About

Registered Number: 04737314
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: NR322RY, Flat 4 16 High Beech, Lowestoft, Suffolk, NR32 2RY,

 

High Beech Management Company Ltd was registered on 16 April 2003, it's status is listed as "Active". The company has 10 directors listed as Guinan, Roy Neil, Greenwood, Dorothy Margaret, Barton, Keith John, Bathgate, Stuart, Greenwood, Raymond Joseph, Jolly, Lorraine Marie, Lines, Duncan Collier, Mcgarry, Ilbert Stuart, Stapleton, Lucinda Corrine, Symonds, Edward Arthur at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUINAN, Roy Neil 27 August 2010 - 1
BARTON, Keith John 16 April 2003 08 January 2007 1
BATHGATE, Stuart 08 January 2007 02 July 2010 1
GREENWOOD, Raymond Joseph 16 April 2003 14 December 2017 1
JOLLY, Lorraine Marie 03 July 2010 04 January 2014 1
LINES, Duncan Collier 16 April 2003 28 January 2004 1
MCGARRY, Ilbert Stuart 03 July 2007 07 October 2013 1
STAPLETON, Lucinda Corrine 29 January 2004 26 August 2010 1
SYMONDS, Edward Arthur 16 April 2003 03 July 2007 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Dorothy Margaret 16 April 2003 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH03 - Change of particulars for secretary 11 May 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 18 January 2011
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 08 July 2010
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 15 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 21 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 16 May 2005
652C - Withdrawal of application for striking off 15 December 2004
652a - Application for striking off 02 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.