HIGH TREES STABLE BLOCK MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Liam Mark James Davis as a director on 2025-07-28

View Document

12/04/2512 April 2025 Micro company accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-05 with updates

View Document

02/09/242 September 2024 Termination of appointment of Jonathan Andrew Henderson as a director on 2024-07-22

View Document

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

View Accounts

03/03/243 March 2024 Registered office address changed from 12 12 High Trees Court Horsehill Horley Surrey RH6 0RB England to 12 High Tress Court Horsehill Horley Surrey RH6 0RB on 2024-03-03

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/03/243 March 2024 Appointment of Mr Matthew Paul Spearman as a director on 2024-03-03

View Document

03/03/243 March 2024 Registered office address changed from 14 Hightrees Court Horsehill Horley Surrey RH6 0RB England to 12 12 High Trees Court Horsehill Horley Surrey RH6 0RB on 2024-03-03

View Document

11/02/2411 February 2024 Termination of appointment of Elizabeth Joan Duggan as a director on 2024-02-11

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-10-25

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/08/236 August 2023 Registered office address changed from 6 Hightrees Court Horsehill Norwood Hill Horley RH6 0RB England to 14 Hightrees Court Horsehill Horley Surrey RH6 0RB on 2023-08-06

View Document

30/07/2330 July 2023 Termination of appointment of Patricia West as a director on 2023-07-30

View Document

30/07/2330 July 2023 Appointment of Mrs Elizabeth Joan Duggan as a director on 2023-07-30

View Document

30/07/2330 July 2023 Appointment of Mr Jonathan Andrew Henderson as a director on 2023-07-30

View Document

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

View Accounts

23/06/2323 June 2023 Termination of appointment of Emma Budgen as a director on 2023-06-11

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Lisa Clements as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Cheryl Rich as a director on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from 7 High Trees Court Horsehill Norwood Hill Horley Surrey RH6 0RB to 6 Hightrees Court Horsehill Norwood Hill Horley RH6 0RB on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Emma Budgen as a secretary on 2022-12-01

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/04/2026 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE REYNOLDS

View Document

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/12/1916 December 2019 SECRETARY APPOINTED EMMA BUDGEN

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR LISA CLEMENTS

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 10 THE COURTYARD HORSEHILL NORWOOD HILL HORLEY SURREY RH6 0RB

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA WEST

View Document

04/12/194 December 2019 Registered office address changed from , 10 the Courtyard Horsehill, Norwood Hill, Horley, Surrey, RH6 0RB to 12 High Tress Court Horsehill Horley Surrey RH6 0RB on 2019-12-04

View Document

04/12/194 December 2019 DIRECTOR APPOINTED CHERYL RICH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE HOWARD

View Document

03/11/163 November 2016 DIRECTOR APPOINTED JOANNE REYNOLDS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/01/1613 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 SECOND FILING WITH MUD 28/11/14 FOR FORM AR01

View Document

12/12/1412 December 2014 SECRETARY APPOINTED PATRICIA WEST

View Document

12/12/1412 December 2014 28/11/14 NO MEMBER LIST

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY ZOE HOWARD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED ZOE HOWARD

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/1022 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM INSELL

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 DISS40 (DISS40(SOAD))

View Document

30/03/1030 March 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, 9 THE COURTYARD, HORSEHILL NORWOOD HILL, HORLEY, SURREY, RH6 0RB

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED LISA CLEMENTS

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JOSEPHINE BROOKER

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATE, SECRETARY LESLEY ANN WADE LOGGED FORM

View Document

02/02/092 February 2009 SECRETARY APPOINTED ZOE LOUISE HOWARD

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED PAUL JAMES

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SKINNER

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; CHANGE OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 RETURN MADE UP TO 31/10/04; CHANGE OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00

View Document

20/01/0020 January 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 154-156 SOUTH STREET, DORKING, SURREY, RH4 2EU

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF DEBENTURE REGISTER

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 AUDITOR'S RESIGNATION

View Document

23/09/9623 September 1996 AUDITOR'S RESIGNATION

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: 261 HIGH STREET, DORKING, SURREY, RH4 1RL

View Document

10/08/8810 August 1988 £ NC 14/28

View Document

10/08/8810 August 1988 NC INC ALREADY ADJUSTED 10/06/88

View Document

09/08/889 August 1988 WD 21/06/88 AD 09/06/88--------- £ SI 12@1=12 £ IC 2/14

View Document

08/07/888 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

20/06/8820 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SIMPLIFY AND SCALE LTD


  • 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