HIGHBURY HOUSE (FALMOUTH) LIMITED - PLYMOUTH


Company Profile Company Filings

Overview

HIGHBURY HOUSE (FALMOUTH) LIMITED is a Private Limited Company from PLYMOUTH ENGLAND and has the status: Active.
HIGHBURY HOUSE (FALMOUTH) LIMITED was incorporated 54 years ago on 15/09/1969 and has the registered number: 00962008. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

HIGHBURY HOUSE (FALMOUTH) LIMITED - PLYMOUTH

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
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O PLYMOUTH BLOCK MANAGEMENT THE OCEAN BUILDING
PLYMOUTH
DEVON
PL4 0LP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED Corporate Secretary 2023-11-01 CURRENT
MRS VIRGINIA OATES Jun 1973 British Director 2022-03-18 CURRENT
MS WENDY HILARY JANE WILBRAHAM Sep 1953 British Director 2006-02-07 CURRENT
MR OSCAR ROBINSON STILL Nov 1994 British Director 2022-03-17 CURRENT
MS JENNIFER KATHLEEN STEPHENS Oct 1988 British Director 2021-06-02 CURRENT
STEPHANIE MANNING Apr 1971 British Director 2000-11-27 UNTIL 2001-11-09 RESIGNED
MR SCOTT MURRAY LONG Mar 1973 British Director 2004-10-29 UNTIL 2012-12-24 RESIGNED
MR YORICK IAN O'NYONS Feb 1968 British Director 2022-03-17 UNTIL 2023-06-30 RESIGNED
MR GEORGE ALEXANDER WOOD Dec 1914 British Director RESIGNED
MR ED MARTIN Jun 1979 British Director 2022-03-15 UNTIL 2023-02-02 RESIGNED
MS CHRISTINE BARBARA MARTINDALE May 1957 British Director 2005-10-07 UNTIL 2013-05-15 RESIGNED
MRS ANN MC STAY Sep 1934 British Director RESIGNED
NANCY ROTH Sep 1948 Usa Secretary 2001-10-19 UNTIL 2005-10-07 RESIGNED
ABIGAIL PRESTON Secretary 1999-11-10 UNTIL 2001-05-03 RESIGNED
MS WENDY HILARY JANE WILBRAHAM Sep 1953 British Secretary 2009-03-25 UNTIL 2020-11-17 RESIGNED
MRS CHRISTINE CADWALLADER Sep 1949 British Secretary 1992-03-01 UNTIL 1999-03-31 RESIGNED
MRS MARINA FLORENCE BUGBY Secretary RESIGNED
MADELEINE IRIS BIBBY Nov 1946 British Secretary 2000-04-06 UNTIL 2001-10-19 RESIGNED
DR HELEN VIVLETTA ANDREW British Secretary 1999-03-01 UNTIL 1999-11-10 RESIGNED
MARY SHARMAN Jan 1955 British Secretary 2005-10-07 UNTIL 2009-03-25 RESIGNED
SARAH JANE JORDAN Aug 1970 Secretary 2001-05-04 UNTIL 2001-09-01 RESIGNED
MRS CHRISTINE CADWALLADER Sep 1949 British Director 1992-03-01 UNTIL 1999-05-28 RESIGNED
JULIE ANNE CORNWELL Sep 1962 British Director 2000-03-08 UNTIL 2001-09-10 RESIGNED
CARL ALAN GILBERT Apr 1957 British Director 2000-03-08 UNTIL 2001-09-10 RESIGNED
PHILIP DANIEL GREEN Jul 1972 British Director 2002-12-13 UNTIL 2003-03-22 RESIGNED
SILVERKEY PROPERTY MANAGEMENT LLP Corporate Secretary 2020-11-17 UNTIL 2023-04-05 RESIGNED
SILVERKEY MANAGEMENT LIMITED Corporate Secretary 2023-04-06 UNTIL 2023-11-14 RESIGNED
MICHAEL WHETMAN Jul 1941 British Director 2001-10-19 UNTIL 2005-10-07 RESIGNED
MR DESMOND ALLAN BUGBY Apr 1920 British Director RESIGNED
CAROLINE RUTH BLAIR Oct 1952 British Director 1999-03-15 UNTIL 2000-04-10 RESIGNED
MADELEINE IRIS BIBBY Nov 1946 British Director 2000-04-10 UNTIL 2001-10-19 RESIGNED
IAN DAVID BIBBY Feb 1945 British Director 2000-04-10 UNTIL 2001-10-19 RESIGNED
MS DIANA MARY BEAVEN Oct 1958 British Director 1999-01-08 UNTIL 2022-02-15 RESIGNED
TEUDOR ACTON-PAGE Mar 1978 British Director 2000-05-23 UNTIL 2003-02-17 RESIGNED
MR RICHARD EVERINGHAM GREEN Jan 1944 British Director 2003-03-22 UNTIL 2004-10-29 RESIGNED
ELIZABETH ANNE HARRIS Apr 1949 British Director 2001-11-09 UNTIL 2006-08-01 RESIGNED
MR PETER GEORGE Nov 1948 British Director 2001-09-01 UNTIL 2015-06-04 RESIGNED
MR ANDREW MICHAEL LEWIS Oct 1980 British Director 2006-08-01 UNTIL 2017-01-03 RESIGNED
KATE WILDE Nov 1967 British Director 2000-01-18 UNTIL 2006-02-07 RESIGNED
ANDREW MANNING Feb 1973 British Director 2000-11-27 UNTIL 2001-11-09 RESIGNED
JODIE LOUISE TINKLER Jul 1979 British Director 2000-05-23 UNTIL 2001-04-21 RESIGNED
MRS ROSANNE ELIZABETH JOHNS May 1945 British Director RESIGNED
NANCY ROTH Sep 1948 Usa Director 2001-10-19 UNTIL 2005-10-07 RESIGNED
SIMON KENNETH POND Jan 1969 British Director 2001-05-04 UNTIL 2001-09-01 RESIGNED
ANNE MARGARET POND Jul 1956 British Director 1999-02-28 UNTIL 2000-11-24 RESIGNED
MISS DOROTHY PERRY Jun 1930 British Director RESIGNED
MRS VIRGINIA OATES Jun 1973 British Director 2019-12-10 UNTIL 2020-01-18 RESIGNED
MARY SHARMAN Jan 1955 British Director 2003-02-18 UNTIL 2013-05-31 RESIGNED
ALEXANDER CHARLES NEALE May 1973 British Director 2001-09-11 UNTIL 2002-12-11 RESIGNED
ALASTAIR PETER BURNETT Jul 1976 British Director 1999-01-31 UNTIL 2001-05-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELEPHANT WALK PROPERTIES LIMITED CORNWALL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THOR FOODS LIMITED GRANTHAM ENGLAND Active TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
SWANPOOL MANAGEMENT LIMITED TRURO ENGLAND Active MICRO ENTITY 98000 - Residents property management
S DOUBLE A LIMITED DORCHESTER Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
ARDEN INFORMATION TECHNOLOGY LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CADISCH GIGB LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
ARDEN COMMUNICATIONS LIMITED NOTTINGHAM UNITED KINGDOM Dissolved... DORMANT 61900 - Other telecommunications activities

Free Reports Available

Report Date Filed Date of Report Assets
Highbury House (Falmouth) Limited 2023-09-30 31-12-2022 £-145 equity
Highbury House (Falmouth) Limited 2022-09-30 31-12-2021 £1,357 equity
Highbury House (Falmouth) Limited 2021-09-28 31-12-2020 £6,531 equity
Dormant Company Accounts - HIGHBURY HOUSE (FALMOUTH) LIMITED 2020-03-19 30-06-2019 £1 equity
Abbreviated Company Accounts - HIGHBURY HOUSE (FALMOUTH) LIMITED 2017-03-22 30-06-2016 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAXSTOKE COURT MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
MATLOCK COURT (TORQUAY) LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
LIBERTY YACHTS LTD. PLYMOUTH Active MICRO ENTITY 96090 - Other service activities n.e.c.
MARINERS WAY MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
LATITUDE 52 MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active DORMANT 98000 - Residents property management
KINGFISHER HOUSE PLYMOUTH MANAGEMENT COMPANY LIMITED PLYMOUTH UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
HORSEGUARDS (EXETER) MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
FRANCIS COURT (TAVISTOCK) MANAGEMENT COMPANY LIMITED PLYMOUTH ENGLAND Active DORMANT 98000 - Residents property management
60-98 CAUSEWAY VIEW RTM COMPANY LIMITED PLYMOUTH ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management