Company NameHighlands (Phase 2) Apartment Management Company Limited
DirectorsChris Patrick Byrne and Omer Keskin
Company StatusActive
Company Number03088243
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1995(28 years, 9 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 NameMr Chris Patrick Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Silver Street
Enfield
EN1 3EG
Director NameMr Omer Keskin
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6, Adam Lodge 2 Buchanan Close
London
N21 1SG
Secretary NameBlock Management 24 Ltd (Corporation)
StatusCurrent
Appointed15 August 2023(28 years after company formation)
Appointment Duration8 months, 3 weeks
Correspondence AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
Director NameTrevor Alexander Sawyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Court Crescent
East Grinstead
West Sussex
RH19 3TP
Director NameArchibald Welsh Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Georgia Avenue
Worthing
West Sussex
BN14 8AZ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameKenneth John Lee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(2 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address12 Okeford Close
Tring
Hertfordshire
HP23 2AJ
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameMs Lynn Merril Louch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 August 2014)
RoleCarer /Driver
Country of ResidenceEngland
Correspondence Address4 Corfield Road
Highlands Village, Winchmore Hill
London
N21 1SF
Director NameMr Arnold Thorne
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(2 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 26 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Sutton House
1 Hansen Drive
Enfield
Middlesex
N21 1SB
Director NameCaroline Stone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(6 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2002)
RoleTechnical Author
Correspondence Address7 Adam Lodge
Buchanan Close Winchmore Hill
London
N21 1SG
Director NameMr Anthony George Whittaker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(18 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 September 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address4 Corfield Road
London
N21 1SF
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(6 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 06 August 2011)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameOm Property Management (Corporation)
StatusResigned
Appointed06 August 2011(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2012(17 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2023)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressBlock Management 24 63 Highland Road
Nazeing
Waltham Abbey
EN9 2PU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
10 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 (1 page)
8 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 September 2015Annual return made up to 7 August 2015 no member list (4 pages)
18 September 2015Annual return made up to 7 August 2015 no member list (4 pages)
18 September 2015Annual return made up to 7 August 2015 no member list (4 pages)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 7 August 2014 no member list (4 pages)
11 August 2014Annual return made up to 7 August 2014 no member list (4 pages)
11 August 2014Annual return made up to 7 August 2014 no member list (4 pages)
8 August 2014Appointment of Mr Anthony George Whittaker as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Mr Anthony George Whittaker as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Mr Anthony George Whittaker as a director on 1 August 2014 (2 pages)
8 August 2014Termination of appointment of Lynn Merril Louch as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Lynn Merril Louch as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Lynn Merril Louch as a director on 1 August 2014 (1 page)
29 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 7 August 2013 no member list (4 pages)
14 August 2013Annual return made up to 7 August 2013 no member list (4 pages)
14 August 2013Annual return made up to 7 August 2013 no member list (4 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 October 2012Termination of appointment of Om Property Management as a secretary (1 page)
5 October 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
5 October 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
5 October 2012Termination of appointment of Om Property Management as a secretary (1 page)
14 August 2012Annual return made up to 7 August 2012 no member list (4 pages)
14 August 2012Annual return made up to 7 August 2012 no member list (4 pages)
14 August 2012Annual return made up to 7 August 2012 no member list (4 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 August 2011Director's details changed for Arnold Thorne on 6 August 2011 (2 pages)
23 August 2011Appointment of Om Property Management as a secretary (2 pages)
23 August 2011Director's details changed for Arnold Thorne on 6 August 2011 (2 pages)
23 August 2011Director's details changed for Lynn Merril Louch on 6 August 2011 (2 pages)
23 August 2011Director's details changed for Lynn Merril Louch on 6 August 2011 (2 pages)
23 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
23 August 2011Director's details changed for Arnold Thorne on 6 August 2011 (2 pages)
23 August 2011Director's details changed for Lynn Merril Louch on 6 August 2011 (2 pages)
23 August 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
23 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
23 August 2011Annual return made up to 7 August 2011 no member list (4 pages)
23 August 2011Appointment of Om Property Management as a secretary (2 pages)
23 August 2011Termination of appointment of Peverel Om Limited as a secretary (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
21 March 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
21 March 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
10 August 2010Annual return made up to 7 August 2010 no member list (4 pages)
10 August 2010Annual return made up to 7 August 2010 no member list (4 pages)
10 August 2010Annual return made up to 7 August 2010 no member list (4 pages)
27 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
27 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
7 August 2009Annual return made up to 07/08/09 (2 pages)
7 August 2009Annual return made up to 07/08/09 (2 pages)
2 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
21 August 2008Annual return made up to 07/08/08 (2 pages)
21 August 2008Annual return made up to 07/08/08 (2 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
14 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
14 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
9 August 2007Annual return made up to 07/08/07 (2 pages)
9 August 2007Annual return made up to 07/08/07 (2 pages)
10 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
1 September 2006Annual return made up to 07/08/06 (2 pages)
1 September 2006Annual return made up to 07/08/06 (2 pages)
10 November 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
10 November 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
15 September 2005Annual return made up to 07/08/05 (4 pages)
15 September 2005Annual return made up to 07/08/05 (4 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
13 August 2004Annual return made up to 07/08/04 (4 pages)
13 August 2004Annual return made up to 07/08/04 (4 pages)
7 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
12 September 2003Annual return made up to 07/08/03 (4 pages)
12 September 2003Annual return made up to 07/08/03 (4 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
18 August 2002Annual return made up to 07/08/02 (4 pages)
18 August 2002Annual return made up to 07/08/02 (4 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
14 February 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 September 2001Annual return made up to 07/08/01 (3 pages)
10 September 2001Annual return made up to 07/08/01 (3 pages)
3 September 2001Secretary's particulars changed (1 page)
3 September 2001Secretary's particulars changed (1 page)
13 June 2001Full accounts made up to 31 July 2000 (9 pages)
13 June 2001Full accounts made up to 31 July 2000 (9 pages)
11 August 2000Annual return made up to 07/08/00 (3 pages)
11 August 2000Annual return made up to 07/08/00 (3 pages)
27 April 2000Full accounts made up to 31 July 1999 (8 pages)
27 April 2000Full accounts made up to 31 July 1999 (8 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
1 September 1999Annual return made up to 07/08/99 (4 pages)
1 September 1999Annual return made up to 07/08/99 (4 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
19 August 1998Annual return made up to 07/08/98 (4 pages)
19 August 1998Annual return made up to 07/08/98 (4 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
9 March 1998Full accounts made up to 31 July 1997 (7 pages)
9 March 1998Full accounts made up to 31 July 1997 (7 pages)
3 September 1997Annual return made up to 07/08/97 (4 pages)
3 September 1997Annual return made up to 07/08/97 (4 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
10 March 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
9 September 1996New director appointed (3 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (3 pages)
9 September 1996Director resigned (1 page)
21 August 1996Annual return made up to 07/08/96 (4 pages)
21 August 1996Annual return made up to 07/08/96 (4 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
11 October 1995Accounting reference date notified as 31/07 (1 page)
11 October 1995Accounting reference date notified as 31/07 (1 page)
18 August 1995Secretary resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
7 August 1995Incorporation (20 pages)
7 August 1995Incorporation (20 pages)