Highlands Court Residents Association (crowborough) Limited CROWBOROUGH


Highlands Court Residents Association (crowborough) started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01161403. The Highlands Court Residents Association (crowborough) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Crowborough at Jessops Argos Hill. Postal code: TN6 3QH.

Currently there are 4 directors in the the company, namely Susan C., Gillian C. and Graham B. and others. In addition one secretary - Kay P. - is with the firm. Currently 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.

Highlands Court Residents Association (crowborough) Limited Address / Contact

Office Address Jessops Argos Hill
Office Address2 Rotherfield
Town Crowborough
Post code TN6 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161403
Date of Incorporation Wed, 27th Feb 1974
Industry Non-trading company
End of financial Year 30th June
Company age 50 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Susan C.

Position: Director

Appointed: 24 April 2023

Kay P.

Position: Secretary

Appointed: 03 November 2021

Gillian C.

Position: Director

Appointed: 13 August 2020

Graham B.

Position: Director

Appointed: 10 October 2019

John W.

Position: Director

Appointed: 12 October 2012

Doris L.

Position: Secretary

Resigned: 01 November 1994

Timothy C.

Position: Director

Appointed: 31 October 2018

Resigned: 21 August 2019

Mark A.

Position: Director

Appointed: 07 October 2015

Resigned: 07 August 2020

Glenys N.

Position: Director

Appointed: 09 April 2014

Resigned: 24 January 2017

Emma W.

Position: Director

Appointed: 09 October 2008

Resigned: 04 February 2014

Stephen L.

Position: Director

Appointed: 22 June 2006

Resigned: 18 January 2008

Lily W.

Position: Director

Appointed: 22 June 2006

Resigned: 11 April 2013

Kevin J.

Position: Secretary

Appointed: 08 November 2005

Resigned: 03 November 2021

Sarah M.

Position: Director

Appointed: 08 September 2004

Resigned: 13 October 2011

Joan S.

Position: Director

Appointed: 15 April 2003

Resigned: 14 October 2009

Ronald M.

Position: Director

Appointed: 19 November 2002

Resigned: 22 June 2006

Elinor S.

Position: Director

Appointed: 19 November 2002

Resigned: 22 June 2006

Frederick G.

Position: Director

Appointed: 14 November 2000

Resigned: 25 June 2001

Gladys B.

Position: Director

Appointed: 21 January 1997

Resigned: 03 February 1998

Gordon S.

Position: Director

Appointed: 29 October 1996

Resigned: 15 April 2003

Alexander A.

Position: Secretary

Appointed: 01 November 1994

Resigned: 08 November 2005

Marion L.

Position: Director

Appointed: 25 November 1991

Resigned: 01 October 1999

Doris L.

Position: Director

Appointed: 11 October 1991

Resigned: 13 August 2003

Sarah M.

Position: Director

Appointed: 11 October 1991

Resigned: 21 August 2003

Alison B.

Position: Director

Appointed: 11 October 1991

Resigned: 14 September 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 17th, October 2023
Free Download (5 pages)

Company search