Highmount Residents Company Limited LANCASTER


Founded in 1993, Highmount Residents Company, classified under reg no. 02812987 is an active company. Currently registered at Parkinson Property LA1 1RN, Lancaster the company has been in the business for thirty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely David U. and Nicholas P.. In addition one secretary - Vivien D. - is with the firm. At present 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.

Highmount Residents Company Limited Address / Contact

Office Address Parkinson Property
Office Address2 Queen Square
Town Lancaster
Post code LA1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02812987
Date of Incorporation Tue, 27th Apr 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

David U.

Position: Director

Appointed: 29 November 2019

Vivien D.

Position: Secretary

Appointed: 29 November 2019

Nicholas P.

Position: Director

Appointed: 09 November 1994

Nicholas B.

Position: Director

Appointed: 26 July 2011

Resigned: 20 September 2011

David U.

Position: Secretary

Appointed: 22 July 2003

Resigned: 29 November 2019

Gaynor G.

Position: Secretary

Appointed: 28 April 1995

Resigned: 22 July 2003

John B.

Position: Secretary

Appointed: 20 September 1994

Resigned: 28 April 1995

Philip H.

Position: Secretary

Appointed: 30 September 1993

Resigned: 01 June 1994

Philip H.

Position: Director

Appointed: 30 September 1993

Resigned: 01 June 1994

Graham M.

Position: Director

Appointed: 23 July 1993

Resigned: 30 September 1993

David R.

Position: Director

Appointed: 23 July 1993

Resigned: 01 June 1994

Graham M.

Position: Secretary

Appointed: 23 July 1993

Resigned: 30 September 1993

Philip H.

Position: Director

Appointed: 23 July 1993

Resigned: 01 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 27 April 1993

Resigned: 23 July 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 April 1993

Resigned: 23 July 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1993

Resigned: 23 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand29 22828 39930 069
Current Assets30 88229 14630 709
Debtors1 654747640
Net Assets Liabilities 14 84225 025
Other
Accrued Liabilities Deferred Income58712 066 
Accrued Liabilities Not Expressed Within Creditors Subtotal 12 0661 796
Creditors30 8822 2383 888
Net Current Assets Liabilities 26 90826 821
Prepayments Accrued Income304162255
Total Assets Less Current Liabilities 26 90826 821

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 15th, March 2023
Free Download (6 pages)

Company search