Highgreen Management Limited


Founded in 2001, Highgreen Management, classified under reg no. 04221512 is an active company. Currently registered at Summit House NW3 6BP, the company has been in the business for 23 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Graham H. and Robert G.. In addition one secretary - Robert G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Highgreen Management Limited Address / Contact

Office Address Summit House
Office Address2 170 Finchley Road London
Town
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04221512
Date of Incorporation Tue, 22nd May 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Robert G.

Position: Secretary

Appointed: 09 January 2007

Graham H.

Position: Director

Appointed: 01 September 2001

Robert G.

Position: Director

Appointed: 01 September 2001

Eileen G.

Position: Secretary

Appointed: 01 March 2003

Resigned: 09 January 2007

Robert G.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 March 2003

Nigel F.

Position: Director

Appointed: 11 July 2001

Resigned: 01 September 2001

John S.

Position: Director

Appointed: 11 July 2001

Resigned: 01 September 2001

Douglas P.

Position: Secretary

Appointed: 11 July 2001

Resigned: 01 September 2001

Douglas P.

Position: Director

Appointed: 11 July 2001

Resigned: 01 September 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 22 May 2001

Resigned: 11 July 2001

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 22 May 2001

Resigned: 11 July 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Graham H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert G. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand64 20985 50196 895139 00593 878
Current Assets74 44395 735107 448148 174104 016
Debtors10 23410 23410 5539 16910 138
Net Assets Liabilities1 492 3401 603 3491 656 5321 820 6421 793 666
Other Debtors10 23410 23410 5539 16910 138
Property Plant Equipment2 4562 0541 5401 155266
Other
Accumulated Depreciation Impairment Property Plant Equipment10 27210 95711 47111 8566 745
Average Number Employees During Period 5551
Creditors1 832 8231 831 8041 830 3201 856 4011 844 155
Fixed Assets3 547 4563 657 0543 706 5403 891 1553 890 266
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 110 00050 000185 000-30 658
Increase From Depreciation Charge For Year Property Plant Equipment 68551438589
Investment Property3 545 0003 655 0003 705 0003 890 0003 890 000
Investment Property Fair Value Model3 545 0003 655 0003 705 0003 890 0003 890 000
Net Current Assets Liabilities-1 758 380-1 736 069-1 722 872-1 708 227-1 740 139
Other Creditors1 825 9831 826 1011 826 7481 852 4971 842 339
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 200
Other Disposals Property Plant Equipment    6 000
Other Taxation Social Security Payable6 8405 7033 5723 9041 816
Property Plant Equipment Gross Cost12 72813 01113 01113 0117 011
Provisions For Liabilities Balance Sheet Subtotal296 736317 636327 136362 286356 461
Taxation Including Deferred Taxation Balance Sheet Subtotal296 736317 636327 136362 286356 461
Total Additions Including From Business Combinations Property Plant Equipment 283   
Total Assets Less Current Liabilities1 789 0761 920 9851 983 6682 182 9282 150 127

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 4th, April 2023
Free Download (11 pages)

Company search

Advertisements