June 2021

Resigned: 11 January 2022

David R.

Position: Director

Appointed: 23 October 2019

Resigned: 07 February 2024

Sophie P.

Position: Director

Appointed: 24 October 2018

Resigned: 30 September 2019

Patrick F.

Position: Director

Appointed: 24 October 2018

Resigned: 09 July 2020

Charlene R.

Position: Director

Appointed: 14 April 2016

Resigned: 10 April 2018

Alexander C.

Position: Director

Appointed: 14 April 2016

Resigned: 21 March 2018

Matthew F.

Position: Director

Appointed: 14 April 2016

Resigned: 24 September 2021

David R.

Position: Director

Appointed: 19 February 2014

Resigned: 01 July 2014

Michael B.

Position: Director

Appointed: 20 June 2012

Resigned: 14 March 2017

Patricia O.

Position: Director

Appointed: 16 May 2012

Resigned: 20 January 2016

Peter B.

Position: Director

Appointed: 06 July 2011

Resigned: 13 November 2013

Anthony L.

Position: Director

Appointed: 08 June 2011

Resigned: 08 April 2022

Evelyn D.

Position: Director

Appointed: 12 May 2010

Resigned: 07 June 2021

Anne H.

Position: Director

Appointed: 12 May 2010

Resigned: 25 November 2011

Samjess Limited

Position: Corporate Secretary

Appointed: 16 December 2009

Resigned: 31 August 2023

Andrew M.

Position: Director

Appointed: 07 April 2009

Resigned: 20 April 2015

Etienne B.

Position: Director

Appointed: 11 April 2007

Resigned: 22 December 2008

Louise F.

Position: Director

Appointed: 11 April 2007

Resigned: 10 May 2010

James L.

Position: Director

Appointed: 11 April 2007

Resigned: 01 September 2010

Daniel J.

Position: Director

Appointed: 14 September 2005

Resigned: 31 May 2009

Blake R.

Position: Director

Appointed: 12 July 2005

Resigned: 16 September 2015

Barbara P.

Position: Director

Appointed: 08 June 2004

Resigned: 16 April 2010

Timothy H.

Position: Director

Appointed: 21 October 2002

Resigned: 13 June 2007

Peter G.

Position: Director

Appointed: 22 April 2002

Resigned: 08 June 2004

Christopher H.

Position: Director

Appointed: 22 April 2002

Resigned: 30 June 2005

John L.

Position: Director

Appointed: 04 December 2001

Resigned: 03 March 2003

Paul H.

Position: Director

Appointed: 12 December 2000

Resigned: 24 July 2002

Helen T.

Position: Director

Appointed: 24 May 1999

Resigned: 22 April 2002

Jack O.

Position: Director

Appointed: 24 May 1999

Resigned: 15 October 2003

Simon R.

Position: Director

Appointed: 24 May 1999

Resigned: 12 December 2000

Jeremy M.

Position: Director

Appointed: 24 May 1999

Resigned: 07 September 2001

Michael B.

Position: Director

Appointed: 24 May 1999

Resigned: 12 December 2000

Mark J.

Position: Director

Appointed: 24 May 1999

Resigned: 08 October 2001

John H.

Position: Director

Appointed: 24 May 1999

Resigned: 08 October 2001

Christopher M.

Position: Director

Appointed: 24 May 1999

Resigned: 12 December 2000

William S.

Position: Director

Appointed: 01 June 1998

Resigned: 24 May 1999

Business & Computer Personnel (uk) Limited

Position: Corporate Secretary

Appointed: 26 May 1998

Resigned: 16 December 2009

Michael G.

Position: Secretary

Appointed: 22 May 1998

Resigned: 26 May 1998

John F.

Position: Director

Appointed: 22 May 1998

Resigned: 24 May 1999

Michael G.

Position: Director

Appointed: 22 May 1998

Resigned: 01 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors50 66965 01163 94559 75344 37552 52358 85163 921
Net Assets Liabilities116 046127 758125 811121 347124 378128 732133 096137 734
Other Debtors50 66965 01163 94559 75344 37552 52358 85163 921
Property Plant Equipment69 27369 27369 27369 27383 90082 27580 93579 280
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 6253 2504 8936 548
Additions Other Than Through Business Combinations Property Plant Equipment    16 252 303 
Comprehensive Income Expense-1 07411 712      
Corporation Tax Payable 2 6292 630     
Creditors3 8966 5267 4077 6793 8976 0666 6905 467
Income Expense Recognised Directly In Equity1 540       
Increase From Depreciation Charge For Year Property Plant Equipment    1 6251 6251 6431 655
Issue Equity Instruments1 540       
Net Current Assets Liabilities46 77358 48556 53852 07440 47846 45752 16158 454
Other Creditors3 8963 8974 7777 6793 8976 0666 6905 467
Profit Loss-1 07411 712      
Property Plant Equipment Gross Cost 69 27369 27369 27385 52585 52585 82885 828
Total Assets Less Current Liabilities116 046127 758125 811121 347124 378128 732133 096137 734

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements