HIGH HOUSE COURT RESIDENTS ASSOCIATION LIMITED - NORWICH
Company Profile | Company Filings |
Overview
HIGH HOUSE COURT RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORWICH ENGLAND and has the status: Active.
HIGH HOUSE COURT RESIDENTS ASSOCIATION LIMITED was incorporated 47 years ago on 04/05/1976 and has the registered number: 01256970. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
HIGH HOUSE COURT RESIDENTS ASSOCIATION LIMITED was incorporated 47 years ago on 04/05/1976 and has the registered number: 01256970. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
HIGH HOUSE COURT RESIDENTS ASSOCIATION LIMITED - NORWICH
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
WATSONS PROPERTY GROUP LTD, 18
NORWICH
NR7 0TA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDER HENRY MUTIMER | Feb 1959 | British | Director | 2006-11-10 | CURRENT |
WATSONS PROPERTY GROUP LTD | Secretary | 2022-11-01 | CURRENT | ||
LINDA WORF | Sep 1959 | British | Director | 1993-08-09 | CURRENT |
ANNE MARIE EVEREST | Dec 1954 | British | Director | 2006-11-10 | CURRENT |
LINDA CHRISTINE DINNEBIER | Sep 1959 | Secretary | 2000-08-08 UNTIL 2009-03-18 | RESIGNED | |
WATSONS PROPERTY GROUP LIMITED | Corporate Secretary | 2018-03-05 UNTIL 2022-11-01 | RESIGNED | ||
SALLY ANNE REEVE | Mar 1967 | Secretary | RESIGNED | ||
TONY GIBBINS | Mar 1959 | British | Secretary | 2000-08-15 UNTIL 2004-08-24 | RESIGNED |
LINDA KAY MATTHOLIE | Oct 1965 | Secretary | 1996-10-28 UNTIL 2000-08-15 | RESIGNED | |
MR CHARLES JAMES THURSTON | Secretary | 2013-12-01 UNTIL 2018-03-05 | RESIGNED | ||
ROBBIE LEIGH FOWLE | Mar 1981 | British | Director | 2006-11-10 UNTIL 2021-11-22 | RESIGNED |
MRS CHRISTINE AVOICE SANDRA WALLER | Dec 1948 | British | Director | RESIGNED | |
JOHN SHEARMAN | Sep 1974 | British | Director | 2006-11-10 UNTIL 2010-03-01 | RESIGNED |
SAMANTHA SEWELL | May 1972 | British | Director | 1994-09-08 UNTIL 1998-09-22 | RESIGNED |
MARIAAN LARAYNE ROWLEY | Feb 1967 | British | Director | RESIGNED | |
SALLY ANNE REEVE | Mar 1967 | Director | RESIGNED | ||
ALLISON RUTH POLS | Nov 1972 | British | Director | 2003-09-23 UNTIL 2013-09-03 | RESIGNED |
MRS MARION NANCY NOY | Oct 1947 | British | Director | RESIGNED | |
JASON JEWELL | Dec 1969 | British | Director | 1993-08-09 UNTIL 1998-09-22 | RESIGNED |
MR CHRISTOPHER JAY | Nov 1914 | British | Director | RESIGNED | |
MRS WENDY DEVLIN | May 1947 | British | Director | RESIGNED | |
ELIZABETH FOWLE | Jul 1974 | British | Director | 2002-08-21 UNTIL 2005-03-01 | RESIGNED |
JOHN ELLIS | Jun 1935 | British | Director | 1998-09-22 UNTIL 2006-11-10 | RESIGNED |
ROBERT CATER | Jul 1966 | British | Director | RESIGNED | |
RONALD HENRY DAVIS | Mar 1919 | British | Director | 1996-10-28 UNTIL 2003-08-18 | RESIGNED |
JOHN ERNEST BLYDE | Nov 1926 | British | Director | 1999-08-24 UNTIL 2003-08-18 | RESIGNED |
WATSONS PROPERTY GROUP LIMITED | Corporate Secretary | 2009-03-18 UNTIL 2013-12-01 | RESIGNED | ||
FRANK AUBREY MERVYN WHITBREAD | Oct 1927 | British | Director | 1998-09-22 UNTIL 1999-08-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-29 | 30-06-2023 | |
ACCOUNTS - Final Accounts | 2023-03-23 | 30-06-2022 | |
ACCOUNTS - Final Accounts | 2022-03-29 | 30-06-2021 | |
ACCOUNTS - Final Accounts | 2021-06-30 | 30-06-2020 | |
ACCOUNTS - Final Accounts | 2020-04-01 | 30-06-2019 | |
ACCOUNTS - Final Accounts | 2019-03-13 | 30-06-2018 | |
ACCOUNTS - Final Accounts | 2018-04-26 | 30-06-2017 |