Highfield Court Flats Ltd SUTTON COLDFIELD


Founded in 2001, Highfield Court Flats, classified under reg no. 04170992 is an active company. Currently registered at 9 High Street B72 1XP, Sutton Coldfield the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Kenneth L., Michael S. and Lilian O. and others. Of them, Katy H. has been with the company the longest, being appointed on 11 September 2020 and Kenneth L. and Michael S. and Lilian O. have been with the company for the least time - from 4 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highfield Court Flats Ltd Address / Contact

Office Address 9 High Street
Town Sutton Coldfield
Post code B72 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170992
Date of Incorporation Thu, 1st Mar 2001
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Kenneth L.

Position: Director

Appointed: 04 August 2021

Michael S.

Position: Director

Appointed: 04 August 2021

Lilian O.

Position: Director

Appointed: 04 August 2021

Katy H.

Position: Director

Appointed: 11 September 2020

David S.

Position: Secretary

Appointed: 31 December 2012

Resigned: 28 December 2018

Monica B.

Position: Secretary

Appointed: 21 February 2002

Resigned: 31 December 2012

James C.

Position: Director

Appointed: 22 March 2001

Resigned: 01 June 2021

Alison C.

Position: Secretary

Appointed: 01 March 2001

Resigned: 01 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 01 March 2001

David S.

Position: Director

Appointed: 01 March 2001

Resigned: 28 December 2018

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Katy H. This PSC has significiant influence or control over this company,. Another entity in the PSC register is James C. This PSC has significiant influence or control over the company,. Then there is David S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Katy H.

Notified on 1 June 2021
Nature of control: significiant influence or control

James C.

Notified on 6 April 2016
Ceased on 4 August 2021
Nature of control: right to appoint and remove directors
significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 28 December 2018
Nature of control: right to appoint and remove directors
significiant influence or control

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
Net Worth21 74323 216      
Balance Sheet
Cash Bank On Hand  29 58031 53024 66826 44824 49824 405
Current Assets26 71328 54029 94031 89024 668   
Debtors  360360    
Net Assets Liabilities 23 21624 63626 46023 55824 39121 0517 387
Net Assets Liabilities Including Pension Asset Liability21 74323 216      
Reserves/Capital
Shareholder Funds21 74323 216      
Other
Creditors 1 0049845 4301 1102 0573 44717 018
Net Current Assets Liabilities26 06327 53628 95626 46023 55824 39121 0517 387
Trade Creditors Trade Payables  5 3045 4301 1102 0573 44717 018
Trade Debtors Trade Receivables  360360    
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 3204 320     
Total Assets Less Current Liabilities26 06327 53628 956     
Accruals Deferred Income4 3204 320      
Creditors Due Within One Year6501 004      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, June 2023
Free Download (3 pages)

Company search

Advertisements