Highmanner Ltd BRIGHTON


Founded in 1996, Highmanner, classified under reg no. 03219608 is an active company. Currently registered at 19 West Drive BN2 0GD, Brighton the company has been in the business for 28 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Gillian L., Henry A.. Of them, Henry A. has been with the company the longest, being appointed on 12 August 2005 and Gillian L. has been with the company for the least time - from 14 April 2009. 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.

Highmanner Ltd Address / Contact

Office Address 19 West Drive
Town Brighton
Post code BN2 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219608
Date of Incorporation Tue, 2nd Jul 1996
Industry Residents property management
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Gillian L.

Position: Director

Appointed: 14 April 2009

Henry A.

Position: Director

Appointed: 12 August 2005

Terrence A.

Position: Secretary

Appointed: 01 March 2011

Resigned: 19 April 2012

Reeta R.

Position: Director

Appointed: 06 July 2007

Resigned: 24 March 2016

Surinder S.

Position: Director

Appointed: 30 January 2002

Resigned: 06 July 2007

Geoffrey I.

Position: Secretary

Appointed: 26 January 2001

Resigned: 01 March 2011

Ena H.

Position: Director

Appointed: 26 January 2001

Resigned: 12 August 2005

Jeanette S.

Position: Director

Appointed: 26 January 2001

Resigned: 14 April 2009

Shelia A.

Position: Director

Appointed: 22 July 2000

Resigned: 24 April 2020

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 04 July 1996

Wayne H.

Position: Director

Appointed: 02 July 1996

Resigned: 22 July 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 July 1996

Resigned: 04 July 1996

Ena H.

Position: Secretary

Appointed: 02 July 1996

Resigned: 26 January 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Remington Partners Ltd from Ruislip, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Henry A. This PSC owns 25-50% shares.

Remington Partners Ltd

62 Lime Grove, Ruislip, HA4 8RY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04529875
Notified on 21 December 2020
Nature of control: 25-50% shares

Henry A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth7 8798 3109 392       
Balance Sheet
Cash Bank On Hand  8 5669 88410 69513 43515 30415 58517 34316 134
Current Assets8 23310 95311 25612 63712 38214 00016 84316 22118 38116 874
Debtors 2 9762 6902 7531 6875651 5396361 038740
Net Assets Liabilities  9 39210 71012 02813 08114 99515 86717 72116 061
Other Debtors  1 5101 5731 687565596636692740
Property Plant Equipment  7 5037 5037 5037 5037 5037 5037 5037 503
Cash Bank In Hand8 2337 9778 566       
Tangible Fixed Assets7 5037 5037 503       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve7 8758 3069 388       
Shareholder Funds7 8798 3109 392       
Other
Average Number Employees During Period     33222
Creditors  7 5037 5037 5037 5037 5037 5037 5037 503
Net Current Assets Liabilities7 8798 3109 39210 71012 02813 08114 99515 86717 72116 061
Number Shares Issued Fully Paid    4     
Other Creditors  7 5037 5037 5037 5037 5037 5037 5037 503
Par Value Share 11 1     
Property Plant Equipment Gross Cost  7 5037 5037 5037 5037 5037 5037 503 
Total Assets Less Current Liabilities15 38215 81316 89518 21319 53120 58422 49823 37025 22423 564
Trade Creditors Trade Payables     565565   
Trade Debtors Trade Receivables  1 1801 180  943 346 
Creditors Due After One Year7 5037 5037 503       
Creditors Due Within One Year3542 6431 864       
Number Shares Allotted 44       
Share Capital Allotted Called Up Paid444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 10th, December 2023
Free Download (8 pages)

Company search