30 HIGHVIEW ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

09/05/259 May 2025 Director's details changed for Ms Alice Hilary Combes Levin on 2025-05-07

View Document

17/02/2517 February 2025 Termination of appointment of Charles Tyndale-Biscoe as a director on 2025-01-17

View Document

12/02/2512 February 2025 Appointment of Hindwoods Limited as a secretary on 2025-02-07

View Document

12/02/2512 February 2025 Termination of appointment of Hindwoods Limited as a secretary on 2025-02-07

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Director's details changed for Mr Charles Tyndale-Biscoe on 2025-02-01

View Document

07/02/257 February 2025 Registered office address changed from Flat 6, Leigh Court 30 High View Road London SE19 3SS England to 9 Dreadnought Walk London SE10 9FP on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Hindwoods Limited as a secretary on 2025-02-01

View Document

07/02/257 February 2025 Director's details changed for Mr Stephen Paul Golding on 2025-02-01

View Document

07/02/257 February 2025 Director's details changed for Ms Alice Hilary Combes Levin on 2025-02-01

View Document

07/10/247 October 2024 Appointment of Ms Alice Hilary Combes Levin as a director on 2024-10-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 Notification of a person with significant control statement

View Document

08/01/248 January 2024 Cessation of Stephen Paul Golding as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Notification of Stephen Paul Golding as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Cessation of Katrina Eliza Bennell as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Katrina Eliza Bennell as a director on 2023-12-18

View Document

13/12/2313 December 2023 Registered office address changed from C/O Miss K Bennell 53 Highfield Hill London SE19 3PT England to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 2023-12-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Director's details changed for Mr Stephen Paul Golding on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr Stephen Paul Golding as a director on 2023-06-21

View Document

22/06/2322 June 2023 Appointment of Mr Charles Tyndale-Biscoe as a director on 2023-06-21

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-06-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Paul John Mcmahon as a director on 2022-02-04

View Document

04/02/224 February 2022 Cessation of Paul John Mcmahon as a person with significant control on 2022-02-04

View Document

12/12/2112 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES TYNDALE-BISCOE

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDING

View Document

28/11/1628 November 2016 Registered office address changed from , Flat 6, Leigh Court 30, High View Road, London, SE19 3SS, England to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 2016-11-28

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM FLAT 6, LEIGH COURT 30, HIGH VIEW ROAD LONDON SE19 3SS ENGLAND

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM UNIT 2 30 BREAKFIELD COULSDON SURREY CR5 2HS

View Document

21/11/1621 November 2016 Registered office address changed from , Unit 2 30 Breakfield, Coulsdon, Surrey, CR5 2HS to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 2016-11-21

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MS KATRINA ELIZA BENNELL

View Document

05/10/165 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR PAUL JOHN MCMAHON

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR PAUL JOHN MCMAHON

View Document

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALTHEA ST JOHN

View Document

03/12/153 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GARDNER / 02/05/2015

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Registered office address changed from , 149 Addington Road, South Croydon, Surrey, CR2 8LH to Flat 6, Leigh Court 30 High View Road London SE19 3SS on 2015-06-10

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 149 ADDINGTON ROAD SOUTH CROYDON SURREY CR2 8LH

View Document

14/11/1414 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O CONCEPT PROPERTY MANAGEMENT LTD UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

10/09/1310 September 2013 Registered office address changed from , C/O Concept Property Management Ltd, Unit 10a Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS, England on 2013-09-10

View Document

02/08/132 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALTHEA ST JOHN / 12/06/2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM FLAT 6, LEIGH COURT 30 HIGH VIEW ROAD LONDON SE19 3SS

View Document

21/02/1221 February 2012 Registered office address changed from , Flat 6, Leigh Court 30 High View Road, London, SE19 3SS on 2012-02-21

View Document

18/10/1118 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 04/06/11 NO CHANGES

View Document

25/01/1125 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 SECRETARY APPOINTED CHRISTOPHER GARDNER

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN GOLDING

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOLDING / 08/07/2010

View Document

05/07/105 July 2010 04/06/10 NO CHANGES

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD MCFARLANE

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ANTHONY MCFARLANG / 30/04/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED CHARLES TYNDALE-BISCOE

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED STEPHEN PAUL GOLDING

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

21/12/0921 December 2009 SECRETARY APPOINTED STEPHEN PAUL GOLDING

View Document

21/12/0921 December 2009 Registered office address changed from , Rmg House Essex Road, Hoddesdon, Hertfordshire, EN11 0DR on 2009-12-21

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM FLAT 4 LEIGH COURT 30 HIGHVIEW ROAD GIPSY HILL LONDON SE19 3SS

View Document

12/12/0812 December 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES TYNDALE-BISCOE

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 16 RICHMOND ROAD BEXHILL ON SEA EAST SUSSEX TN39 3DN

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 1 LEIGH COURT 30 HIGHVIEW ROAD LONDON SE19 3SS

View Document

28/11/0128 November 2001

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 3 LEIGH COURT 30 HIGHVIEW ROAD UPPER NORWOOD LONDON SE19 3SS

View Document

06/07/006 July 2000

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 24/06/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: FLAT 5 LEIGH COURT 30 HIGHVIEW ROAD UPPER NORWOOD LONDON SE19 3SS

View Document

07/08/907 August 1990

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: FLAT 1 LEIGH COURT 30 HIGHVIEW ROAD UPPER NORWOOD LONDON SE 19

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 RETURN MADE UP TO 04/02/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: FLAT 4 30 HIGHVIEW ROAD UPPER NORWOOD LONDON SE19

View Document

09/05/869 May 1986

View Document

09/05/869 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/821 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company