High Mount Flat Management Limited WALLASEY


Founded in 1988, High Mount Flat Management, classified under reg no. 02236153 is an active company. Currently registered at Sherlock House CH45 4JB, Wallasey the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely John L., Margaret G.. Of them, John L., Margaret G. have been with the company the longest, being appointed on 17 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James W. who worked with the the firm until 6 March 2012.

High Mount Flat Management Limited Address / Contact

Office Address Sherlock House
Office Address2 6 Manor Road
Town Wallasey
Post code CH45 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236153
Date of Incorporation Mon, 28th Mar 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 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 Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

John L.

Position: Director

Appointed: 17 February 2023

Margaret G.

Position: Director

Appointed: 17 February 2023

Shelagh G.

Position: Director

Appointed: 08 September 2020

Resigned: 01 May 2023

Robert W.

Position: Director

Appointed: 21 February 2018

Resigned: 04 August 2020

Ralph P.

Position: Director

Appointed: 21 February 2018

Resigned: 13 October 2020

Ann D.

Position: Director

Appointed: 05 February 2015

Resigned: 21 February 2018

Margaret G.

Position: Director

Appointed: 01 July 2014

Resigned: 21 February 2018

Malcolm C.

Position: Director

Appointed: 06 March 2012

Resigned: 21 February 2018

Arthur W.

Position: Director

Appointed: 19 February 2002

Resigned: 27 November 2014

Leonard T.

Position: Director

Appointed: 13 March 2001

Resigned: 06 March 2012

Edna F.

Position: Director

Appointed: 26 July 1994

Resigned: 19 February 2002

Joan P.

Position: Director

Appointed: 06 March 1991

Resigned: 31 July 1994

Barry M.

Position: Director

Appointed: 06 March 1991

Resigned: 31 October 2000

Len M.

Position: Director

Appointed: 06 March 1991

Resigned: 06 March 1991

James W.

Position: Secretary

Appointed: 06 March 1991

Resigned: 06 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand5 0694 6783 1105 2969 2388 4346 6837 276
Current Assets 4 6783 3116 4969 8388 434  
Debtors  2011 200600   
Other Debtors  2011 200600   
Other
Creditors 3652881 08228828828825
Net Current Assets Liabilities5 0694 3133 0235 4149 5508 1466 3957 251
Other Creditors 3652881 08228828828825
Total Assets Less Current Liabilities5 0694 3133 0235 4149 5508 1466 3957 251

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, February 2023
Free Download (6 pages)

Company search

Advertisements