About

Registered Number: 01153401
Date of Incorporation: 27/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: 13-15 Highdale Road, Clevedon, Somerset, BS21 7LW

 

Highdale Court (Maintenance) Ltd was registered on 27 December 1973 and are based in Somerset, it's status is listed as "Active". This company has 26 directors listed as Britton, Frank John, Cole, Eunice, Day, Michael Herbert, Hearn, Ian, Hearn, Michaela, Muckle, Alan Geoffrey, Parker, Dee, Brockington, David, Brockington, Janet Kay, Cole, Cecil Edward, Hardy, Alice Ruth, Heather, Ethel Ada, Higgins, Corinne Denise, Mccouch, Ian John, Mccouch, Julie Elizabeth, Merrick, Annette Mary, Merrick, Philip David, Morris, Betty Anita Wildey, Morris, Deborah Mary, Pratt, Betty, Radford, Sheila Gillian, Sims, Joanne Mary, Slater, Derek, Vowles, Rebecca, Zikking, Andrew James, Zikking, Katy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Frank John 20 March 1974 - 1
COLE, Eunice N/A - 1
DAY, Michael Herbert 18 May 1992 - 1
HEARN, Ian 09 June 2014 - 1
HEARN, Michaela 09 June 2014 - 1
MUCKLE, Alan Geoffrey 12 July 2000 - 1
PARKER, Dee 07 October 2016 - 1
BROCKINGTON, David 11 June 2004 01 February 2006 1
BROCKINGTON, Janet Kay 11 June 2004 01 February 2006 1
COLE, Cecil Edward N/A 01 October 1993 1
HARDY, Alice Ruth N/A 20 July 2004 1
HEATHER, Ethel Ada N/A 18 May 1992 1
HIGGINS, Corinne Denise 01 June 2007 09 June 2014 1
MCCOUCH, Ian John 09 May 2003 01 June 2007 1
MCCOUCH, Julie Elizabeth 09 May 2003 01 June 2007 1
MERRICK, Annette Mary N/A 27 August 1997 1
MERRICK, Philip David N/A 27 August 1997 1
MORRIS, Betty Anita Wildey N/A 11 June 2004 1
MORRIS, Deborah Mary N/A 01 November 1994 1
PRATT, Betty 21 May 2007 24 October 2008 1
RADFORD, Sheila Gillian 27 August 1997 18 February 2000 1
SIMS, Joanne Mary 31 March 2005 21 May 2007 1
SLATER, Derek 01 February 2006 07 October 2016 1
VOWLES, Rebecca 01 November 1994 12 July 2000 1
ZIKKING, Andrew James 18 February 2000 09 May 2003 1
ZIKKING, Katy 18 February 2000 09 May 2003 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 23 August 2018
CS01 - N/A 04 September 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 11 August 2017
AA - Annual Accounts 11 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 23 August 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 05 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 August 2008
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 16 August 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 24 August 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 20 July 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 28 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
AA - Annual Accounts 05 August 1998
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 27 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 30 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
AA - Annual Accounts 28 February 1996
AA - Annual Accounts 17 March 1995
363s - Annual Return 28 November 1994
288 - N/A 30 November 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 05 November 1993
363s - Annual Return 07 October 1992
288 - N/A 07 October 1992
AA - Annual Accounts 20 August 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
363b - Annual Return 12 November 1991
AA - Annual Accounts 06 November 1991
363 - Annual Return 17 October 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 29 September 1989
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
NEWINC - New incorporation documents 27 December 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.