Highland Court (woodford) Limited BEACONSFIELD


Highland Court (woodford) started in year 1976 as Private Limited Company with registration number 01266382. The Highland Court (woodford) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Beaconsfield at 22 Wycombe End. Postal code: HP9 1NB.

The firm has 4 directors, namely Larissa B., Paul R. and Tony R. and others. Of them, Clinton H. has been with the company the longest, being appointed on 10 July 2010 and Larissa B. has been with the company for the least time - from 23 October 2023. Currently 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.

Highland Court (woodford) Limited Address / Contact

Office Address 22 Wycombe End
Town Beaconsfield
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01266382
Date of Incorporation Thu, 1st Jul 1976
Industry Residents property management
End of financial Year 24th June
Company age 48 years old
Account next due date Sun, 24th Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Larissa B.

Position: Director

Appointed: 23 October 2023

Paul R.

Position: Director

Appointed: 09 March 2023

Tony R.

Position: Director

Appointed: 23 August 2012

Clinton H.

Position: Director

Appointed: 10 July 2010

Dennis D.

Position: Director

Appointed: 21 September 2016

Resigned: 24 January 2017

Jean C.

Position: Director

Appointed: 08 August 2013

Resigned: 23 October 2023

Danielle H.

Position: Director

Appointed: 08 August 2013

Resigned: 09 March 2023

Deborah B.

Position: Director

Appointed: 08 August 2013

Resigned: 02 February 2016

Denis D.

Position: Director

Appointed: 22 January 2003

Resigned: 07 March 2014

Helen C.

Position: Secretary

Appointed: 05 June 2001

Resigned: 30 August 2013

Perry C.

Position: Secretary

Appointed: 13 October 1999

Resigned: 19 February 2001

Perry C.

Position: Director

Appointed: 20 April 1999

Resigned: 19 February 2001

Anna W.

Position: Director

Appointed: 29 January 1998

Resigned: 24 March 1999

Raymond B.

Position: Director

Appointed: 27 August 1997

Resigned: 09 December 2011

Helen C.

Position: Secretary

Appointed: 03 December 1996

Resigned: 13 October 1999

Hilary M.

Position: Director

Appointed: 24 July 1995

Resigned: 30 September 1997

Tony R.

Position: Director

Appointed: 24 July 1995

Resigned: 24 March 1999

Brian G.

Position: Director

Appointed: 24 July 1995

Resigned: 30 August 2013

Elizabeth K.

Position: Director

Appointed: 24 July 1995

Resigned: 29 January 1998

Helen C.

Position: Director

Appointed: 24 July 1995

Resigned: 30 August 2013

Pamela R.

Position: Director

Appointed: 25 October 1992

Resigned: 13 October 1999

Natalie K.

Position: Director

Appointed: 25 October 1992

Resigned: 22 December 1994

Jill M.

Position: Director

Appointed: 25 October 1992

Resigned: 03 December 1996

Barbara C.

Position: Director

Appointed: 25 October 1992

Resigned: 16 March 1998

Brian R.

Position: Director

Appointed: 25 October 1992

Resigned: 17 April 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth10 03710 03710 03710 037      
Balance Sheet
Current Assets52 66442 26949 93762 39173 63883 49568 59537 46344 17023 540
Net Assets Liabilities   951951951951951951951
Reserves/Capital
Shareholder Funds10 03710 03710 03710 037      
Other
Creditors   19 08318 69111 84111 84947 77055 67035 171
Fixed Assets9 0869 0869 0869 0869 0869 0869 0869 0869 0869 086
Net Current Assets Liabilities30 15743 12246 78154 44656 73873 49058 850-8 135-8 135-8 135
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 0521 7911 8362 1042 1723 3653 496
Provisions For Liabilities Balance Sheet Subtotal   53 49564 87381 62566 98535 274  
Total Assets Less Current Liabilities39 24352 20855 86763 53265 82482 57667 936951951951
Creditors Due Within One Year24 3349755 0709 997      
Net Assets Liability Excluding Pension Asset Liability10 03710 03710 03710 037      
Prepayments Accrued Income Current Asset1 8271 8281 9142 052      
Provisions For Liabilities Charges29 20642 17145 83053 495      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 27th, February 2023
Free Download (4 pages)

Company search

Advertisements