About

Registered Number: 06350189
Date of Incorporation: 22/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: ADAM CHURCH LIMITED, 256 Southmead Road, Westbury-On-Trym, Bristol, BS10 5EN,

 

Highridge Green Management Company Ltd was established in 2007, it has a status of "Active". The companies directors are listed as Church, Adam, Britton, Natalie, Coles Property Management Limited, Church, Adam, Coles, Patrice Antoine, Williams, Linda. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Natalie 04 June 2018 - 1
CHURCH, Adam 25 March 2015 17 October 2018 1
COLES, Patrice Antoine 07 October 2010 31 July 2013 1
WILLIAMS, Linda 03 October 2013 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Adam 27 September 2013 - 1
COLES PROPERTY MANAGEMENT LIMITED 07 October 2010 31 July 2013 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 22 August 2018
AP01 - Appointment of director 04 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 04 October 2013
AP03 - Appointment of secretary 27 September 2013
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 06 August 2013
TM02 - Termination of appointment of secretary 06 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 07 October 2010
AP01 - Appointment of director 07 October 2010
AP04 - Appointment of corporate secretary 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM01 - Termination of appointment of director 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.