About

Registered Number: 06502591
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Swan House, Savill Way, Marlow, SL7 1UB,

 

Having been setup in 2008, Highway Management Ltd has its registered office in Marlow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Highway Management Ltd. The companies directors are listed as Jones, Brenda, Dawson, Tom Joseph, Braughn, Matthew, Church, Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Brenda 12 September 2017 - 1
BRAUGHN, Matthew 01 August 2011 21 October 2013 1
CHURCH, Claire 18 October 2011 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Tom Joseph 21 July 2015 26 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 13 February 2019
AD01 - Change of registered office address 26 November 2018
AP04 - Appointment of corporate secretary 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 11 September 2015
AP03 - Appointment of secretary 11 September 2015
AD01 - Change of registered office address 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 25 July 2013
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 29 February 2012
AA01 - Change of accounting reference date 11 January 2012
AA - Annual Accounts 29 December 2011
AP04 - Appointment of corporate secretary 20 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 04 November 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 18 February 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 08 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 13 March 2009
225 - Change of Accounting Reference Date 01 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.