Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHFIELD HALL MANAGEMENT COMPANY LIMITED
Company Information for

HIGHFIELD HALL MANAGEMENT COMPANY LIMITED

9-11 VICTORIA STREET, ST. ALBANS, AL1 3UB,
Company Registration Number
02374258
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Highfield Hall Management Company Ltd
HIGHFIELD HALL MANAGEMENT COMPANY LIMITED was founded on 1989-04-20 and has its registered office in St. Albans. The organisation's status is listed as "Active". Highfield Hall Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIGHFIELD HALL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
9-11 VICTORIA STREET
ST. ALBANS
AL1 3UB
Other companies in CM20
 
Filing Information
Company Number 02374258
Company ID Number 02374258
Date formed 1989-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 15:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHFIELD HALL MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHFIELD HALL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLLINSON HALL
Company Secretary 2018-03-26
MICHAEL BALLINGER
Director 2010-05-12
JEREMY FRASER MITCHELL
Director 2003-11-17
MARY ELIZABETH HYNES
Director 2013-10-15
AMANDA JANE JONES
Director 2002-04-03
MICHELLE LOGAN
Director 2006-05-23
WAYNE MEYER
Director 2010-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2016-01-01 2018-03-25
LUKE ANDREW MACFARLANE
Director 2013-10-15 2017-12-20
UNITED COMPANY SECRETARIES
Company Secretary 2010-07-27 2016-01-01
OLIVIA MAEHLER
Director 2010-04-23 2015-04-20
JEM WILSHER
Director 2010-04-23 2011-09-01
MICHELLE LOGAN
Company Secretary 2007-07-01 2010-04-29
JOHN ROGER COOMBS
Director 2003-11-17 2010-04-29
BARBARA ISABELLE CLAYMAN
Director 2002-07-24 2007-07-01
BARBARA ISABELLE CLAYMAN
Company Secretary 2003-01-19 2007-06-29
SUSAN JANE LIOW
Director 1999-02-23 2006-09-29
WARREN DAVID SHIRVELL
Director 1999-02-23 2003-11-25
YASIN STANLEY ALI
Company Secretary 2002-07-17 2003-01-19
EMANUEL BEST
Director 2002-04-03 2002-10-14
CYRIL COLLINS
Company Secretary 1993-04-07 2002-07-17
CYNTHIA ANN COLLINS
Director 1993-04-28 2002-07-17
CYRIL COLLINS
Director 1993-04-07 2002-07-17
DAVID CLAYMAN
Director 1993-04-07 2002-07-16
JONATHAN RUSSELL HARRADINE
Director 2000-01-05 2002-04-03
MAUREEN TERESA ST. CLAIRS MAITLAND
Director 1993-04-07 2002-04-03
RUSSELL CLAPICH
Director 1995-06-28 1999-02-22
JOHN ROGER COOMBS
Director 1994-06-08 1999-02-22
PHILIP GEORGE COURTNEY
Director 1993-10-19 1999-02-22
SALLY PATRICIA COURTNEY
Director 1993-04-28 1995-02-28
MATTHEW JAMES DONEGAN
Company Secretary 1993-04-28 1994-03-14
MATTHEW JAMES DONEGAN
Director 1993-04-28 1994-03-14
EUGENE LOUGHLIN
Director 1992-04-20 1993-05-27
CORNELIUS KILLIAN HURLEY
Company Secretary 1992-04-20 1992-12-15
CORNELIUS KILLIAN HURLEY
Director 1992-04-20 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLINSON HALL 220 LONDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2005-09-29 Active
COLLINSON HALL THE MALTINGS RESIDENTS MANAGEMENT COMPANY LTD Company Secretary 2016-10-06 CURRENT 1987-05-05 Active
COLLINSON HALL CADOXTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-26 CURRENT 2012-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-20DIRECTOR APPOINTED MS BARBARA JOAN DE LA SALLE
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOGAN
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR LAURA REBECCA CUMMING-SARE
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURA REBECCA CUMMING-SARE
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-06-01AP01DIRECTOR APPOINTED MICHELLE LOGAN
2021-06-01CH01Director's details changed for Mr Michael Ballinger on 2021-05-27
2021-04-14AP01DIRECTOR APPOINTED MS LAURA REBECCA CUMMING-SARE
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BELL
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-20AP01DIRECTOR APPOINTED MRS CAREEN BENJAMIN
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
2018-03-27AP04Appointment of Collinson Hall as company secretary on 2018-03-26
2018-03-26TM02Termination of appointment of Warwick Estates Property Management Limited on 2018-03-25
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ANDREW MACFARLANE
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-19CH04SECRETARY'S DETAILS CHNAGED FOR WARWICK ESTATES PROPERTY MANAGEMENT LIMITED on 2017-05-11
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-16AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2016-08-16TM02Termination of appointment of United Company Secretaries on 2016-01-01
2016-04-21AR0120/04/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA MAEHLER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA MAEHLER
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-30AR0120/04/14 ANNUAL RETURN FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MS MARY ELIZABETH HYNES
2013-10-23AP01DIRECTOR APPOINTED MR LUKE ANDREW MACFARLANE
2013-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-22AR0120/04/13 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-20AR0120/04/12 NO MEMBER LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 30/12/2011
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 36 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE UNITED KINGDOM
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JEM WILSHER
2011-04-20AR0120/04/11 NO MEMBER LIST
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 10-12 THE FORBURY READING BERKS RG1 3EJ UNITED KINGDOM
2010-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED COMPANY SECRETARIES / 30/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOGAN / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE JONES / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRASER MITCHELL / 09/11/2010
2010-07-27AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 14 HIGHFIELD HALL HIGHFIELD LANE ST. ALBANS HERTFORDSHIRE AL4 0LE
2010-06-23AP01DIRECTOR APPOINTED MR JEM WILSHER
2010-06-23AP01DIRECTOR APPOINTED MR MICHAEL BALLINGER
2010-05-31AP01DIRECTOR APPOINTED MISS OLIVIA MAEHLER
2010-05-31AP01DIRECTOR APPOINTED MR WAYNE MEYER
2010-05-10AR0120/04/10 NO MEMBER LIST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBS
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE LOGAN
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LOGAN / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE JONES / 01/10/2009
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRASER MITCHELL / 01/10/2009
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-22363aANNUAL RETURN MADE UP TO 20/04/09
2009-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-30363aANNUAL RETURN MADE UP TO 20/04/08
2008-10-30190LOCATION OF DEBENTURE REGISTER
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 6 HIGHFIELD HALL HIGHFIELD LANE ST. ALBANS HERTFORDSHIRE AL4 0LE
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR BARBARA CLAYMAN
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-14288aNEW SECRETARY APPOINTED
2007-07-10288bSECRETARY RESIGNED
2007-06-13363sANNUAL RETURN MADE UP TO 20/04/07
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-15288bDIRECTOR RESIGNED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-05-23363sANNUAL RETURN MADE UP TO 20/04/06
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-19363sANNUAL RETURN MADE UP TO 20/04/05
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-28363sANNUAL RETURN MADE UP TO 20/04/04
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-12-09288bDIRECTOR RESIGNED
2003-04-29363sANNUAL RETURN MADE UP TO 20/04/03
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 15 HIGHFIELD HALL HIGHFIELD LANE ST. ALBANS HERTFORDSHIRE AL4 0LE
2003-01-27288bSECRETARY RESIGNED
2002-11-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HIGHFIELD HALL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHFIELD HALL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-08-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-03-10 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHFIELD HALL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHFIELD HALL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHFIELD HALL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HIGHFIELD HALL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHFIELD HALL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HIGHFIELD HALL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HIGHFIELD HALL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHFIELD HALL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHFIELD HALL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.