42 - 47 Highgate Management Company Limited SEAHAM


42 - 47 Highgate Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05570050. The 42 - 47 Highgate Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Seaham at C/o Eric Southwick & Co Chartered Accountants. Postal code: SR7 8NS.

The company has one director. David R., appointed on 31 July 2019. There are currently no secretaries appointed. At present 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.

42 - 47 Highgate Management Company Limited Address / Contact

Office Address C/o Eric Southwick & Co Chartered Accountants
Office Address2 51 The Avenue
Town Seaham
Post code SR7 8NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05570050
Date of Incorporation Wed, 21st Sep 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

David R.

Position: Director

Appointed: 31 July 2019

Andrew C.

Position: Director

Appointed: 21 March 2016

Resigned: 31 July 2019

Timothy E.

Position: Secretary

Appointed: 18 November 2013

Resigned: 31 July 2019

Brenda S.

Position: Secretary

Appointed: 31 January 2011

Resigned: 05 September 2013

Geoffrey T.

Position: Director

Appointed: 28 January 2008

Resigned: 21 March 2016

Margaret T.

Position: Secretary

Appointed: 30 December 2007

Resigned: 31 January 2011

Miriam M.

Position: Director

Appointed: 21 September 2005

Resigned: 28 January 2008

Margaret D.

Position: Secretary

Appointed: 21 September 2005

Resigned: 21 September 2005

Brenda S.

Position: Secretary

Appointed: 21 September 2005

Resigned: 30 December 2007

Brenda S.

Position: Director

Appointed: 21 September 2005

Resigned: 31 January 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   6 2653 0035 0736 1438 6605 8586 858
Current Assets 7 3929 4926 2654 5035 5736 6439 1606 0869 583
Debtors  188 1 5005005005002282 725
Net Assets Liabilities   5 7074 0394 095    
Other Debtors    1 500500500500228108
Cash Bank In Hand19 6137 3929 3046 265      
Net Assets Liabilities Including Pension Asset Liability19 2617 0298 9465 707      
Reserves/Capital
Profit Loss Account Reserve19 2617 0298 9465 707      
Other
Creditors   5584641 4786 6439 1606 0869 583
Net Current Assets Liabilities19 2617 0298 9465 7074 0394 095    
Other Creditors   5584641 4781 4932 5961 401713
Trade Creditors Trade Payables        1 1051 511
Trade Debtors Trade Receivables         2 617
Capital Employed19 2617 0298 9465 707      
Creditors Due Within One Year352363546558      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 22nd, May 2023
Free Download (4 pages)

Company search