Company NameHighview House Limited
DirectorsLisa Joanne Burton and Sushila Sawmynaden
Company StatusActive
Company Number02073308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1986(37 years, 5 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 NameLisa Joanne Burton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(20 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFlat 6, 1 Highview House
London
Se19 3ss
SE19 3SS
Director NameMs Sushila Sawmynaden
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleDeputy Director Of Admissions (Post Graduate)
Country of ResidenceEngland
Correspondence AddressFlat 1 High View Road
London
SE19 3SS
Director NameMs Jacqueline Lamport
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1996)
RoleTeacher
Correspondence AddressFlat 1 Highview
Upper Norwood
London
SE19 2HU
Director NameMiss Sally Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 May 1992)
RoleAccountant
Correspondence AddressFlat 8 Highview
Upper Norwood
London
SE19 2HU
Secretary NameStephen John Turnham
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressFlat 7 1 High View Road
Upper Norwood
London
SE19 3SS
Director NameColin Woolway
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 1996)
RoleMusic Teacher
Correspondence AddressFlat 1 Highview House
No 1 Highview Road Upper Norwood
London
SE19 3SS
Director NameSamantha Rosalind Ottley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 February 1997)
RoleBought Ledger
Correspondence AddressFlat 2 1 High View Road
Upper Norwood
London
SE19 3SS
Director NameStephen John Turnham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(9 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 May 2000)
RoleManager
Correspondence AddressFlat 7 1 High View Road
Upper Norwood
London
SE19 3SS
Secretary NameTania Turnham
NationalityUkrainian
StatusResigned
Appointed22 May 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1997)
RoleSecretary
Correspondence AddressFlat 7 1 High View Road
Upper Norwood
London
SE19 3SS
Director NameJeanette Gayle
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2000)
RoleAdministrative Assistant
Correspondence Address4 Highview House
1 Highview Road
Upper Morwood
London
SE19 3SS
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed09 July 1997(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameDavid Stredder
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2002)
RoleProperty Consultant
Correspondence Address21 South Croxted Road
West Dulwich
London
SE21 8AZ
Director NamePatricia Walton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 June 2002)
RoleBook Keeper
Correspondence Address36 Downsview Road
London
SE19 3XB
Director NameAmanda Elizabeth Sharkey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2002(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 2005)
RoleTeacher
Correspondence AddressFlat 6 1 Highview Road
Upper Norwood
London
SE19 3SS
Director NamePaula Seal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(15 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 2003)
RoleActress
Correspondence AddressFlat 7
1 Highview Road
Upper Norwood
London
SE19 3SS
Director NameElizabeth Hancock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2006)
RoleInformation Analyst
Correspondence AddressFlat 7 1 High View Road
London
SE19 3SS
Director NameSharon P Barton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2006)
RoleAdmin Manager
Correspondence AddressFlat 1 Highview House
Highview Road
Upper Norwood, London
SE19 3SS
Director NameBernard Bousquet
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(20 years after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2017)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address2 Highview House
Croydon London
Upper Norwood
SE19 3SS
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed01 July 2009(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 August 2017)
RoleCompany Director
Correspondence AddressTownsend Barn Skilgate
Taunton
Somerset
TA4 2DQ
Director NameHayley Wood
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(27 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2017)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressNaval House 252a High Street
Bromley
Kent
BR1 1PG
Director NameMiss Zoe Claire Holder
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2019)
RoleFull Time Employed
Country of ResidenceEngland
Correspondence AddressSolutions For Property 21 Station Road
Knebworth
Herts
SG3 6AP
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed14 March 2005(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2008)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
18 June 2020Appointment of Ms Sushila Sawmynaden as a director on 17 June 2020 (2 pages)
17 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Termination of appointment of Zoe Claire Holder as a director on 10 October 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2019Notification of a person with significant control statement (2 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 August 2017Termination of appointment of Simon Dothie as a secretary on 17 August 2017 (1 page)
17 August 2017Appointment of Miss Zoe Claire Holder as a director on 17 August 2017 (2 pages)
17 August 2017Termination of appointment of Simon Dothie as a secretary on 17 August 2017 (1 page)
17 August 2017Appointment of Miss Zoe Claire Holder as a director on 17 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Hayley Wood as a director on 1 August 2017 (1 page)
14 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to Solutions for Property 21 Station Road Knebworth Herts SG3 6AP on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Bernard Bousquet as a director on 1 August 2017 (1 page)
14 August 2017Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG to Solutions for Property 21 Station Road Knebworth Herts SG3 6AP on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Hayley Wood as a director on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Bernard Bousquet as a director on 1 August 2017 (1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 July 2015Annual return made up to 21 July 2015 no member list (5 pages)
30 July 2015Annual return made up to 21 July 2015 no member list (5 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 July 2014Secretary's details changed for Simon Dothie on 13 June 2014 (1 page)
