About

Registered Number: 05298259
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 141 Highgate, Kendal, Cumbria, LA9 4EN

 

141 Highgate Management Company Ltd was founded on 26 November 2004, it's status at Companies House is "Active". The business has 9 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTMAN, Jennifer Ruth 21 November 2005 - 1
JACKSON, Thomas James 31 July 2019 - 1
JONES, Matthew Bryden 21 November 2005 - 1
BAINBRIDGE, Carol Ann 21 November 2005 10 November 2006 1
HAM, Philip John 26 November 2004 21 November 2005 1
JOHNSON, Stewart James 26 November 2004 21 November 2005 1
PITT, Timothy Giles 21 November 2005 30 July 2019 1
YEADON, John Allen 26 November 2004 21 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTMAN, Jennifer Ruth 27 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 November 2019
PSC01 - N/A 13 August 2019
PSC04 - N/A 13 August 2019
PSC01 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
PSC07 - N/A 13 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 November 2017
AP03 - Appointment of secretary 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 15 December 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 29 November 2007
AA - Annual Accounts 17 June 2007
363a - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 26 September 2006
225 - Change of Accounting Reference Date 28 July 2006
363s - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.