About

Registered Number: 05433926
Date of Incorporation: 22/04/2005 (20 years ago)
Company Status: Active
Registered Address: SULLIVAN MITCHELL MANAGEMENT LTD, Efford Park, Milford Road, Lymington, Hampshire, SO41 0JD

 

Having been setup in 2005, 11 Highfield Road Management Co Ltd has its registered office in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Mitchell, Malcolm Jerome, Miller, Kathryn Ann, Miller, Kathryn Ann, Hall, Lucy, Munday, Keith Louis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Kathryn Ann 11 January 2010 - 1
HALL, Lucy 19 December 2007 15 December 2009 1
MUNDAY, Keith Louis 19 December 2007 12 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Malcolm Jerome 02 July 2014 - 1
MILLER, Kathryn Ann 11 January 2010 02 July 2014 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 12 December 2014
AP03 - Appointment of secretary 23 July 2014
AD01 - Change of registered office address 20 July 2014
TM02 - Termination of appointment of secretary 20 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AP01 - Appointment of director 19 May 2010
AD01 - Change of registered office address 08 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 10 October 2008
363s - Annual Return 20 August 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 03 May 2006
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.