About

Registered Number: 02287592
Date of Incorporation: 17/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 10 Hazelwood Road, Neath, West Glamorgan, SA11 3DW

 

Highbury Court Management Ltd was founded on 17 August 1988 and are based in Neath, West Glamorgan, it's status at Companies House is "Active". This organisation has 19 directors listed as Davies, David, Phillips, Helen, Baker, Andrew David, Ball, Sheena Beatrice, Collins, Laura Jayne, Evans, Angela Christine, Griffiths, Sandra Grace, Harrington, Gwyneth, James, Gillian, Jinks, Russell James, Jones, Andrew Lee, Monday, Harold Raymond, Oliver, Karen Angela Penhorwood, Packington, Raymond Frederick, Pettman, Sian Elizabeth, Pugh, Elfed Herbert, Pugh, Sheila, Rewbridge, John Alston, Steele, David Mark. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David 14 April 2005 - 1
BAKER, Andrew David 08 June 2005 30 September 2006 1
BALL, Sheena Beatrice 24 September 2014 19 March 2015 1
COLLINS, Laura Jayne 24 September 2014 29 May 2015 1
EVANS, Angela Christine 10 July 2002 09 April 2005 1
GRIFFITHS, Sandra Grace 11 July 2001 19 January 2011 1
HARRINGTON, Gwyneth 14 April 2005 20 September 2007 1
JAMES, Gillian 12 August 1998 01 August 2005 1
JINKS, Russell James 09 July 2003 30 March 2007 1
JONES, Andrew Lee 09 August 2007 24 September 2014 1
MONDAY, Harold Raymond 12 August 1998 07 December 1999 1
OLIVER, Karen Angela Penhorwood N/A 27 April 1993 1
PACKINGTON, Raymond Frederick 12 August 1998 03 March 2002 1
PETTMAN, Sian Elizabeth 12 August 1998 31 July 2001 1
PUGH, Elfed Herbert 12 August 1998 14 April 2005 1
PUGH, Sheila 12 August 1998 14 April 2005 1
REWBRIDGE, John Alston 12 January 1996 07 August 1998 1
STEELE, David Mark 12 August 1998 20 May 2002 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Helen N/A 12 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 28 December 2019
DISS40 - Notice of striking-off action discontinued 21 May 2019
CS01 - N/A 18 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 02 July 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
CS01 - N/A 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
AR01 - Annual Return 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 28 January 2012
AA - Annual Accounts 31 December 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH03 - Change of particulars for secretary 30 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 10 March 2009
288b - Notice of resignation of directors or secretaries 18 April 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 20 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
AA - Annual Accounts 11 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 29 September 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 14 August 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
287 - Change in situation or address of Registered Office 02 February 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 04 February 1995
363s - Annual Return 21 February 1994
AA - Annual Accounts 01 September 1993
288 - N/A 18 May 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
287 - Change in situation or address of Registered Office 03 June 1992
287 - Change in situation or address of Registered Office 01 May 1992
363a - Annual Return 01 May 1992
RESOLUTIONS - N/A 29 May 1991
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 29 May 1991
363 - Annual Return 22 January 1991
MEM/ARTS - N/A 13 June 1990
363 - Annual Return 30 May 1990
363 - Annual Return 30 May 1990
287 - Change in situation or address of Registered Office 17 October 1989
MEM/ARTS - N/A 08 December 1988
RESOLUTIONS - N/A 30 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 1988
CERTNM - Change of name certificate 24 November 1988
288 - N/A 23 November 1988
288 - N/A 23 November 1988
287 - Change in situation or address of Registered Office 23 November 1988
RESOLUTIONS - N/A 21 November 1988
NEWINC - New incorporation documents 17 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.