High Carr Point Management Company Limited BIDDULPH MOOR


Founded in 2002, High Carr Point Management Company, classified under reg no. 04530862 is an active company. Currently registered at New Street ST8 7NL, Biddulph Moor the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely David S., Nathaniel W. and Colman C.. Of them, Colman C. has been with the company the longest, being appointed on 3 May 2016 and David S. has been with the company for the least time - from 7 September 2023. 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.

High Carr Point Management Company Limited Address / Contact

Office Address New Street
Town Biddulph Moor
Post code ST8 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530862
Date of Incorporation Tue, 10th Sep 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

David S.

Position: Director

Appointed: 07 September 2023

Nathaniel W.

Position: Director

Appointed: 01 August 2022

Colman C.

Position: Director

Appointed: 03 May 2016

Michael W.

Position: Director

Appointed: 03 May 2016

Resigned: 22 March 2022

Patricia B.

Position: Director

Appointed: 03 May 2016

Resigned: 01 August 2022

Patricia B.

Position: Secretary

Appointed: 03 May 2016

Resigned: 01 August 2022

Robert M.

Position: Director

Appointed: 02 October 2015

Resigned: 03 May 2016

Nicholas C.

Position: Director

Appointed: 02 October 2015

Resigned: 03 May 2016

Robert G.

Position: Secretary

Appointed: 01 July 2015

Resigned: 02 October 2015

Robert G.

Position: Director

Appointed: 01 July 2015

Resigned: 02 October 2015

Richard A.

Position: Director

Appointed: 12 June 2015

Resigned: 02 October 2015

John D.

Position: Director

Appointed: 15 July 2014

Resigned: 12 June 2015

Malcolm J.

Position: Director

Appointed: 15 July 2014

Resigned: 12 June 2015

Malcolm J.

Position: Secretary

Appointed: 15 July 2014

Resigned: 12 June 2015

Robert G.

Position: Director

Appointed: 01 April 2013

Resigned: 15 July 2014

Richard A.

Position: Director

Appointed: 14 November 2012

Resigned: 15 July 2014

Robert G.

Position: Secretary

Appointed: 14 November 2012

Resigned: 15 July 2014

Malcolm J.

Position: Director

Appointed: 30 November 2005

Resigned: 14 November 2012

Malcolm J.

Position: Secretary

Appointed: 30 November 2005

Resigned: 14 November 2012

John D.

Position: Director

Appointed: 01 October 2002

Resigned: 14 November 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 10 September 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 10 September 2002

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 10 September 2002

Philip D.

Position: Secretary

Appointed: 10 September 2002

Resigned: 30 November 2005

Nicholas B.

Position: Director

Appointed: 10 September 2002

Resigned: 11 July 2006

Philip D.

Position: Director

Appointed: 10 September 2002

Resigned: 30 November 2005

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Northstone (Ni) Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Northstone (Ni) Limited

99 Kingsway, Dunmurry, Belfast, Antrim, BT17 9NU, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland Companies House
Registration number Ni004078
Notified on 26 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   3 8444 555
Current Assets  4 5818 3665 266
Debtors5 1715 9444 5814 522711
Other Debtors2 8373 6412 446346320
Other
Audit Fees Expenses1 9008781 550  
Administrative Expenses6 9905 2458 071  
Amounts Owed By Group Undertakings1 2154871 580  
Amounts Owed By Related Parties  1 5801 541 
Amounts Owed To Group Undertakings    2 438
Average Number Employees During Period3333 
Corporation Tax Payable    420
Corporation Tax Recoverable241241241972 
Creditors2 8434 7036 50810 4186 976
Group Tax Relief Received Paid284    
Net Current Assets Liabilities2 3281 241-1 927-2 052-1 710
Other Creditors1 7354 6056 5089 2903 272
Other Taxation Social Security Payable6898 753 
Profit Loss-1 209-1 087-3 168  
Profit Loss On Ordinary Activities Before Tax-1 493-1 087-3 168  
Tax Expense Credit Applicable Tax Rate-284-207   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 207   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-284    
Trade Creditors Trade Payables1 040  375846
Trade Debtors Trade Receivables8781 5753141 663391
Turnover Revenue5 4974 1584 903  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements