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 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
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 |
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 |