Highfield Management Company (ashford) Limited GRAVESEND


Highfield Management Company (ashford) started in year 1986 as Private Limited Company with registration number 02007735. The Highfield Management Company (ashford) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Gravesend at James Pilcher House. Postal code: DA12 1BG.

The company has one director. Ian S., appointed on 28 June 1991. There are currently no secretaries appointed. At present 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 Management Company (ashford) Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007735
Date of Incorporation Tue, 8th Apr 1986
Industry Development of building projects
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 06 December 2006

Ian S.

Position: Director

Appointed: 28 June 1991

David L.

Position: Secretary

Appointed: 31 October 1998

Resigned: 06 December 2006

Paul W.

Position: Director

Appointed: 18 March 1998

Resigned: 03 February 2010

Rayne B.

Position: Director

Appointed: 27 April 1994

Resigned: 18 March 1998

David L.

Position: Director

Appointed: 07 April 1993

Resigned: 06 December 2006

John F.

Position: Secretary

Appointed: 31 January 1993

Resigned: 31 October 1998

Leslie L.

Position: Secretary

Appointed: 28 June 1991

Resigned: 21 January 1993

Sausan H.

Position: Director

Appointed: 28 June 1991

Resigned: 27 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-292014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth21212121      
Balance Sheet
Current Assets   1472991511 1411492991 312
Net Assets Liabilities   21191919171717
Debtors261141147147      
Net Assets Liabilities Including Pension Asset Liability21212121      
Other Debtors261141147147      
Reserves/Capital
Called Up Share Capital17171717      
Profit Loss Account Reserve4444      
Shareholder Funds21212121      
Other
Creditors   1262821461 1221322821 295
Net Current Assets Liabilities21212121191919191717
Total Assets Less Current Liabilities   21191919191717
Administrative Expenses179190190190      
Creditors Due Within One Year240120126126      
Number Shares Allotted 171717      
Operating Profit Loss11         
Other Creditors Due Within One Year240120126126      
Par Value Share 111      
Profit Loss For Period11         
Share Capital Allotted Called Up Paid17171717      
Turnover Gross Operating Revenue190190190190      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements