Higham Property Management Limited BARNSLEY


Founded in 2005, Higham Property Management, classified under reg no. 05635113 is an active company. Currently registered at Burntwood Office Park S72 9ET, Barnsley the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Paul K., Kevin D. and James M. and others. In addition one secretary - Sarah A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jackie T. who worked with the the company until 26 January 2017.

Higham Property Management Limited Address / Contact

Office Address Burntwood Office Park
Office Address2 Common Road Brierley
Town Barnsley
Post code S72 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05635113
Date of Incorporation Thu, 24th Nov 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Paul K.

Position: Director

Appointed: 18 December 2019

Kevin D.

Position: Director

Appointed: 09 September 2019

James M.

Position: Director

Appointed: 14 December 2018

Sarah A.

Position: Director

Appointed: 31 October 2017

Christopher H.

Position: Director

Appointed: 31 October 2017

Sarah A.

Position: Secretary

Appointed: 26 January 2017

Sandra P.

Position: Director

Appointed: 14 December 2018

Resigned: 15 October 2019

Sharon R.

Position: Director

Appointed: 31 October 2017

Resigned: 14 December 2018

Paul J.

Position: Director

Appointed: 31 October 2017

Resigned: 14 December 2018

John S.

Position: Director

Appointed: 24 November 2005

Resigned: 18 December 2019

Jackie T.

Position: Secretary

Appointed: 24 November 2005

Resigned: 26 January 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is John S. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Jacqueline T. This PSC owns 75,01-100% shares.

John S.

Notified on 27 March 2017
Nature of control: 75,01-100% shares

Jacqueline T.

Notified on 6 April 2016
Ceased on 27 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets11 76715 49418 13020 87524 63827 31530 60517 941
Other
Creditors9 62413 39115 92218 66722 43025 10728 39715 733
Net Current Assets Liabilities2 1432 1032 2082 2082 2082 2082 2082 208
Total Assets Less Current Liabilities2 1432 1032 2082 2082 2082 2082 2082 208

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements