Company NameHigh Garth Management Company Limited
Company StatusActive
Company Number01591161
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 6 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 NameDr Sheila Margaret Macarthur
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2013(32 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGrd Floor Bridge House 2 Creek Road
East Molesey
KT8 9BE
Director NameMr Guy Gordon Milroy Johnson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(32 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleHead Of B1 Programmes
Country of ResidenceEngland
Correspondence AddressGrd Floor Bridge House 2 Creek Road
East Molesey
KT8 9BE
Director NameMrs Marina Ingram
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed19 November 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 High Garth
Esher
KT10 9DN
Director NameMr Frederick Robin Clive Anslow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Road
Surbiton
Surrey
KT6 4BX
Director NameCmdr Keith Ivan Short
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1998)
RoleMarine Consultant
Correspondence Address7 High Garth
Esher
Surrey
KT10 9DN
Director NameJohn Alan Robinson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address23 High Garth
Esher
Surrey
KT10 9DN
Director NameMr James Martin McNally
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Secretary NameMr Frederick Robin Clive Anslow
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Road
Surbiton
Surrey
KT6 4BX
Director NameMr Anthony Norman Allan Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressOldfield 22 High Garth
Esher
Surrey
KT10 9DN
Secretary NameMr Anthony Norman Allan Brown
NationalityBritish
StatusResigned
Appointed07 July 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressOldfield 22 High Garth
Esher
Surrey
KT10 9DN
Director NameRobert William Mackey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 September 1999)
RoleChartered Accountant
Correspondence Address20 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Rajnikant Pankhania
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 1997)
RoleCompany Director
Correspondence Address12 High Garth
Orchard Way
Esher
Surrey
KT10 9DN
Secretary NameRobert William Mackey
NationalityBritish
StatusResigned
Appointed20 December 1995(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 1999)
RoleChartered Accountant
Correspondence Address20 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Mark Adrian Burrows
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(16 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 25 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 High Garth
Esher
Surrey
KT10 9DN
Director NameMary Pauline Morrow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2005)
RoleLocal Government Officer
Correspondence Address2 High Garth
Esher
Surrey
KT10 9DN
Secretary NameMr James Martin McNally
NationalityBritish
StatusResigned
Appointed22 September 1999(17 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Jamil Husain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(18 years, 7 months after company formation)
Appointment Duration9 years (resigned 27 May 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 High Garth
Esher
Surrey
KT10 9DN
Director NameDenise Howells
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(18 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 February 2012)
RolePublishing
Correspondence Address12 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Gary Kevin Haughey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(24 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 17 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High Garth
Esher
Surrey
KT10 9DN
Director NameKevin Charles Cooke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Peter James Sargent
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 High Garth
Esher
Surrey
KT10 9DN
Director NameRichard Seymour Waghorn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(28 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Garth
Esher
Surrey
KT10 9DN
Secretary NameRichard Seymour Waghorn
NationalityBritish
StatusResigned
Appointed07 October 2010(29 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2019)
RoleCompany Director
Correspondence Address2 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Mattheus Lourens Geldenhuys
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(30 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE

Location

Registered AddressGrd Floor Bridge House
2 Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

2 at £1Mr B.b. Young
4.35%
Ordinary B
2 at £1Mr C. Grundy
4.35%
Ordinary B
2 at £1Mr C.w. Lam
4.35%
Ordinary B
2 at £1Mr H. Howells
4.35%
Ordinary B
2 at £1Mr J. Hussein
4.35%
Ordinary B
2 at £1Mr J. Lee & Mrs S. Lee
4.35%
Ordinary B
2 at £1Mr J.m. Mcnally
4.35%
Ordinary B
2 at £1Mr K.w. Tan & K. Tan
4.35%
Ordinary B
2 at £1Mr M.a. Burrows
4.35%
Ordinary B
2 at £1Mr M.j. Chough
4.35%
Ordinary B
2 at £1Mr P.j. Sargent
4.35%
Ordinary B
2 at £1Mr R. Jenkins
4.35%
Ordinary B
2 at £1Mr R.s. Waghorn
4.35%
Ordinary B
2 at £1Mr R.w. Mackey
4.35%
Ordinary B
2 at £1Mrs A.k. Owusu
4.35%
Ordinary B
2 at £1Mrs G.k. Haughey & Mr G.k. Haughey
4.35%
Ordinary B
2 at £1Mrs L. Geldenhuys & Mr L. Geldenhuys
4.35%
Ordinary B
2 at £1Ms M.c. Henderson & Mr G.g. Johnson
4.35%
Ordinary B
2 at £1R.g. Goulding
4.35%
Ordinary B
2 at £1S. Karim & B. Karim
4.35%
Ordinary B
-OTHER
13.04%
-

Financials

Year2014
Net Worth£40,746
Cash£40,866
Current Liabilities£715

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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

21 July 2020Director's details changed for Dr Sheila Margaret Radcliff on 15 July 2020 (2 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 February 2020Registered office address changed from Bridge House 11 Creek Road East Molesey Surrey KT8 9BE England to Grd Floor Bridge House 2 Creek Road East Molesey KT8 9BE on 25 February 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 November 2019Termination of appointment of Richard Seymour Waghorn as a director on 10 November 2019 (1 page)
23 November 2019Termination of appointment of Richard Seymour Waghorn as a secretary on 10 November 2019 (1 page)
13 June 2019Confirmation statement made on 28 May 2019 with updates (6 pages)
3 May 2019Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 3 May 2019 (1 page)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
8 December 2017Director's details changed for Mrs Harina Ingram on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mrs Harina Ingram on 8 December 2017 (2 pages)
7 December 2017Appointment of Mrs Harina Ingram as a director on 19 November 2017 (2 pages)
7 December 2017Appointment of Mrs Harina Ingram as a director on 19 November 2017 (2 pages)
7 December 2017Termination of appointment of Peter James Sargent as a director on 19 November 2017 (1 page)
7 December 2017Termination of appointment of Peter James Sargent as a director on 19 November 2017 (1 page)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 46
(9 pages)
12 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 46
(9 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 46
(10 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 46
(10 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 46
(10 pages)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 46
(10 pages)
18 March 2014Appointment of Mr Guy Gordon Milroy Johnson as a director (2 pages)
18 March 2014Appointment of Mr Guy Gordon Milroy Johnson as a director (2 pages)
28 February 2014Termination of appointment of Gary Haughey as a director (1 page)
28 February 2014Termination of appointment of Kevin Cooke as a director (1 page)
28 February 2014Termination of appointment of Gary Haughey as a director (1 page)
28 February 2014Appointment of Dr Sheila Margaret Radcliff as a director (2 pages)
28 February 2014Termination of appointment of Kevin Cooke as a director (1 page)
28 February 2014Appointment of Dr Sheila Margaret Radcliff as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Termination of appointment of Mark Burrows as a director (1 page)
25 October 2013Termination of appointment of Mark Burrows as a director (1 page)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (12 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (12 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Director's details changed for Mark Adrian Burrows on 28 May 2012 (2 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (12 pages)
13 June 2012Director's details changed for Mark Adrian Burrows on 28 May 2012 (2 pages)
13 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (12 pages)
5 April 2012Appointment of Mr Mattheus Lourens Geldenhuys as a director (2 pages)
5 April 2012Appointment of Mr Mattheus Lourens Geldenhuys as a director (2 pages)
19 March 2012Termination of appointment of Denise Howells as a director (1 page)
19 March 2012Termination of appointment of Denise Howells as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 28 May 2011. List of shareholders has changed (18 pages)
13 June 2011Annual return made up to 28 May 2011. List of shareholders has changed (18 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 October 2010Appointment of Richard Seymour Waghorn as a secretary (2 pages)
14 October 2010Appointment of Richard Seymour Waghorn as a secretary (2 pages)
27 July 2010Annual return made up to 28 May 2010 (18 pages)
27 July 2010Annual return made up to 28 May 2010 (18 pages)
5 July 2010Termination of appointment of James Mcnally as a secretary (2 pages)
5 July 2010Termination of appointment of James Mcnally as a secretary (2 pages)
28 April 2010Appointment of Peter James Sargent as a director (3 pages)
28 April 2010Appointment of Peter James Sargent as a director (3 pages)
16 April 2010Appointment of Richard Seymour Waghorn as a director (3 pages)
16 April 2010Appointment of Richard Seymour Waghorn as a director (3 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 December 2009Termination of appointment of James Mcnally as a director (1 page)
3 December 2009Termination of appointment of James Mcnally as a director (1 page)
3 September 2009Return made up to 28/05/09; full list of members (9 pages)
3 September 2009Return made up to 28/05/09; full list of members (9 pages)
14 August 2009Director appointed kevin charles cooke (2 pages)
14 August 2009Director appointed kevin charles cooke (2 pages)
8 August 2009Appointment terminated director jamil husain (1 page)
8 August 2009Appointment terminated director jamil husain (1 page)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 October 2008Return made up to 28/05/08; no change of members (6 pages)
17 October 2008Return made up to 28/05/08; no change of members (6 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 July 2007Return made up to 28/05/07; no change of members (8 pages)
27 July 2007Return made up to 28/05/07; no change of members (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 August 2006Return made up to 28/05/06; full list of members (9 pages)
23 August 2006Return made up to 28/05/06; full list of members (9 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
22 June 2005Return made up to 28/05/05; full list of members (8 pages)
22 June 2005Return made up to 28/05/05; full list of members (8 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 June 2004Return made up to 28/05/04; no change of members (8 pages)
10 June 2004Return made up to 28/05/04; no change of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 June 2003Return made up to 28/05/03; full list of members (8 pages)
19 June 2003Return made up to 28/05/03; full list of members (8 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 June 2002Return made up to 28/05/02; no change of members (8 pages)
13 June 2002Return made up to 28/05/02; no change of members (8 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2001Return made up to 28/05/01; no change of members (7 pages)
14 June 2001Return made up to 28/05/01; no change of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned;director resigned (2 pages)
9 June 2000Secretary resigned;director resigned (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Return made up to 28/05/00; full list of members (12 pages)
9 June 2000Return made up to 28/05/00; full list of members (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 July 1999Return made up to 28/05/99; no change of members (6 pages)
1 July 1999Return made up to 28/05/99; no change of members (6 pages)
8 June 1999Director resigned (2 pages)
8 June 1999Director resigned (2 pages)
20 December 1998Full accounts made up to 31 March 1998 (9 pages)
20 December 1998Full accounts made up to 31 March 1998 (9 pages)
24 May 1998Return made up to 28/05/98; no change of members (4 pages)
24 May 1998Return made up to 28/05/98; no change of members (4 pages)
29 January 1998Amended full accounts made up to 31 March 1997 (9 pages)
29 January 1998Amended full accounts made up to 31 March 1997 (9 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
29 May 1997Return made up to 28/05/97; full list of members (9 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 28/05/97; full list of members (9 pages)
29 May 1997Director resigned (1 page)
22 December 1996Full accounts made up to 31 March 1996 (9 pages)
22 December 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
16 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
21 June 1995Return made up to 28/05/95; no change of members (6 pages)
21 June 1995Return made up to 28/05/95; no change of members (6 pages)