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

HIGHAM HILL MANAGEMENT CO. LIMITED

UNITS 6A & 6B QUICKBURY FARM HATFIELD HEATH ROAD, SHEERING, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9HY,
Company Registration Number
02639629
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Higham Hill Management Co. Ltd
HIGHAM HILL MANAGEMENT CO. LIMITED was founded on 1991-08-21 and has its registered office in Sawbridgeworth. The organisation's status is listed as "Active". Higham Hill Management Co. Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
HIGHAM HILL MANAGEMENT CO. LIMITED
 
Legal Registered Office
UNITS 6A & 6B QUICKBURY FARM HATFIELD HEATH ROAD
SHEERING
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9HY
Other companies in IG1
 
Filing Information
Company Number 02639629
Company ID Number 02639629
Date formed 1991-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 23:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHAM HILL MANAGEMENT CO. 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 HIGHAM HILL MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
J NICHOLSON & SON
Company Secretary 2007-12-17
MATTHEW CARTER
Director 2001-12-06
MARTIN ROYSTON RHYS CHARLES
Director 1998-08-14
RACHEL CONNOLLY
Director 2007-11-19
PETER WILLIAM MERRY
Director 1999-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ROSALIND DARKE
Director 2007-11-19 2018-05-10
DORETTA ADELINE REESE
Director 2007-11-19 2018-05-10
JULIA ANNE CHANTLER
Director 2000-10-19 2011-04-11
DORETTA ADELINE REESE
Company Secretary 2007-11-19 2007-12-17
J NICHOLSON & SON
Company Secretary 2007-01-16 2007-11-19
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-07-14 2007-01-15
9600 SECRETARIES LTD
Company Secretary 2003-03-04 2004-07-14
FIONA LAW
Director 1997-06-19 2003-08-08
CLIVE CONRAD LYONS
Company Secretary 1994-08-01 2003-03-04
CLIVE CONRAD LYONS
Director 1994-08-01 2003-03-04
LORNA ANNE MCMASTER
Director 1997-03-09 2000-05-16
ALLAN CRANT HAY
Director 1995-04-10 1999-01-31
MARY FRANCIS ADSLEY
Director 1994-08-01 1997-06-19
JOHN ANTONY DARBY
Director 1995-04-10 1997-06-19
JOHN FRANCIS ELLIOTT
Director 1994-08-01 1996-12-15
TINA LILIAN ELLIOTT
Director 1994-12-14 1996-05-29
MALVINA VERONICA HEDGE
Director 1994-12-14 1996-05-29
KEITH OLIVER OPREY
Director 1994-08-01 1995-04-12
DAVID WALLER
Director 1994-08-01 1995-04-12
RICHARD ALEXANDER KESSEL
Company Secretary 1991-08-21 1994-08-01
WAYNE MORRIS HARRISON
Director 1991-08-21 1994-08-01
STEPHEN CONRAD POTTER
Director 1991-08-21 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J NICHOLSON & SON ST. GEORGES PLACE HORNCHURCH MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-29 CURRENT 1992-08-06 Active
J NICHOLSON & SON BRODIA FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-29 CURRENT 1982-03-02 Active
J NICHOLSON & SON LEINSTER COURT LIMITED Company Secretary 2009-01-01 CURRENT 2002-11-21 Active
J NICHOLSON & SON AMHURST PLACE RESIDENTS LIMITED Company Secretary 2008-11-01 CURRENT 2000-12-29 Active
J NICHOLSON & SON CITY EDGE (BARKINGSIDE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-01 CURRENT 2004-03-15 Active
J NICHOLSON & SON MAPLE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-10 CURRENT 2003-10-09 Active
MARTIN ROYSTON RHYS CHARLES CHARLET PROPERTIES (SOMERSET) LTD Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
MARTIN ROYSTON RHYS CHARLES SWELL COURT LIMITED Director 2006-11-21 CURRENT 2006-01-18 Active
MARTIN ROYSTON RHYS CHARLES QUEENS ROAD (BLOCK I) MANAGEMENT COMPANY LIMITED Director 2001-05-03 CURRENT 1987-01-12 Active
MARTIN ROYSTON RHYS CHARLES GREEN POND ROAD (BLOCK A ) MANAGEMENT COMPANY LIMITED Director 2000-05-11 CURRENT 1990-08-16 Active
MARTIN ROYSTON RHYS CHARLES GREEN POND ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Director 2000-04-27 CURRENT 1990-08-16 Active
MARTIN ROYSTON RHYS CHARLES WOODLAND GROVE (EPPING) MANAGEMENT CO. LIMITED Director 1998-12-08 CURRENT 1993-10-28 Active
