Highlands Freehold Limited BOREHAMWOOD


Highlands Freehold started in year 1997 as Private Limited Company with registration number 03355096. The Highlands Freehold company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Borehamwood at First Floor, Lumiere. Postal code: WD6 1JH.

The company has 4 directors, namely Alexander S., Joshua D. and Barbara M. and others. Of them, Roger C. has been with the company the longest, being appointed on 11 April 2023 and Alexander S. has been with the company for the least time - from 5 September 2023. 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 Freehold Limited Address / Contact

Office Address First Floor, Lumiere
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03355096
Date of Incorporation Thu, 17th Apr 1997
Industry Residents property management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Alexander S.

Position: Director

Appointed: 05 September 2023

Joshua D.

Position: Director

Appointed: 25 April 2023

Barbara M.

Position: Director

Appointed: 25 April 2023

Roger C.

Position: Director

Appointed: 11 April 2023

Jonathan J.

Position: Director

Appointed: 25 April 2023

Resigned: 01 November 2023

Neda H.

Position: Director

Appointed: 15 November 2021

Resigned: 11 April 2023

Roger C.

Position: Director

Appointed: 03 March 2020

Resigned: 02 September 2021

Ruth C.

Position: Director

Appointed: 03 March 2020

Resigned: 23 November 2022

Elliott J.

Position: Director

Appointed: 30 April 2018

Resigned: 10 February 2022

Andreas D.

Position: Secretary

Appointed: 09 August 2016

Resigned: 13 March 2020

Ann H.

Position: Director

Appointed: 31 August 2010

Resigned: 28 May 2013

Alexandra M.

Position: Secretary

Appointed: 05 March 2009

Resigned: 26 August 2010

Alexandra M.

Position: Director

Appointed: 01 May 2008

Resigned: 26 August 2010

Lorna K.

Position: Director

Appointed: 21 March 2002

Resigned: 05 December 2008

David M.

Position: Director

Appointed: 13 October 1998

Resigned: 13 September 2007

Mala T.

Position: Director

Appointed: 13 October 1998

Resigned: 18 August 2021

Joseph C.

Position: Director

Appointed: 13 October 1998

Resigned: 21 March 2002

Samuel M.

Position: Director

Appointed: 13 October 1998

Resigned: 13 March 2003

Stuart R.

Position: Director

Appointed: 17 April 1997

Resigned: 22 April 2008

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 17 April 1997

Resigned: 17 April 1997

Jack L.

Position: Director

Appointed: 17 April 1997

Resigned: 21 March 2002

Sheila R.

Position: Secretary

Appointed: 17 April 1997

Resigned: 22 April 2008

Nominee Directors Ltd

Position: Nominee Director

Appointed: 17 April 1997

Resigned: 17 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities303030
Other
Creditors83 89683 89683 896
Fixed Assets83 92683 92683 926
Net Current Assets Liabilities 83 89683 896
Total Assets Less Current Liabilities83 9263030

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 19th, June 2023
Free Download (3 pages)

Company search

Advertisements