30 July 2014Annual return made up to 21 July 2014 no member list (5 pages)
30 July 2014Secretary's details changed for Simon Dothie on 13 June 2014 (1 page)
30 July 2014Annual return made up to 21 July 2014 no member list (5 pages)
12 November 2013Appointment of Hayley Wood as a director (2 pages)
12 November 2013Appointment of Hayley Wood as a director (2 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
29 July 2013Annual return made up to 21 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 21 July 2013 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 August 2012Annual return made up to 21 July 2012 no member list (4 pages)
9 August 2012Annual return made up to 21 July 2012 no member list (4 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 September 2011Annual return made up to 21 July 2011 no member list (4 pages)
2 September 2011Annual return made up to 21 July 2011 no member list (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 July 2010Director's details changed for Bernard Bousquet on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Lisa Joanne Burton on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Lisa Joanne Burton on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 no member list (4 pages)
21 July 2010Annual return made up to 21 July 2010 no member list (4 pages)
21 July 2010Director's details changed for Bernard Bousquet on 21 July 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 September 2009Appointment terminated secretary hml company secretarial services (1 page)
20 September 2009Appointment terminated secretary hml company secretarial services (1 page)
20 September 2009Annual return made up to 21/07/09 (4 pages)
20 September 2009Annual return made up to 21/07/09 (4 pages)
8 September 2009Secretary appointed simon dothie (2 pages)
8 September 2009Secretary appointed simon dothie (2 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from naval house 252A high street bromley kent BR1 1PG (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from naval house 252A high street bromley kent BR1 1PG (1 page)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 August 2008Annual return made up to 21/07/08 (2 pages)
18 August 2008Registered office changed on 18/08/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
18 August 2008Registered office changed on 18/08/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
18 August 2008Annual return made up to 21/07/08 (2 pages)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
6 June 2008Secretary appointed hml company secretarial services (1 page)
6 June 2008Secretary appointed hml company secretarial services (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
14 March 2008Registered office changed on 14/03/2008 from 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
27 July 2007Annual return made up to 21/07/07 (2 pages)
27 July 2007Annual return made up to 21/07/07 (2 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
7 August 2006Annual return made up to 21/07/06 (2 pages)
7 August 2006Annual return made up to 21/07/06 (2 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 September 2005Annual return made up to 21/07/05 (2 pages)
16 September 2005Annual return made up to 21/07/05 (2 pages)
18 March 2005New secretary appointed (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (1 page)
24 November 2004Annual return made up to 21/07/04 (4 pages)
24 November 2004Annual return made up to 21/07/04 (4 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
13 August 2003Annual return made up to 21/07/03 (4 pages)
13 August 2003Annual return made up to 21/07/03 (4 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
1 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
1 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 May 2003Annual return made up to 21/07/02 (3 pages)
15 May 2003Annual return made up to 21/07/02 (3 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 August 2001Annual return made up to 21/07/01 (3 pages)
30 August 2001Annual return made up to 21/07/01 (3 pages)
6 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 June 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (8 pages)
11 August 2000Annual return made up to 21/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/00
(3 pages)
11 August 2000Annual return made up to 21/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/00
(3 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Annual return made up to 21/07/99 (4 pages)
16 August 1999Annual return made up to 21/07/99 (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
17 September 1998Annual return made up to 21/07/98 (4 pages)
17 September 1998Registered office changed on 17/09/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
17 September 1998Registered office changed on 17/09/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
17 September 1998Annual return made up to 21/07/98 (4 pages)
11 March 1998Full accounts made up to 31 March 1997 (10 pages)
11 March 1998Full accounts made up to 31 March 1997 (10 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Annual return made up to 21/07/97 (4 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Annual return made up to 21/07/97 (4 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: flat 7 highview house 1 highview road upper norwood london SE19 3SS (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: flat 7 highview house 1 highview road upper norwood london SE19 3SS (1 page)
7 August 1997Director resigned (1 page)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
29 September 1996New secretary appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996New director appointed (1 page)
29 September 1996Annual return made up to 21/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
29 September 1996Annual return made up to 21/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
29 September 1996New director appointed (1 page)
29 September 1996Director resigned (2 pages)
29 September 1996New secretary appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
13 September 1995Annual return made up to 21/07/95 (4 pages)
13 September 1995Annual return made up to 21/07/95 (4 pages)
12 November 1986Incorporation (22 pages)