About

Registered Number: 04487032
Date of Incorporation: 16/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Highlands Bowden Hill, Yealmpton, Plymouth, PL8 2GA,

 

Established in 2002, Highlands Management Company (Yealmpton) Ltd has its registered office in Plymouth, it's status in the Companies House registry is set to "Active". There are 15 directors listed as Tutty, Michael Benjamin, Bishop, Timothy Roy Sexton, Cave, David William, Hobkirk, Andrew Travers, Kidd, Brian John, Paull, Dennis, Robinson, Paul Timothy John, Tutty, Elizabeth Mary, Walters-symons, Margaret Mary, Bishop, Timothy Roy Sexton, James, Michael Fraser, James, Alexa Barbara St Clair, Leadbetter, Terence Edward, Oldman, Matthew John, Dr, Powlesland, Anthony John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Timothy Roy Sexton 03 February 2010 - 1
CAVE, David William 10 March 2009 - 1
HOBKIRK, Andrew Travers 10 March 2009 - 1
KIDD, Brian John 17 November 2015 - 1
PAULL, Dennis 10 March 2009 - 1
ROBINSON, Paul Timothy John 14 December 2013 - 1
TUTTY, Elizabeth Mary 10 March 2009 - 1
WALTERS-SYMONS, Margaret Mary 10 March 2009 - 1
JAMES, Alexa Barbara St Clair 16 July 2002 10 March 2009 1
LEADBETTER, Terence Edward 10 March 2009 14 November 2013 1
OLDMAN, Matthew John, Dr 10 March 2009 03 February 2010 1
POWLESLAND, Anthony John 10 March 2009 07 November 2015 1
Secretary Name Appointed Resigned Total Appointments
TUTTY, Michael Benjamin 17 September 2020 - 1
BISHOP, Timothy Roy Sexton 01 November 2013 17 September 2020 1
JAMES, Michael Fraser 16 July 2002 10 March 2009 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 September 2020
TM02 - Termination of appointment of secretary 17 September 2020
AD01 - Change of registered office address 17 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 04 April 2018
CH03 - Change of particulars for secretary 10 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 27 April 2017
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 09 August 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AA - Annual Accounts 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AD01 - Change of registered office address 13 November 2013
AP03 - Appointment of secretary 13 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 01 March 2010
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 02 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 September 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.