Highlands Village (no2) Management Company Limited


Highlands Village (no2) Management Company started in year 1998 as Private Limited Company with registration number 03639146. The Highlands Village (no2) Management Company company has been functioning successfully for 26 years now and its status is active. The firm's office is based in at 349 Royal College Street. Postal code: NW1 9QS. Since 4th April 2000 Highlands Village (no2) Management Company Limited is no longer carrying the name Windrush Park Management Company.

The firm has 2 directors, namely Alexander K., Jean-Pierre B.. Of them, Jean-Pierre B. has been with the company the longest, being appointed on 13 October 2014 and Alexander K. has been with the company for the least time - from 31 July 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David F. who worked with the the firm until 11 June 2000.

Highlands Village (no2) Management Company Limited Address / Contact

Office Address 349 Royal College Street
Office Address2 London
Town
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639146
Date of Incorporation Mon, 28th Sep 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Alexander K.

Position: Director

Appointed: 31 July 2019

Jean-Pierre B.

Position: Director

Appointed: 13 October 2014

Ringley Limited

Position: Corporate Secretary

Appointed: 10 June 2002

Peter A.

Position: Director

Appointed: 12 June 2000

Resigned: 11 May 2020

Ringley Limited

Position: Corporate Secretary

Appointed: 12 June 2000

Resigned: 10 June 2002

Panayiotis K.

Position: Director

Appointed: 12 June 2000

Resigned: 03 May 2019

Jane W.

Position: Director

Appointed: 12 June 2000

Resigned: 01 July 2004

Fiona M.

Position: Director

Appointed: 07 June 2000

Resigned: 18 December 2003

Stephen W.

Position: Director

Appointed: 28 September 1998

Resigned: 11 June 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 28 September 1998

David F.

Position: Secretary

Appointed: 28 September 1998

Resigned: 11 June 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1998

Resigned: 28 September 1998

Company previous names

Windrush Park Management Company April 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth202020      
Balance Sheet
Cash Bank On Hand  20202020202020
Net Assets Liabilities  20202020202020
Cash Bank In Hand202020      
Net Assets Liabilities Including Pension Asset Liability202020      
Reserves/Capital
Shareholder Funds202020      
Other
Number Shares Allotted 2020202020202020
Par Value Share 11111111
Share Capital Allotted Called Up Paid202020      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
Free Download (2 pages)

Company search

Advertisements