MARTIN ROYSTON RHYS CHARLES COUNTRY VILLAGE HOMES LIMITED Director 1998-02-03 CURRENT 1998-02-03 Liquidation
RACHEL CONNOLLY CLERKENWELL RUG STUDIO LIMITED Director 2014-03-06 CURRENT 2014-03-06 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-07-13CH01Director's details changed for Mr Russell Blake Howard on 2020-07-13
2020-07-06AP01DIRECTOR APPOINTED MR RUSSELL BLAKE HOWARD
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DARKE
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DORETTA REESE
2018-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-03-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AR0121/08/15 ANNUAL RETURN FULL LIST
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0121/08/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0121/08/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0121/08/11 ANNUAL RETURN FULL LIST
2011-11-03CH04SECRETARY'S DETAILS CHNAGED FOR J NICHOLSON & SON on 2011-08-21
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CONNOLLY / 21/08/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CARTER / 21/08/2011
2011-10-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CHANTLER
2010-10-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0121/08/10 NO MEMBER LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MERRY / 21/08/2010
2009-09-21363aANNUAL RETURN MADE UP TO 21/08/09
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-13288aDIRECTOR APPOINTED RACHEL CONNOLLY
2008-12-01288aSECRETARY APPOINTED J NICHOLSON & SON
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY DORETTA REESE
2008-10-02363aANNUAL RETURN MADE UP TO 21/08/08
2007-12-23288bSECRETARY RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-13363sANNUAL RETURN MADE UP TO 21/08/07
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2007-01-25288bSECRETARY RESIGNED
2006-11-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15363sANNUAL RETURN MADE UP TO 21/08/06
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/05
2005-09-12363sANNUAL RETURN MADE UP TO 21/08/05
2004-09-22363sANNUAL RETURN MADE UP TO 21/08/04
2004-07-21288aNEW SECRETARY APPOINTED
2004-07-21288bSECRETARY RESIGNED
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 4 CHAPMANS YARD MILL END, STANDON WARE HERTFORDSHIRE SG11 1LR
2003-09-09288bDIRECTOR RESIGNED
2003-09-08363sANNUAL RETURN MADE UP TO 21/08/03
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26363sANNUAL RETURN MADE UP TO 21/08/02
2002-01-29288aNEW DIRECTOR APPOINTED
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363sANNUAL RETURN MADE UP TO 21/08/01
2000-12-11288aNEW DIRECTOR APPOINTED
2000-10-17363(288)DIRECTOR RESIGNED
2000-10-17363sANNUAL RETURN MADE UP TO 21/08/00
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-24363(288)DIRECTOR RESIGNED
1999-09-24363sANNUAL RETURN MADE UP TO 21/08/99
1999-07-07288aNEW DIRECTOR APPOINTED
1998-10-02363sANNUAL RETURN MADE UP TO 21/08/98
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-25288aNEW DIRECTOR APPOINTED
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 HIGHAM HILL MANAGEMENT CO. 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 HIGHAM HILL MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHAM HILL MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HIGHAM HILL MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of HIGHAM HILL MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHAM HILL MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of HIGHAM HILL MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHAM HILL MANAGEMENT CO. 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 HIGHAM HILL MANAGEMENT CO. 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 HIGHAM HILL MANAGEMENT CO. 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 HIGHAM HILL MANAGEMENT CO. 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 HIGHAM HILL MANAGEMENT CO. 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.