Company NameHigh Oak,Ware(Management)Limited
Company StatusActive
Company Number00949431
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 1969(55 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

Director NamePamela Anne England
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1997(28 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameAndrew Paul William Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(37 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameAlison Mary Nairne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleResource Consultant
Country of ResidenceBritish
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(48 years after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
Barnet
EN4 8AL
Director NameMrs June Ann Hillyard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 12 months after company formation)
Appointment Duration5 years (resigned 29 February 1996)
RoleOffice Manager
Correspondence Address18 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameMr George Stephen Jesson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 1994)
RoleElectronics Engineer
Correspondence Address4 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameMr Cecil Raymond Jones
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 August 1997)
RoleRetired
Correspondence Address2 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameMr David Harold Burnard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 12 months after company formation)
Appointment Duration24 years, 4 months (resigned 24 June 2015)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameMrs Anglia Warren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed25 February 1991(21 years, 12 months after company formation)
Appointment Duration1 month (resigned 03 April 1991)
RoleHousewife
Correspondence Address13 Southall Close
Ware
Hertfordshire
SG12 7PE
Secretary NameMr Nicholas Robert Harris
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 12 months after company formation)
Appointment Duration6 years (resigned 25 February 1997)
RoleCompany Director
Correspondence Address12 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameMr Michael Peter Oconnor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(23 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2007)
RoleBank Manager
Correspondence Address19 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameMrs Jacqueline Darvell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(23 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address15 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameMark Robert Rider
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(25 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 1998)
RoleElectronic Engineer
Correspondence Address16 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameAustin James Fenn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(27 years after company formation)
Appointment Duration8 months (resigned 30 October 1996)
RolePlasterer
Correspondence Address10 Southall Close
Ware
Hertfordshire
SG12 7PE
Secretary NameMalcolm Andrew Potter
NationalityBritish
StatusResigned
Appointed25 February 1997(27 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 November 1997)
RoleManaging Agent
Correspondence Address5 Gladstone Road
Dane End
Hertfordshire
SG12 7NH
Director NameRuth Hermine Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed18 August 1997(28 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 24 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameTerence Michael Reeves
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(28 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 1999)
RoleBuyer
Correspondence Address11 Southall Close
Ware
Hertfordshire
SG12 7PE
Director NameDavid Andrews
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(30 years after company formation)
Appointment Duration13 years, 3 months (resigned 13 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Southall Close
Ware
Hertfordshire
SG12 7PE
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 April 2003(34 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Secretary NameAshvale Amc (Corporation)
StatusResigned
Appointed03 November 1997(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2003)
Correspondence Address5 Gladstone Road
Dane End
Ware
Hertfordshire
SG12 0NH

