HIGH POINT HITCHIN (MAINTENANCE) LIMITED - LETCHWORTH GARDEN CITY


Company Profile Company Filings

Overview

HIGH POINT HITCHIN (MAINTENANCE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LETCHWORTH GARDEN CITY and has the status: Active.
HIGH POINT HITCHIN (MAINTENANCE) LIMITED was incorporated 56 years ago on 08/02/1968 and has the registered number: 00927028. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.

HIGH POINT HITCHIN (MAINTENANCE) LIMITED - LETCHWORTH GARDEN CITY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
24 / 3 24/03/2022 24/03/2024

Registered Office

608 JUBILEE TRADING ESTATE
LETCHWORTH GARDEN CITY
SG6 1NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER ROBIN WARD Jun 1942 British Director CURRENT
MISS BARBARA JOAN WINGSTEDT Jan 1959 English Director 2024-02-13 CURRENT
MARION BULL Jun 1940 British Director 2007-05-25 CURRENT
MS HARRIET ELLEN BUTT Nov 1990 British Director 2024-02-01 CURRENT
JANE LOUISE DRIVER Mar 1935 British Director 1991-01-29 CURRENT
MR JONATHAN GLENN GROVES Dec 1991 British Director 2024-06-04 CURRENT
MRS ALICE MAUD HAGGER Oct 1922 British Director 1996-01-05 CURRENT
MR ROBERT JAMES HUTCHINSON Dec 1957 British Director 2016-07-20 CURRENT
LONA POPE Dec 1924 British Director CURRENT
PAMELA ANNE SIMMONS Jan 1949 British Director 2003-10-24 CURRENT
CATHERINE SPRECKLEY Jul 1976 British Director 2002-09-15 CURRENT
TERENCE DAVID TIMS Apr 1945 British Director 2022-04-01 CURRENT
JOHN ERIC VAN GORDER Mar 1957 American Director 2017-11-27 CURRENT
MARGARET ELIZABETH WATTS Jul 1946 British Director 2015-08-11 CURRENT
IAN HARRIS Feb 1955 British Director 2000-07-06 UNTIL 2023-05-10 RESIGNED
GEM ESTATE MANAGEMENT LIMITED Corporate Secretary 2011-06-02 UNTIL 2022-09-01 RESIGNED
MR DOUGLAS KEITH HAGGER Feb 1921 British Director RESIGNED
SANDRA GOODMAN Aug 1955 British Director 1997-08-22 UNTIL 2000-07-06 RESIGNED
HEATHER MARY GALLAGHER Jan 1928 British Director RESIGNED
GERARD MICHAEL GALLAGHER Dec 1914 British Director RESIGNED
LINDA JOYCE MENZIES Apr 1948 British Secretary RESIGNED
SANDRA GOODMAN Aug 1955 British Secretary 1997-11-06 UNTIL 1998-06-11 RESIGNED
JAMES BARRY WATTS Feb 1930 British Secretary 1998-06-11 UNTIL 1999-04-01 RESIGNED
MARK BURTON AIKMAN Nov 1974 British Director 2002-07-17 UNTIL 2004-08-24 RESIGNED
MICHAEL JOHN BARLEY May 1949 British Director RESIGNED
MR JEREMY LESLIE BRETT Jan 1968 British Director 1998-05-21 UNTIL 2001-09-11 RESIGNED
RONALD WILLIAM COBB Apr 1948 English Director 1997-12-01 UNTIL 2002-12-20 RESIGNED
MRS KATHERINE YSABEL CONDON Sep 1953 British Director RESIGNED
EILEEN MARY COX Oct 1922 British Director 1992-08-18 UNTIL 1997-12-01 RESIGNED
TERENCE DAVID TIMS Apr 1945 British Director RESIGNED
GEM ESTATE MANAGEMENT (1995) LIMITED Corporate Secretary 1999-04-01 UNTIL 2011-06-02 RESIGNED
SUSAN CLARE KILBY Mar 1973 British Director 2002-12-20 UNTIL 2006-06-06 RESIGNED
RONALD PETER DRIVER Oct 1923 British Director RESIGNED
CAROLE CLAUDIA DALE Dec 1936 Canadian Director 2002-07-17 UNTIL 2024-02-01 RESIGNED
NICHOLA JAYNE FISHER Nov 1969 British Director 1997-07-06 UNTIL 1998-05-21 RESIGNED
ALAN JAMES EDWARD TARLING May 1931 British Director 2007-09-13 UNTIL 2016-04-02 RESIGNED
ROBERT VINCENT SHERWOOD Dec 1949 British Director 2004-01-30 UNTIL 2007-08-21 RESIGNED
WILLIAM SHAKESPEARE Oct 1923 British Director RESIGNED
