Highview Court (loughton) Limited ILFORD


Highview Court (loughton) started in year 1993 as Private Limited Company with registration number 02804896. The Highview Court (loughton) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Ilford at 255 Cranbrook Road. Postal code: IG1 4TH.

The company has 2 directors, namely Beryl M., David G.. Of them, David G. has been with the company the longest, being appointed on 12 August 2010 and Beryl M. has been with the company for the least time - from 11 September 2019. 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.

Highview Court (loughton) Limited Address / Contact

Office Address 255 Cranbrook Road
Town Ilford
Post code IG1 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804896
Date of Incorporation Tue, 30th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Beryl M.

Position: Director

Appointed: 11 September 2019

David G.

Position: Director

Appointed: 12 August 2010

J Nicholason & Son

Position: Corporate Secretary

Appointed: 27 June 2008

Nicolette B.

Position: Director

Appointed: 29 September 2016

Resigned: 02 January 2024

Annie A.

Position: Director

Appointed: 21 July 2009

Resigned: 27 July 2013

Nicolette B.

Position: Director

Appointed: 27 June 2008

Resigned: 21 July 2009

Nicolette B.

Position: Secretary

Appointed: 17 December 2006

Resigned: 27 June 2008

Anthony S.

Position: Director

Appointed: 01 February 2005

Resigned: 01 June 2008

Sidney H.

Position: Secretary

Appointed: 02 January 2001

Resigned: 14 July 2006

Martin G.

Position: Secretary

Appointed: 30 March 1993

Resigned: 02 January 2001

William T.

Position: Nominee Director

Appointed: 30 March 1993

Resigned: 30 March 1993

Martin G.

Position: Director

Appointed: 30 March 1993

Resigned: 02 January 2001

Howard T.

Position: Nominee Secretary

Appointed: 30 March 1993

Resigned: 30 March 1993

Sidney H.

Position: Director

Appointed: 30 March 1993

Resigned: 05 November 2006

Douglas G.

Position: Director

Appointed: 30 March 1993

Resigned: 14 March 1996

Geoffrey K.

Position: Director

Appointed: 30 March 1993

Resigned: 01 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 53310 66612 15313 751555
Net Assets Liabilities7 4839 38710 39311 251666
Other
Fixed Assets1111111
Net Current Assets Liabilities7 4829 38610 39211 250555
Total Assets Less Current Liabilities7 4839 38710 39311 251666
Creditors1 0511 2801 7612 501   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements