Highmead Manor Residents' Association Limited EASTBOURNE


Highmead Manor Residents' Association started in year 2000 as Private Limited Company with registration number 04051760. The Highmead Manor Residents' Association company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Eastbourne at Peregrine House. Postal code: BN21 1EB.

The firm has 3 directors, namely Amalabandhu C., Raymond S. and Steven R.. Of them, Steven R. has been with the company the longest, being appointed on 16 July 2010 and Amalabandhu C. has been with the company for the least time - from 28 March 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.

Highmead Manor Residents' Association Limited Address / Contact

Office Address Peregrine House
Office Address2 29 Compton Place Road
Town Eastbourne
Post code BN21 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051760
Date of Incorporation Fri, 11th Aug 2000
Industry Residents property management
End of financial Year 24th June
Company age 24 years old
Account next due date Sun, 24th Mar 2024 (41 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Housemartins Management Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Amalabandhu C.

Position: Director

Appointed: 28 March 2023

Raymond S.

Position: Director

Appointed: 15 November 2016

Steven R.

Position: Director

Appointed: 16 July 2010

Brian L.

Position: Director

Appointed: 26 November 2018

Resigned: 28 March 2023

Lydia S.

Position: Director

Appointed: 26 November 2018

Resigned: 18 February 2020

Mark B.

Position: Director

Appointed: 29 November 2012

Resigned: 14 November 2016

David C.

Position: Director

Appointed: 07 August 2008

Resigned: 08 July 2010

Carol P.

Position: Secretary

Appointed: 01 April 2005

Resigned: 24 June 2023

Jeremy D.

Position: Director

Appointed: 04 June 2004

Resigned: 29 July 2007

David C.

Position: Secretary

Appointed: 04 June 2004

Resigned: 16 April 2005

Sheila H.

Position: Secretary

Appointed: 29 July 2002

Resigned: 04 June 2004

Sheila H.

Position: Director

Appointed: 14 August 2000

Resigned: 29 October 2012

Michael C.

Position: Secretary

Appointed: 14 August 2000

Resigned: 12 October 2001

Maureen D.

Position: Director

Appointed: 14 August 2000

Resigned: 29 November 2012

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 14 August 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 14 August 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Michael C. This PSC and has 25-50% shares.

Michael C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Current Assets20 93620 864
Net Assets Liabilities14 87314 729
Other
Creditors13 17013 170
Fixed Assets7 0187 018
Net Current Assets Liabilities21 02520 881
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal268204
Total Assets Less Current Liabilities28 04327 899

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/06/24
filed on: 16th, February 2024
Free Download (4 pages)

Company search

Advertisements