You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 - 8 High View Management Limited HEATHFIELD


1 - 8 High View Management started in year 1996 as Private Limited Company with registration number 03154104. The 1 - 8 High View Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Heathfield at 6 Highview. Postal code: TN21 8NL.

Currently there are 2 directors in the the company, namely Benjamin B. and Anita M.. In addition one secretary - Anita M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 - 8 High View Management Limited Address / Contact

Office Address 6 Highview
Office Address2 Mutton Hall Hill
Town Heathfield
Post code TN21 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03154104
Date of Incorporation Thu, 1st Feb 1996
Industry Residents property management
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Anita M.

Position: Secretary

Appointed: 13 May 2018

Benjamin B.

Position: Director

Appointed: 14 March 2018

Anita M.

Position: Director

Appointed: 14 March 2018

Ann C.

Position: Director

Appointed: 23 May 2018

Resigned: 30 January 2020

Antony C.

Position: Director

Appointed: 01 July 2013

Resigned: 13 May 2018

Charlene F.

Position: Director

Appointed: 01 July 2013

Resigned: 13 May 2018

Malcolm S.

Position: Director

Appointed: 03 November 2011

Resigned: 01 July 2013

Christopher G.

Position: Secretary

Appointed: 01 October 2004

Resigned: 13 May 2018

Suzanne B.

Position: Secretary

Appointed: 01 June 2003

Resigned: 01 November 2004

Kevin K.

Position: Director

Appointed: 07 February 1996

Resigned: 15 December 2006

Susan P.

Position: Secretary

Appointed: 07 February 1996

Resigned: 31 May 2003

Minton S.

Position: Director

Appointed: 07 February 1996

Resigned: 01 July 2013

Angela M.

Position: Nominee Director

Appointed: 01 February 1996

Resigned: 07 February 1996

Margaret W.

Position: Nominee Secretary

Appointed: 01 February 1996

Resigned: 07 February 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Anita M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Christopher G. This PSC has significiant influence or control over the company,.

Anita M.

Notified on 13 May 2018
Nature of control: significiant influence or control

Christopher G.

Notified on 20 January 2017
Ceased on 13 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 8504 4857 4647 475
Current Assets5 2257 64010 45011 639
Debtors2 3753 1552 9864 164
Net Assets Liabilities4 7137 1289 93810 990
Other Debtors2 3753 1552 9862 730
Other
Accrued Liabilities512512512564
Creditors512512512649
Other Creditors   85
Prepayments   1 434

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements