Higherfore Street Management Company Limited REDRUTH


Higherfore Street Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06181407. The Higherfore Street Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Redruth at Pleasant View 38 Mount Ambrose. Postal code: TR15 1RA.

The company has 4 directors, namely Jacquline O., Hannah L. and Benjamin H. and others. Of them, Susan C. has been with the company the longest, being appointed on 12 April 2007 and Jacquline O. has been with the company for the least time - from 31 August 2017. As of 11 May 2024, there were 3 ex directors - Marc W., David B. and others listed below. There were no ex secretaries.

Higherfore Street Management Company Limited Address / Contact

Office Address Pleasant View 38 Mount Ambrose
Office Address2 Mount Ambrose
Town Redruth
Post code TR15 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181407
Date of Incorporation Fri, 23rd Mar 2007
Industry Other accommodation
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jacquline O.

Position: Director

Appointed: 31 August 2017

Hannah L.

Position: Director

Appointed: 17 January 2015

Benjamin H.

Position: Director

Appointed: 01 January 2010

Susan C.

Position: Director

Appointed: 12 April 2007

Marc W.

Position: Director

Appointed: 13 August 2014

Resigned: 31 August 2017

Ashfords Llp

Position: Corporate Secretary

Appointed: 12 May 2007

Resigned: 01 August 2017

David B.

Position: Director

Appointed: 12 April 2007

Resigned: 31 March 2010

Darren W.

Position: Director

Appointed: 12 April 2007

Resigned: 20 June 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 23 March 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 23 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 5771 4501 5371 551855      
Balance Sheet
Current Assets1 3471 2201 8071 551855690     
Net Assets Liabilities     6908851 7732 1011 9022 562
Cash Bank In Hand1 3471 2201 8071 551855      
Net Assets Liabilities Including Pension Asset Liability1 5771 4501 5371 551855      
Reserves/Capital
Shareholder Funds1 5771 4501 5371 551855      
Other
Fixed Assets      8851 7732 1011 9022 562
Net Current Assets Liabilities1 8271 7001 8071 551855690885    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal480480    885    
Total Assets Less Current Liabilities1 8271 7001 8071 5518556908851 7732 1011 9022 562
Other Aggregate Reserves1 5771 4501 5371 551855      
Provisions For Liabilities Charges250250270        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search