About

Registered Number: 01192228
Date of Incorporation: 02/12/1974 (49 years and 4 months ago)
Company Status: Active
Registered Address: 81 MORTIMER STREET, 81 Mortimer Street, Herne Bay, Kent, CT6 5PR

 

Highfield Management Co. Ltd was registered on 02 December 1974 with its registered office in Herne Bay, Kent, it's status is listed as "Active". There are 27 directors listed for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KJAERTINGE, Louise 17 February 2020 - 1
LEVERMORE, Hannah 18 July 2013 - 1
BACKLER, Freda May Margaret 29 September 1991 31 December 1994 1
BARD, Arthur Henry 06 May 1992 30 June 1994 1
BOURNE, Bill 11 February 2013 13 October 2013 1
BOURNE, William Charles 19 April 2004 01 March 2006 1
BRADE, Pauline 22 March 2004 18 December 2009 1
HALL, Charles Edward Patrick N/A 28 February 1994 1
HAMILTON, Phillip James 24 July 2000 15 July 2002 1
HARRIES, Marion Cherry 12 June 1995 08 September 1996 1
HEAD, Martin Bruce 30 March 1994 31 December 1995 1
HONEY, Eileen Joy N/A 30 June 1994 1
HORSWELL, Christine Anne 15 July 2002 17 November 2010 1
JEFFERY, David Robert 15 August 2005 18 July 2013 1
LEVERMORE, James 18 July 2013 09 September 2019 1
LINK, Joanna 20 January 2014 15 October 2019 1
MATTHEWS, Margaret 09 January 2012 01 September 2019 1
NOTTAGE, Barbara June 14 July 1997 23 June 2005 1
O'BRIEN, Felicity 18 July 2013 18 July 2013 1
RICHARDSON, Rita Joan 28 September 2009 18 July 2013 1
RUSSELL, Peter John 31 March 1996 07 February 2007 1
STENSON, Patrick Michael 20 September 2006 14 July 2008 1
STURGESS, Alfred Victor N/A 07 October 1991 1
TERHEYDEN VAN, Rene Antonius N/A 31 May 1999 1
TOMKINS, Raymond Henry N/A 18 July 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Rita Joan 09 September 2019 - 1
LEVERMORE, Hannah 18 July 2013 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 29 May 2020
PSC01 - N/A 27 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
PSC07 - N/A 17 February 2020
AP03 - Appointment of secretary 19 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 11 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 02 June 2014
AP03 - Appointment of secretary 04 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 25 May 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 31 May 2011
TM01 - Termination of appointment of director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AD01 - Change of registered office address 18 November 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363s - Annual Return 16 June 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 30 April 2003
AA - Annual Accounts 20 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 14 July 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 26 March 2001
287 - Change in situation or address of Registered Office 13 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 04 March 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 01 April 1997
288b - Notice of resignation of directors or secretaries 19 October 1996
363s - Annual Return 12 June 1996
288 - N/A 29 April 1996
AA - Annual Accounts 28 March 1996
288 - N/A 25 January 1996
288 - N/A 21 June 1995
363s - Annual Return 08 June 1995
288 - N/A 08 June 1995
AA - Annual Accounts 21 March 1995
288 - N/A 08 July 1994
288 - N/A 08 July 1994
363s - Annual Return 07 June 1994
288 - N/A 15 April 1994
AA - Annual Accounts 23 March 1994
288 - N/A 16 March 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 05 June 1992
288 - N/A 05 June 1992
AA - Annual Accounts 05 June 1992
288 - N/A 25 October 1991
AA - Annual Accounts 30 June 1991
363b - Annual Return 17 June 1991
288 - N/A 19 September 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
288 - N/A 07 June 1990
AA - Annual Accounts 30 May 1989
363 - Annual Return 30 May 1989
288 - N/A 01 February 1989
288 - N/A 14 October 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
288 - N/A 22 February 1988
288 - N/A 20 October 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 09 July 1987
288 - N/A 14 January 1987
NEWINC - New incorporation documents 02 December 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 1975 Fully Satisfied

N/A

Mortgage 17 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.