About

Registered Number: 04932969
Date of Incorporation: 15/10/2003 (20 years and 8 months ago)
Company Status: Active
Date of Dissolution: 15/03/2016 (8 years and 3 months ago)
Registered Address: Philip Ross Solicitors, 34 Queen Anne Street, London, W1G 8HE

 

Highwoods Management Company Ltd was founded on 15 October 2003, it's status at Companies House is "Active". There are 5 directors listed as Beynon, Huw, Craig, Jack, Fosker, Jerry, Sinclair, Gill, Slane, Matthew Martin for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYNON, Huw 10 August 2018 - 1
CRAIG, Jack 10 August 2018 - 1
FOSKER, Jerry 10 August 2018 - 1
SINCLAIR, Gill 10 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
SLANE, Matthew Martin 01 September 2014 28 July 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
RESOLUTIONS - N/A 23 July 2018
RESOLUTIONS - N/A 28 June 2018
AC92 - N/A 21 May 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 17 December 2015
RESOLUTIONS - N/A 09 December 2015
RESOLUTIONS - N/A 16 September 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 27 October 2014
AP03 - Appointment of secretary 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 25 July 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 31 October 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 24 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.