HIGH LANE MANAGEMENT (CHESHIRE) LIMITED - STOCKPORT


Company Profile Company Filings

Overview

HIGH LANE MANAGEMENT (CHESHIRE) LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
HIGH LANE MANAGEMENT (CHESHIRE) LIMITED was incorporated 42 years ago on 25/09/1981 and has the registered number: 01587694. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HIGH LANE MANAGEMENT (CHESHIRE) LIMITED - STOCKPORT

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 / 3 31/03/2023 31/12/2024

Registered Office

FLAT 6 THE COPSE BALMORAL DRIVE
STOCKPORT
SK6 8BN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH CONWAY Nov 1955 British Director 2017-08-28 CURRENT
BRIAN HOPKINS Mar 1962 British Director 2021-09-14 CURRENT
MRS MAUREEN SYLVIA LEYLAND Feb 1938 British Director 2020-05-01 CURRENT
MS VICTORIA LEE SIMONDS Dec 1976 British Director 2021-04-28 CURRENT
MR CHRISTOPHER JOHN STURGEON Mar 1944 British Director 2021-04-28 CURRENT
MS VICTORIA LEE SIMONDS Secretary 2024-02-01 CURRENT
MR ANTHONY STEPHEN BRAY Mar 1951 British Director 2011-08-05 CURRENT
KEITH WILLIAM EWING May 1940 British Director 1997-03-07 UNTIL 2001-08-24 RESIGNED
ECONOMICA COMPANY SECRETARIES LTD Corporate Secretary 2018-09-24 UNTIL 2021-04-28 RESIGNED
ECONOMICA COMPANY SECRETARIES LTD Corporate Secretary 2014-01-01 UNTIL 2018-01-01 RESIGNED
MRS JUDITH EILEEN YAPP Oct 1947 British Director 2014-08-11 UNTIL 2021-04-28 RESIGNED
JESSIE SHADE ATKINSON Oct 1929 British Director 1997-03-25 UNTIL 2010-11-19 RESIGNED
MR KEITH CONWAY Secretary 2021-05-12 UNTIL 2024-02-01 RESIGNED
MR KEITH CONWAY Secretary 2018-01-01 UNTIL 2018-09-24 RESIGNED
JOSEPH NEVILLE LEYLAND Dec 1932 British Secretary 2005-02-14 UNTIL 2014-01-01 RESIGNED
JOHN TINKER Apr 1912 British Secretary RESIGNED
MR WILLIAM JOSEPH WADDINGTON Jun 1916 British Director RESIGNED
JOHN TINKER Apr 1912 British Director RESIGNED
LILY ANN NEWTON Oct 1922 British Director 2001-11-10 UNTIL 2008-06-15 RESIGNED
JOHN FRANCIS NEWTON Sep 1924 British Director RESIGNED
MRS MABEL MORTIN Nov 1929 British Director 2011-03-01 UNTIL 2021-04-30 RESIGNED
DEREK MORGAN Feb 1938 British Director 2001-08-24 UNTIL 2017-08-28 RESIGNED
JOSEPH NEVILLE LEYLAND Dec 1932 British Director 2003-04-09 UNTIL 2020-04-09 RESIGNED
FREDERICK GEORGE JACKSON Feb 1929 British Director 2009-02-23 UNTIL 2014-07-17 RESIGNED
RAYMOND BANNISTER HOLLAND Jul 1927 British Director RESIGNED
MRS FREDA BLANCHE FREEMAN Feb 1909 English Director RESIGNED
MR WILLIAM JOHN AYRES Oct 1955 British Director 2012-03-28 UNTIL 2021-04-28 RESIGNED
MALCOLM BOWKER Sep 1915 British Director 1996-10-04 UNTIL 2010-03-31 RESIGNED
MR MARK ANDREW BLAMIBES Jan 1957 English Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANCASTER PARTNERS LIMITED WARRINGTON Dissolved... SMALL 58190 - Other publishing activities
ALEXANDRA COURT (PENARTH) MANAGEMENT COMPANY LIMITED PENARTH WALES Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
HIGH LANE MANAGEMENT (CHESHIRE) LIMITED - Accounts to registrar (filleted) - small 23.1.2 2023-04-26 31-03-2023 £2,959 Cash £2,224 equity
HIGH LANE MANAGEMENT (CHESHIRE) LIMITED - Accounts to registrar (filleted) - small 18.2 2022-05-11 31-03-2022 £3,104 Cash £1,965 equity
HIGH LANE MANAGEMENT (CHESHIRE) LIMITED - Accounts to registrar (filleted) - small 18.2 2021-05-18 31-03-2021 £2,781 Cash £1,817 equity