Highfield Court (hazlemere) Management Company Limited HIGH WYCOMBE


Highfield Court (hazlemere) Management Company started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01180949. The Highfield Court (hazlemere) Management Company company has been functioning successfully for fifty years now and its status is active. The firm's office is based in High Wycombe at First Floor 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has 2 directors, namely Angela H., Kevin H.. Of them, Kevin H. has been with the company the longest, being appointed on 26 June 2017 and Angela H. has been with the company for the least time - from 16 March 2020. As of 29 April 2024, there were 14 ex directors - Kevin H., Richard H. and others listed below. There were no ex secretaries.

Highfield Court (hazlemere) Management Company Limited Address / Contact

Office Address First Floor 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180949
Date of Incorporation Thu, 15th Aug 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 50 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Angela H.

Position: Director

Appointed: 16 March 2020

Kevin H.

Position: Director

Appointed: 26 June 2017

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 04 February 2003

Kevin H.

Position: Director

Resigned: 27 April 2004

Kevin H.

Position: Secretary

Resigned: 04 February 2003

Richard H.

Position: Director

Appointed: 27 April 2004

Resigned: 30 June 2017

Angela B.

Position: Director

Appointed: 04 February 2003

Resigned: 19 April 2004

Betty M.

Position: Director

Appointed: 07 December 1999

Resigned: 31 March 2010

Juliet C.

Position: Director

Appointed: 01 December 1999

Resigned: 08 November 2001

Linda H.

Position: Director

Appointed: 11 December 1996

Resigned: 26 November 1997

Neil W.

Position: Director

Appointed: 14 October 1994

Resigned: 11 December 1996

Patricia S.

Position: Director

Appointed: 01 October 1994

Resigned: 10 April 2007

Peter C.

Position: Director

Appointed: 25 March 1992

Resigned: 08 November 1992

Norman C.

Position: Director

Appointed: 25 March 1992

Resigned: 15 December 1998

David B.

Position: Director

Appointed: 25 March 1992

Resigned: 30 September 1994

Roy H.

Position: Director

Appointed: 21 March 1992

Resigned: 25 March 1992

Neil W.

Position: Director

Appointed: 21 March 1992

Resigned: 25 March 1992

Andrew B.

Position: Director

Appointed: 21 March 1992

Resigned: 04 October 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 21 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand18 46921 92422 52510 436 
Current Assets19 27423 05324 00811 14414 702
Debtors8051 1291 4831 270 
Net Assets Liabilities7 4488 9838 056-5 29810 073
Other
Version Production Software    2 023
Accrued Liabilities381419440440 
Accrued Liabilities Not Expressed Within Creditors Subtotal   440440
Creditors3 8863 0002 4593 5115 142
Net Current Assets Liabilities15 38820 05321 5498 19510 513
Other Creditors   914 
Other Provisions Balance Sheet Subtotal  13 49313 493 
Prepayments Accrued Income  504562 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   562953
Total Assets Less Current Liabilities15 38820 05321 5498 63510 513
Trade Creditors Trade Payables  2 0192 157 
Trade Debtors Trade Receivables  979708 
Accrued Income805663979  
Administrative Expenses16 99715 265   
Prepayments 466504  
Profit Loss-1571 535   
Profit Loss On Ordinary Activities Before Tax-1571 535   
Provisions7 94011 07013 493  
Provisions For Liabilities Balance Sheet Subtotal7 94011 07013 493  
Turnover Revenue16 84016 800   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 28th, February 2024
Free Download (5 pages)

Company search

Advertisements