About

Registered Number: 04087945
Date of Incorporation: 11/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Horley Green House Horley Green Road, Claremount, Halifax, HX3 6AS,

 

Founded in 2000, Highfield Flats Management Ltd has its registered office in Halifax, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Matthew James 29 May 2003 - 1
MCEVOY, Maureen Mary 10 August 2010 - 1
BIRKBY, Charlotte Jane 29 May 2003 18 October 2004 1
TURNER, Bradley James 29 May 2003 02 December 2005 1
Secretary Name Appointed Resigned Total Appointments
MCEVOY, Maureen Mary 17 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 23 October 2018
PSC08 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 03 March 2017
AD01 - Change of registered office address 14 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 October 2010
TM02 - Termination of appointment of secretary 24 August 2010
AA - Annual Accounts 24 August 2010
AP03 - Appointment of secretary 17 August 2010
AP01 - Appointment of director 17 August 2010
AD01 - Change of registered office address 16 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 28 December 2006
363s - Annual Return 21 November 2006
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 09 September 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 26 November 2001
225 - Change of Accounting Reference Date 19 February 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.