MALCOLM RAYMOND MENZIES Apr 1933 British Director 1993-06-25 UNTIL 2022-06-06 RESIGNED
LINDA JOYCE MENZIES Apr 1948 British Director RESIGNED
MRS ETHEL MAUDE LIDDLE May 1901 British Director RESIGNED
JAMES MICHAEL HOOPER Feb 1981 British Director 2006-06-05 UNTIL 2024-03-05 RESIGNED
JOHN VINCENT KENEFICK Sep 1943 Irish Director 2005-09-15 UNTIL 2008-01-01 RESIGNED
ROBERT GEOFFREY KAY Jan 1922 British Director 1997-11-14 UNTIL 2006-08-14 RESIGNED
ELIZABETH ROSEMARY KAY Jul 1926 British Director 2006-09-28 UNTIL 2024-02-01 RESIGNED
EMRYS GEOFFREY JONES Nov 1943 British Director RESIGNED
IAN FIELD May 1955 British Director 2006-11-15 UNTIL 2017-12-22 RESIGNED
HAROLD LAURENCE HUTCHINSON May 1913 British Director RESIGNED
PETER HURLING Jun 1950 British Director 1995-05-12 UNTIL 2002-05-25 RESIGNED
MRS BETTY JEAN HURLING Nov 1920 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARN THEATRE CLUB LIMITED WELWYN GARDEN CITY Active MICRO ENTITY 90010 - Performing arts
LBM UK LIMITED HERTS Active TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
FURLONG BROS. (CHINGFORD) LIMITED HERTFORDSHIRE ... FULL 4521 - Gen construction & civil engineer
BARN THEATRE TRUST LIMITED(THE) WELWYN GARDEN CITY Active TOTAL EXEMPTION FULL 90010 - Performing arts
MARATHON POWER TECHNOLOGIES LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
FLYING BRICK LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
LOWER LODGE PRODUCTIONS LIMITED DISS ... FULL 9231 - Artistic & literary creation etc
CONSUMER PROTECTION ASSOCIATION BEDFORDSHIRE Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
C.P.A. CONSUMER GUARD LIMITED BEDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MY GUARANTEE LTD BEDFORDSHIRE Active DORMANT 74990 - Non-trading company
12 MILTON ROAD LTD Active DORMANT 68320 - Management of real estate on a fee or contract basis
FINNMADE FURNITURE SOLUTIONS LIMITED STEVENAGE ENGLAND Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
CONSUMER PROTECTION INSURANCE SERVICES PLC SHEFFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
GUARANTEE INSURANCE ASSOCIATION Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HIGH POINT HITCHIN (MAINTENANCE) LIMITED 2024-04-09 24-03-2023 £9,000 equity
Micro-entity Accounts - HIGH POINT HITCHIN (MAINTENANCE) LIMITED 2022-11-29 24-03-2022 £37,449 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENTORBEST LIMITED LETCHWORTH GARDEN CITY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
KNIGHTS FIELD MANAGEMENT (NO. 2) LIMITED LETCHWORTH GARDEN CITY ENGLAND Active MICRO ENTITY 98000 - Residents property management
GREENDALE MEWS MANAGEMENT COMPANY LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HATTON ROAD (BEDFONT) MANAGEMENT COMPANY LIMITED LETCHWORTH GARDEN CITY ENGLAND Active MICRO ENTITY 98000 - Residents property management
MEAD COURT (ABRIDGE) MANAGEMENT COMPANY LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
NEVELLS ROAD MANAGEMENT COMPANY LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
LANTERN BUILDING RESIDENTS MANAGEMENT COMPANY LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
PINNACLE REAL SOLUTIONS LTD LETCHWORTH GARDEN CITY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LETCHWORTH (NORTON SCHOOL) MANAGEMENT COMPANY LIMITED LETCHWORTH GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management