HIGHFIELD COURT RESIDENTS ASSOCIATION LIMITED - BARNET


Company Profile Company Filings

Overview

HIGHFIELD COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from BARNET ENGLAND and has the status: Active.
HIGHFIELD COURT RESIDENTS ASSOCIATION LIMITED was incorporated 48 years ago on 23/01/1976 and has the registered number: 01241669. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HIGHFIELD COURT RESIDENTS ASSOCIATION LIMITED - BARNET

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

P RIDOUT
77 MONKS AVENUE
BARNET
HERTFORDSHIRE
EN5 1DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

P RIDOUT
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP MICHAEL RIDOUT Dec 1958 English Director 2014-09-13 CURRENT
MRS KARIN ELIZABETH RIDOUT May 1957 British Director 2014-09-13 CURRENT
ANDREW WILSON Feb 1962 British Director 1993-11-01 UNTIL 1997-02-27 RESIGNED
KIRSTY LOUISE MCGEACHIE Mar 1969 Secretary 1997-11-30 UNTIL 1999-11-27 RESIGNED
MS HEATHER MILNE Secretary 2013-04-01 UNTIL 2016-07-05 RESIGNED
CHRISTOPHER JAMES NORTHAM Dec 1968 British Secretary 1997-02-27 UNTIL 1997-05-05 RESIGNED
JOHANE PENN Aug 1977 Secretary 2006-02-19 UNTIL 2007-12-10 RESIGNED
JAMES SIMON PRESTON Dec 1979 Secretary 2007-12-10 UNTIL 2013-04-12 RESIGNED
ISABELLE ROBERTS Mar 1971 Secretary 1999-11-27 UNTIL 2005-07-17 RESIGNED
MS AMY WIGG Secretary 2016-11-08 UNTIL 2023-11-20 RESIGNED
ANDREW WILSON Feb 1962 British Secretary RESIGNED
MIRIAM JOHNSON Apr 1957 British Director 2006-02-19 UNTIL 2013-04-12 RESIGNED
JEFFREY HAMMER May 1955 British Secretary RESIGNED
GEOFFREY VICKERS Nov 1958 British Director 2001-12-07 UNTIL 2006-02-19 RESIGNED
DEBORAH SHARER Jul 1962 British Director RESIGNED
CHRISTOPHER JAMES NORTHAM Dec 1968 British Director 1997-02-27 UNTIL 1997-05-05 RESIGNED
MISS JANET HELEN DOYLE May 1954 British Director RESIGNED
NICHOLA HAYWARD Nov 1965 British Director 1999-11-27 UNTIL 2001-12-14 RESIGNED
JEFFREY HAMMER May 1955 British Director RESIGNED
MICHAEL SCOTT FLYNN Feb 1966 Australian Director 1997-11-30 UNTIL 1999-11-27 RESIGNED
MR NATALINO ESPOSITO Dec 1972 British Director 2013-04-01 UNTIL 2014-09-13 RESIGNED
SCOTT WITHERS Jul 1971 British Director 1986-09-03 UNTIL 1997-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Philip Michael Ridout 2017-02-21 12/1958 Barnet   Hertfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAMARKAND HOTEL LIMITED Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
CHERRY LODGE CANCER CARE LIMITED BARNET Active FULL 63990 - Other information service activities n.e.c.
PMR ACCOUNTANCY LIMITED BARNET UNITED KINGDOM Dissolved... DORMANT 69201 - Accounting and auditing activities

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VINCENT CHIA ACCOUNTANCY SERVICES LTD BARNET ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
VC VENTURE LTD BARNET ENGLAND Active MICRO ENTITY 64203 - Activities of construction holding companies
SYDNEY STREET COMMUNICATIONS LTD BARNET ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
CALA CASA PROPERTY LIMITED BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate