High House Mews Management Limited LEEDS


High House Mews Management started in year 1995 as Private Limited Company with registration number 03014786. The High House Mews Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leeds at Jason House Kerry Hill. Postal code: LS18 4JR.

The firm has 4 directors, namely Peter H., Peter M. and Kathleen G. and others. Of them, Josephine P. has been with the company the longest, being appointed on 17 August 2018 and Peter H. has been with the company for the least time - from 7 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

High House Mews Management Limited Address / Contact

Office Address Jason House Kerry Hill
Office Address2 Horsforth
Town Leeds
Post code LS18 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014786
Date of Incorporation Thu, 26th Jan 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Peter H.

Position: Director

Appointed: 07 September 2022

Peter M.

Position: Director

Appointed: 15 November 2021

Kathleen G.

Position: Director

Appointed: 04 March 2020

Josephine P.

Position: Director

Appointed: 17 August 2018

Peter M.

Position: Director

Appointed: 12 November 2021

Resigned: 12 November 2021

Peter M.

Position: Director

Appointed: 09 November 2021

Resigned: 12 November 2021

Kathleen P.

Position: Director

Appointed: 17 August 2018

Resigned: 31 December 2022

Barbara S.

Position: Secretary

Appointed: 17 May 2018

Resigned: 28 May 2019

Ralph H.

Position: Director

Appointed: 09 June 2015

Resigned: 19 August 2019

John G.

Position: Director

Appointed: 04 August 2014

Resigned: 05 December 2014

David M.

Position: Director

Appointed: 05 January 2012

Resigned: 01 January 2023

Peter M.

Position: Director

Appointed: 01 June 2011

Resigned: 21 July 2014

Pauline L.

Position: Secretary

Appointed: 01 June 2003

Resigned: 27 July 2009

Barbara S.

Position: Director

Appointed: 17 September 2002

Resigned: 06 January 2020

Ruth L.

Position: Director

Appointed: 17 September 2002

Resigned: 17 June 2020

Noel C.

Position: Director

Appointed: 11 September 2001

Resigned: 01 June 2011

Duncan B.

Position: Secretary

Appointed: 26 March 1999

Resigned: 01 June 2003

Norman H.

Position: Director

Appointed: 08 July 1998

Resigned: 05 January 2012

John R.

Position: Secretary

Appointed: 18 June 1997

Resigned: 26 March 1999

Frank P.

Position: Director

Appointed: 18 June 1997

Resigned: 11 September 2001

Robert S.

Position: Director

Appointed: 19 June 1996

Resigned: 02 January 2018

Frank T.

Position: Director

Appointed: 19 June 1996

Resigned: 08 July 1998

Ralph H.

Position: Director

Appointed: 26 January 1995

Resigned: 18 June 1997

Arthur M.

Position: Director

Appointed: 26 January 1995

Resigned: 19 June 1996

Peter B.

Position: Secretary

Appointed: 26 January 1995

Resigned: 18 June 1997

Noel C.

Position: Director

Appointed: 26 January 1995

Resigned: 18 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 26 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 00923 42826 02629 24930 912       
Balance Sheet
Cash Bank In Hand20 48623 77628 43926 29433 120       
Cash Bank On Hand    33 12031 64336 97036 89634 20738 11737 17952 040
Current Assets20 48623 93628 43931 53433 12031 65437 27042 90640 23844 93045 20152 040
Debtors 160 5 240 113006 0106 0316 8138 022 
Property Plant Equipment    11111111
Tangible Fixed Assets11111       
Reserves/Capital
Called Up Share Capital3030303030       
Profit Loss Account Reserve18 97923 39825 99629 21930 882       
Shareholder Funds19 00923 42826 02629 24930 912       
Other
Accrued Liabilities    2 2091 4981 5712 5561 6351 6727822 793
Balances With Banks    3 1216 2419 36712 49215 61218 73221 85224 975
Cash On Hand    393155555 
Creditors    2 2091 4981 5712 5561 6351 6727822 793
Creditors Due Within One Year1 4785092 4142 2862 209       
Net Current Assets Liabilities19 00823 42726 02529 24830 91130 15635 69940 35038 60343 25844 41949 247
Number Shares Allotted 30303030       
Number Shares Issued Fully Paid      303030303030
Par Value Share 1111 111111
Prepayments       5 9026 0316 8138 022 
Property Plant Equipment Gross Cost    1111111 
Share Capital Allotted Called Up Paid3030303030       
Tangible Fixed Assets Cost Or Valuation1111        
Total Assets Less Current Liabilities19 00923 42826 02629 24930 91230 15735 70040 35138 60443 25944 42049 248
Trade Debtors Trade Receivables     11300108    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 10th, July 2023
Free Download (7 pages)

Company search