Company NameHighstone Court (New Wanstead) Residents Association Limited
DirectorsElizabeth Greene and Alan Jeffery
Company StatusActive
Company Number00689601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1961(63 years, 1 month 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

Secretary NameSimone Jasmin Jays
NationalityBritish
StatusCurrent
Appointed18 May 1994(33 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence AddressSuite 2, Elmhurst 98 - 106 High Road
London
E18 2QS
Director NameElizabeth Greene
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(42 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Elmhurst 98 - 106 High Road
London
E18 2QS
Director NameMr Alan Jeffery
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2, Elmhurst 98 - 106 High Road
London
E18 2QS
Director NameChairman Irene Fox
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration3 years (resigned 18 May 1994)
RoleRetired
Correspondence Address5 Highstone Court
London
E11 2SE
Director NameTreasurer Max Greene
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration11 years (resigned 15 May 2002)
RoleRetired
Correspondence Address1 Highstone Court
London
E11 2SE
Director NameMrs Patricia Slater
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration3 years (resigned 18 May 1994)
RoleSecretary
Correspondence Address4 Highstone Court
London
E11 2SE
Secretary NameMrs Patricia Slater
NationalityBritish
StatusResigned
Appointed01 May 1991(30 years after company formation)
Appointment Duration3 years (resigned 18 May 1994)
RoleCompany Director
Correspondence Address4 Highstone Court
London
E11 2SE
Director NameAndrew Wingham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(33 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 06 October 2022)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Elmhurst 98 - 106 High Road
London
E18 2QS
Director NameAudrey Teresa Castelino
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 May 2003)
RoleRetired
Correspondence AddressFlat 11 Highstone Court
New Wanstead
London
E11 2SE

Location

Registered AddressSuite 2, Elmhurst
98 - 106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,319

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

14 December 2020Micro company accounts made up to 24 December 2019 (3 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
3 July 2019Secretary's details changed for Simone Jasmin Jays on 1 July 2019 (1 page)
3 July 2019Director's details changed for Elizabeth Greene on 1 July 2019 (2 pages)
3 July 2019Director's details changed for Andrew Wingham on 1 July 2019 (2 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
6 June 2016Annual return made up to 18 May 2016 no member list (4 pages)
6 June 2016Annual return made up to 18 May 2016 no member list (4 pages)
19 June 2015Annual return made up to 18 May 2015 no member list (4 pages)
19 June 2015Annual return made up to 18 May 2015 no member list (4 pages)
26 May 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
6 August 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
6 August 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
11 June 2014Previous accounting period extended from 30 September 2013 to 24 December 2013 (1 page)
11 June 2014Previous accounting period extended from 30 September 2013 to 24 December 2013 (1 page)
20 May 2014Annual return made up to 18 May 2014 no member list (4 pages)
20 May 2014Annual return made up to 18 May 2014 no member list (4 pages)
20 May 2014Registered office address changed from 16 Highstone Court New Wanstead London E11 2SE on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 16 Highstone Court New Wanstead London E11 2SE on 20 May 2014 (1 page)
30 May 2013Annual return made up to 18 May 2013 no member list (4 pages)
30 May 2013Annual return made up to 18 May 2013 no member list (4 pages)
14 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2012Annual return made up to 18 May 2012 no member list (4 pages)
21 May 2012Annual return made up to 18 May 2012 no member list (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Annual return made up to 18 May 2011 no member list (4 pages)
18 May 2011Annual return made up to 18 May 2011 no member list (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 May 2010Annual return made up to 25 April 2010 no member list (3 pages)
5 May 2010Annual return made up to 25 April 2010 no member list (3 pages)
5 May 2010Director's details changed for Andrew Wingham on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Elizabeth Greene on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Elizabeth Greene on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Andrew Wingham on 23 April 2010 (2 pages)
20 May 2009Annual return made up to 25/04/09 (2 pages)
20 May 2009Annual return made up to 25/04/09 (2 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 May 2008Annual return made up to 25/04/08 (2 pages)
6 May 2008Annual return made up to 25/04/08 (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 May 2007Annual return made up to 25/04/07 (4 pages)
9 May 2007Annual return made up to 25/04/07 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 May 2006Annual return made up to 25/04/06 (4 pages)
16 May 2006Annual return made up to 25/04/06 (4 pages)
2 June 2005Annual return made up to 25/04/05 (4 pages)
2 June 2005Annual return made up to 25/04/05 (4 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 August 2004Partial exemption accounts made up to 30 September 2003 (5 pages)
16 August 2004Partial exemption accounts made up to 30 September 2003 (5 pages)
11 June 2004Annual return made up to 25/04/04 (4 pages)
11 June 2004Annual return made up to 25/04/04 (4 pages)
21 July 2003Annual return made up to 25/04/03
  • 363(287) ‐ Registered office changed on 21/07/03
(4 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 July 2003Annual return made up to 25/04/03
  • 363(287) ‐ Registered office changed on 21/07/03
(4 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
17 April 2002Annual return made up to 25/04/02 (4 pages)
17 April 2002Annual return made up to 25/04/02 (4 pages)
27 March 2002Partial exemption accounts made up to 30 September 2001 (5 pages)
27 March 2002Partial exemption accounts made up to 30 September 2001 (5 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 April 2001Annual return made up to 25/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2001Annual return made up to 25/04/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 April 2000Annual return made up to 25/04/00 (3 pages)
27 April 2000Annual return made up to 25/04/00 (3 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 April 1999Annual return made up to 01/05/99 (4 pages)
24 April 1999Annual return made up to 01/05/99 (4 pages)
5 May 1998Annual return made up to 01/05/98 (4 pages)
5 May 1998Annual return made up to 01/05/98 (4 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
28 April 1997Annual return made up to 01/05/97 (4 pages)
28 April 1997Annual return made up to 01/05/97 (4 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
21 April 1996Annual return made up to 01/05/96 (4 pages)
21 April 1996Annual return made up to 01/05/96 (4 pages)
21 April 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director resigned
(4 pages)