High Dales Cottages (management) Limited NEWCASTLE UPON TYNE


Founded in 1988, High Dales Cottages (management), classified under reg no. 02280685 is an active company. Currently registered at 202 High Street NE3 1HD, Newcastle Upon Tyne the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Colin H., Graham H. and David B. and others. In addition one secretary - Graham H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher S. who worked with the the company until 24 May 2008.

High Dales Cottages (management) Limited Address / Contact

Office Address 202 High Street
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280685
Date of Incorporation Tue, 26th Jul 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Colin H.

Position: Director

Appointed: 30 April 2022

Graham H.

Position: Director

Appointed: 24 May 2008

Graham H.

Position: Secretary

Appointed: 24 May 2008

David B.

Position: Director

Appointed: 01 January 2004

Peter G.

Position: Director

Appointed: 01 October 1998

Brian M.

Position: Director

Appointed: 24 May 1997

Geoffrey M.

Position: Director

Appointed: 24 May 1997

Judith S.

Position: Director

Appointed: 24 May 2008

Resigned: 22 March 2014

Christopher S.

Position: Secretary

Appointed: 01 January 2004

Resigned: 24 May 2008

Christopher S.

Position: Director

Appointed: 01 January 2004

Resigned: 24 May 2008

Trevor D.

Position: Director

Appointed: 01 October 1998

Resigned: 08 January 2001

Alan H.

Position: Director

Appointed: 24 May 1997

Resigned: 05 April 2007

Olga B.

Position: Director

Appointed: 20 October 1993

Resigned: 28 January 1998

Brian S.

Position: Director

Appointed: 31 March 1991

Resigned: 01 October 1998

Sylvia P.

Position: Director

Appointed: 31 March 1991

Resigned: 31 December 2003

John S.

Position: Director

Appointed: 31 March 1991

Resigned: 29 May 2004

George B.

Position: Director

Appointed: 31 March 1991

Resigned: 24 May 1997

Isabel W.

Position: Director

Appointed: 31 March 1991

Resigned: 17 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets17 19818 16017 94618 06020 03019 983
Net Assets Liabilities555555555555
Other
Creditors16 36016 80217 66417 4361 5831 361
Net Current Assets Liabilities16 41516 85717 71917 49118 44718 916
Total Assets Less Current Liabilities16 41516 85717 71917 49118 44718 916
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     294

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (5 pages)

Company search

Advertisements