Company NameHighfield South Flat Management Company Limited
DirectorRoy Goulbourn
Company StatusActive
Company Number01682776
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roy Goulbourn
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 The Beeches, Highfield South
Rock Ferry
Birkenhead
Wirral
CH42 4RN
Wales
Secretary NameMr Keith William Thomas Crowden
StatusCurrent
Appointed22 February 2011(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address10 Meadway
Upton
Wirral
Merseyside
CH49 6JG
Wales
Director NameMr Frank Moore
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(9 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2000)
RoleRetired
Correspondence AddressFlat 28 The Beeches
Highfield South Birkenhead
Wirral
CH42 4RN
Wales
Director NameMr David Mark Sefton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 16 February 2001)
RoleCivil Servant
Correspondence AddressFlat 1 The Beeches
Wirral
Merseyside
CH42 4RN
Wales
Secretary NameMrs Gladys Doreen Hitchell
NationalityBritish
StatusResigned
Appointed23 December 1991(9 years after company formation)
Appointment Duration19 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Correspondence AddressFlat 3 The Beeches
Wirral
Merseyside
CH42 4RN
Wales
Director NameMr Ronald Singleton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2000)
RoleRetired
Correspondence AddressFlat 9 The Beeches
Highfield South Birkenhead
Wirral
Merseyside
CH42 4RN
Wales
Director NameGeoffrey Henry Metcalfe Davies
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 2003)
RoleRetired
Correspondence Address25 The Beeches
Rock Ferry Birkenhead
Wirral
Merseyside
CH46 3SN
Wales
Director NameIvy Jane Van Nyvel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(18 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 16 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Highfield South
Rock Ferry
Merseyside
CH42 4RN
Wales
Director NameJeffrey Singleton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2003)
RoleRepresentative
Correspondence AddressFlat 9 9 The Beeches
Highfield South
Wirral
Merseyside
CH46 3SN
Wales

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £5A. Doerr
3.13%
Ordinary
1 at £5A. Ondekin
3.13%
Ordinary
1 at £5E. Smith
3.13%
Ordinary
1 at £5G. Doerr
3.13%
Ordinary
1 at £5Garrett
3.13%
Ordinary
1 at £5J. Nolan
3.13%
Ordinary
1 at £5L.a. Collins
3.13%
Ordinary
1 at £5Linda Marjory Vicary
3.13%
Ordinary
1 at £5Michael Warburton
3.13%
Ordinary
1 at £5Miss J.a. Varey
3.13%
Ordinary
1 at £5Mr A.t. Roberts
3.13%
Ordinary
1 at £5Mr C.j. King
3.13%
Ordinary
1 at £5Mr D. Barclay
3.13%
Ordinary
1 at £5Mr G. Jude
3.13%
Ordinary
1 at £5Mr G.j. Beattie & Mrs G.j. Beattie
3.13%
Ordinary
1 at £5Mr I.r. Scott
3.13%
Ordinary
1 at £5Mr J.p. Gillam
3.13%
Ordinary
1 at £5Mr R. Gourbourn
3.13%
Ordinary
1 at £5Mr W. Smith
3.13%
Ordinary
1 at £5Mrs A. Smith
3.13%
Ordinary
1 at £5Mrs B. Richardson
3.13%
Ordinary
1 at £5Mrs B.m. Peters
3.13%
Ordinary
1 at £5Mrs D.p. Carruthers
3.13%
Ordinary
1 at £5Mrs J. Mclachlan
3.13%
Ordinary
1 at £5Ms K. Smith
3.13%
Ordinary
1 at £5Ms M.j. Hui-choo Oh
3.13%
Ordinary
1 at £5Natalie Ann O'leary
3.13%
Ordinary
1 at £5P. Brandon
3.13%
Ordinary
1 at £5P.a. Cox
3.13%
Ordinary
1 at £5R. Jones
3.13%
Ordinary
1 at £5S.d. Hodging
3.13%
Ordinary
1 at £5S.d. Hodgins
3.13%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

18 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
7 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (6 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
27 September 2016Director's details changed for Mr Roy Goldbourn on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Roy Goldbourn on 27 September 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 160
(7 pages)
21 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 160
(7 pages)
20 May 2015Termination of appointment of Ivy Jane Van Nyvel as a director on 16 May 2015 (1 page)
20 May 2015Termination of appointment of Ivy Jane Van Nyvel as a director on 16 May 2015 (1 page)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 160
(7 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 160
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160
(8 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160
(8 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Appointment of Mr Roy Goldbourn as a director (2 pages)
8 April 2011Appointment of Mr Keith William Thomas Crowden as a secretary (2 pages)
8 April 2011Appointment of Mr Roy Goldbourn as a director (2 pages)
8 April 2011Appointment of Mr Keith William Thomas Crowden as a secretary (2 pages)
6 April 2011Termination of appointment of Gladys Hitchell as a secretary (1 page)
6 April 2011Termination of appointment of Gladys Hitchell as a secretary (1 page)
15 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2010Secretary's details changed for Mrs Gladys Doreen Hitchell on 1 October 2009 (1 page)
20 January 2010Director's details changed for Ivy Jane Van Nyvel on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Mrs Gladys Doreen Hitchell on 1 October 2009 (1 page)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
20 January 2010Secretary's details changed for Mrs Gladys Doreen Hitchell on 1 October 2009 (1 page)
20 January 2010Director's details changed for Ivy Jane Van Nyvel on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Ivy Jane Van Nyvel on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 23 December 2008 with a full list of shareholders (13 pages)
4 November 2009Annual return made up to 23 December 2008 with a full list of shareholders (13 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 23/12/07; change of members (6 pages)
25 March 2008Return made up to 23/12/07; change of members (6 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 January 2007Return made up to 23/12/06; full list of members (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 January 2007Return made up to 23/12/06; full list of members (6 pages)
8 February 2006Return made up to 23/12/05; no change of members (6 pages)
8 February 2006Return made up to 23/12/05; no change of members (6 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 23/12/04; change of members (6 pages)
11 February 2005Return made up to 23/12/04; change of members (6 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 23/12/03; full list of members (7 pages)
28 April 2004Return made up to 23/12/03; full list of members (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 April 2003Return made up to 23/12/02; change of members (7 pages)
7 April 2003Return made up to 23/12/02; change of members (7 pages)
1 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 March 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 23/12/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2002Return made up to 23/12/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2001Registered office changed on 20/11/01 from: harewood housing society, royd house, low mills, guiseley leeds west yorkshire LS20 9LU (1 page)
20 November 2001Registered office changed on 20/11/01 from: harewood housing society, royd house, low mills, guiseley leeds west yorkshire LS20 9LU (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Return made up to 23/12/00; full list of members (7 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Return made up to 23/12/00; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 46 church road birkenhead L42 0PU (1 page)
28 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 2000Registered office changed on 28/07/00 from: 46 church road birkenhead L42 0PU (1 page)
28 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 July 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 23/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 2000Return made up to 23/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 January 1999Return made up to 23/12/98; change of members (6 pages)
6 January 1999Return made up to 23/12/98; change of members (6 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1998Return made up to 23/12/97; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Return made up to 23/12/97; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 January 1997Return made up to 23/12/96; change of members (4 pages)
27 January 1997Return made up to 23/12/96; change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 January 1996Return made up to 23/12/95; no change of members (4 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 January 1996Return made up to 23/12/95; no change of members (4 pages)