Highgate (walsall) Management Company Limited FAREHAM


Highgate (walsall) Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04037308. The Highgate (walsall) Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The company has 3 directors, namely Keith A., David S. and Dawn P.. Of them, Dawn P. has been with the company the longest, being appointed on 30 November 2015 and Keith A. has been with the company for the least time - from 20 June 2023. 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.

Highgate (walsall) Management Company Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037308
Date of Incorporation Thu, 20th Jul 2000
Industry Dormant Company
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Keith A.

Position: Director

Appointed: 20 June 2023

David S.

Position: Director

Appointed: 22 February 2023

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 12 December 2022

Dawn P.

Position: Director

Appointed: 30 November 2015

Daniel S.

Position: Director

Appointed: 17 March 2022

Resigned: 18 October 2022

Estate Services (southern) Limited T/a Fell Reynolds

Position: Corporate Secretary

Appointed: 19 March 2017

Resigned: 12 December 2022

Susan M.

Position: Director

Appointed: 05 November 2015

Resigned: 17 August 2021

Denise P.

Position: Director

Appointed: 28 October 2015

Resigned: 30 June 2019

David S.

Position: Director

Appointed: 26 October 2015

Resigned: 22 February 2023

Ian B.

Position: Director

Appointed: 25 September 2006

Resigned: 11 November 2015

Roderick B.

Position: Secretary

Appointed: 22 September 2006

Resigned: 19 March 2017

Margaret B.

Position: Secretary

Appointed: 01 February 2002

Resigned: 25 September 2006

Roderick B.

Position: Director

Appointed: 01 February 2002

Resigned: 25 September 2006

Terry F.

Position: Director

Appointed: 20 July 2000

Resigned: 31 January 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

Dye & Durham Secretarial Limited

Position: Corporate Director

Appointed: 20 July 2000

Resigned: 20 July 2000

Richard A.

Position: Secretary

Appointed: 20 July 2000

Resigned: 31 January 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On June 20, 2023 new director was appointed.
filed on: 20th, June 2023
Free Download (2 pages)

Company search