Location

Registered AddressNetwork House
110/112 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£24,777
Cash£27,711
Current Liabilities£3,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Termination of appointment of Ruth Hermine Jackson as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Ruth Hermine Jackson as a director on 24 October 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 February 2016Annual return made up to 25 February 2016 no member list (6 pages)
28 February 2016Annual return made up to 25 February 2016 no member list (6 pages)
25 June 2015Termination of appointment of David Harold Burnard as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of David Harold Burnard as a director on 24 June 2015 (1 page)
26 February 2015Annual return made up to 25 February 2015 no member list (7 pages)
26 February 2015Annual return made up to 25 February 2015 no member list (7 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Appointment of Alison Mary Nairne as a director on 23 July 2014 (3 pages)
14 August 2014Appointment of Alison Mary Nairne as a director on 23 July 2014 (3 pages)
27 February 2014Annual return made up to 25 February 2014 no member list (6 pages)
27 February 2014Annual return made up to 25 February 2014 no member list (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 25 February 2013 no member list (6 pages)
25 February 2013Annual return made up to 25 February 2013 no member list (6 pages)
14 June 2012Termination of appointment of David Andrews as a director (1 page)
14 June 2012Termination of appointment of David Andrews as a director (1 page)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 25 February 2012 no member list (7 pages)
28 February 2012Annual return made up to 25 February 2012 no member list (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Annual return made up to 25 February 2011 no member list (7 pages)
25 February 2011Annual return made up to 25 February 2011 no member list (7 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
10 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 February 2010Director's details changed for Ruth Hermine Jackson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr David Harold Burnard on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Andrews on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 no member list (5 pages)
25 February 2010Director's details changed for Pamela Anne England on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Paul William Smith on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 no member list (5 pages)
25 February 2010Director's details changed for Pamela Anne England on 25 February 2010 (2 pages)
25 February 2010Director's details changed for David Andrews on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ruth Hermine Jackson on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr David Harold Burnard on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Paul William Smith on 25 February 2010 (2 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 February 2009Annual return made up to 25/02/09 (3 pages)
25 February 2009Annual return made up to 25/02/09 (3 pages)
7 March 2008Annual return made up to 25/02/08 (5 pages)
7 March 2008Annual return made up to 25/02/08 (5 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
14 March 2007Full accounts made up to 31 December 2006 (6 pages)
14 March 2007Full accounts made up to 31 December 2006 (6 pages)
12 March 2007Annual return made up to 25/02/07 (6 pages)
12 March 2007Annual return made up to 25/02/07 (6 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
14 March 2006Full accounts made up to 31 December 2005 (7 pages)
14 March 2006Full accounts made up to 31 December 2005 (7 pages)
3 March 2006Annual return made up to 25/02/06 (5 pages)
3 March 2006Annual return made up to 25/02/06 (5 pages)
16 March 2005Full accounts made up to 31 December 2004 (7 pages)
16 March 2005Full accounts made up to 31 December 2004 (7 pages)
4 March 2005Annual return made up to 25/02/05 (5 pages)
4 March 2005Annual return made up to 25/02/05 (5 pages)
7 July 2004Full accounts made up to 31 December 2003 (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (7 pages)
4 March 2004Annual return made up to 25/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/04
(5 pages)
4 March 2004Annual return made up to 25/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/04
(5 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
19 June 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Annual return made up to 25/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Registered office changed on 11/06/03 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Registered office changed on 11/06/03 from: 140 heath row bishops stortford hertfordshire CM23 5DQ (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 5 gladstone road dane end hertfordshire SG12 0NH (1 page)
10 April 2003Registered office changed on 10/04/03 from: 5 gladstone road dane end hertfordshire SG12 0NH (1 page)
10 April 2003New secretary appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
12 March 2002Annual return made up to 25/02/02 (4 pages)
12 March 2002Annual return made up to 25/02/02 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 April 2001Annual return made up to 25/02/01 (5 pages)
19 April 2001Annual return made up to 25/02/01 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director resigned
(5 pages)
24 March 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director resigned
(5 pages)
14 April 1999Full accounts made up to 31 December 1998 (9 pages)
14 April 1999Full accounts made up to 31 December 1998 (9 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
26 February 1999Annual return made up to 25/02/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Annual return made up to 25/02/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary's particulars changed (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary's particulars changed (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Annual return made up to 25/02/98
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1998Annual return made up to 25/02/98
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 1998New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
19 May 1997Annual return made up to 25/02/97 (6 pages)
19 May 1997Annual return made up to 25/02/97 (6 pages)
27 March 1997Full accounts made up to 31 December 1996 (10 pages)
27 March 1997Full accounts made up to 31 December 1996 (10 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Secretary resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
12 May 1996Full accounts made up to 31 December 1995 (9 pages)
12 May 1996Full accounts made up to 31 December 1995 (9 pages)
30 April 1996Annual return made up to 25/02/96 (6 pages)
30 April 1996Annual return made up to 25/02/96 (6 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
4 March 1996Registered office changed on 04/03/96 from: ashvale a m c co LTD 5 gladstone road dane end hertfordshire SG12 0NH (1 page)
4 March 1996Registered office changed on 04/03/96 from: ashvale a m c co LTD 5 gladstone road dane end hertfordshire SG12 0NH (1 page)
26 September 1995Registered office changed on 26/09/95 from: high oak ware(managenent) co LTD c/o fraser russell accountants bluecoats house, bluecoats ave hertford, herts SG14 1PB (1 page)
26 September 1995Registered office changed on 26/09/95 from: high oak ware(managenent) co LTD c/o fraser russell accountants bluecoats house, bluecoats ave hertford, herts SG14 1PB (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Annual return made up to 25/02/95 (8 pages)
20 June 1995Annual return made up to 25/02/95 (8 pages)