Company NameHighlands 2 Management Company Limited
Company StatusActive
Company Number03582187
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 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 NameLawrence Mary Curtis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleInformation Scientist
Country of ResidenceEngland
Correspondence Address7 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameNigel Sven Gorely
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address16 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameRussell Douglas Grundy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleComputer System Analyst
Country of ResidenceEngland
Correspondence Address8 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameFiona May Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameIan Michael Palmer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address6 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameBelinda Jane Tindall
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address1 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameMr Ian Chance
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameMr Keith Edward Widdowson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDunmore
9 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameGavin Mark Aldridge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleSelf Employed Carpenter
Country of ResidenceEngland
Correspondence Address15 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameDr Paul Bonnaray
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameSimon Paul Pickard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleAccountant
Correspondence Address4 Helena Court
77 Woodside Green
London
SE25 5HT
Director NameMr Nigel Roy Spencer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleInformation Technology Directo
Correspondence Address108 Banstead Road South
Sutton
Surrey
SM2 5LH
Director NameMr Ian Maxwell Dodd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address144 Portnalls Road
Chipstead
Surrey
CR5 3DX
Director NameLawrence Mary Emtage
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 26 October 2021)
RoleInformation Scientist
Country of ResidenceEngland
Correspondence Address7 Leonard Way
Horsham
West Sussex
RH13 5JA
Director NameCyril David Strudwick
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 18 November 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Leonard Way
Horsham
West Sussex
RH13 5JA
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1C. Reade & C.m. Angel
7.69%
Ordinary B
1 at £1Mr Alan Smith & Mrs Ann Smith
7.69%
Ordinary B
1 at £1Mr Anthony Harris & Mrs Fiona Harris
7.69%
Ordinary B
1 at £1Mr Gavin Aldridge & Ms Kathryn Aldridge
7.69%
Ordinary B
1 at £1Mr Ian Chance & Mrs Alina Chance
7.69%
Ordinary B
1 at £1Mr Ian Palmer & Mrs Reshom Palmer
7.69%
Ordinary B
1 at £1Mr Keith Widdowson & Mrs Lucinda Widdowson
7.69%
Ordinary B
1 at £1Mr Nigel Gorely & Mrs Catherine Gorely
7.69%
Ordinary B
1 at £1Mr Paul Eggleton
7.69%
Ordinary B
1 at £1Mr Terence Curtis & Mrs Lawrence Curtis
7.69%
Ordinary B
1 at £1Mrs Ann Grundy & Mr Russell Grundy
7.69%
Ordinary B
1 at £1Mrs Belinda Tindall & Mr Stephen Tindall
7.69%
Ordinary B
1 at £1Mrs Wendy Monk & Mr Stephen Monk
7.69%
Ordinary B

Financials

Year2014
Net Worth£53
Current Liabilities£8,165

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

15 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
19 May 2020Micro company accounts made up to 31 December 2019 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
15 August 2019Micro company accounts made up to 31 December 2018 (1 page)
28 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 June 2018Notification of a person with significant control statement (2 pages)
8 June 2018Micro company accounts made up to 31 December 2017 (1 page)
18 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
8 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 13
(10 pages)
8 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 13
(10 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 13
(14 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 13
(14 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 13
(14 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 13
(14 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(14 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(14 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
26 June 2012Termination of appointment of Cyril Strudwick as a director (1 page)
26 June 2012Termination of appointment of Cyril Strudwick as a director (1 page)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
21 June 2011Director's details changed for Gavin Mark Aldridge on 12 June 2010 (2 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (15 pages)
21 June 2011Director's details changed for Ian Chance on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Nigel Sven Gorely on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Nigel Sven Gorely on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Russell Douglas Grundy on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Gavin Mark Aldridge on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Lawrence Mary Curtis on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Lawrence Mary Curtis on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Ian Chance on 12 June 2010 (2 pages)
21 June 2011Director's details changed for Russell Douglas Grundy on 12 June 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
24 June 2010Director's details changed for Belinda Jane Tindall on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Fiona May Harris on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Keith Edward Widdowson on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (16 pages)
24 June 2010Director's details changed for Fiona May Harris on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Belinda Jane Tindall on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Ian Michael Palmer on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Cyril David Strudwick on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (16 pages)
24 June 2010Director's details changed for Keith Edward Widdowson on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Ian Michael Palmer on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Cyril David Strudwick on 11 June 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
18 June 2009Return made up to 11/06/09; full list of members (14 pages)
18 June 2009Return made up to 11/06/09; full list of members (14 pages)
24 October 2008Partial exemption accounts made up to 31 December 2007 (2 pages)
24 October 2008Partial exemption accounts made up to 31 December 2007 (2 pages)
31 July 2008Return made up to 11/06/08; full list of members (14 pages)
31 July 2008Return made up to 11/06/08; full list of members (14 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
28 June 2007Return made up to 11/06/07; full list of members (12 pages)
28 June 2007Return made up to 11/06/07; full list of members (12 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
21 July 2006Return made up to 11/06/06; full list of members (12 pages)
21 July 2006Return made up to 11/06/06; full list of members (12 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
5 September 2005Return made up to 11/06/05; full list of members (19 pages)
5 September 2005Return made up to 11/06/05; full list of members (19 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
6 August 2004Return made up to 11/06/04; no change of members (11 pages)
6 August 2004Return made up to 11/06/04; no change of members (11 pages)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (1 page)
21 October 2003New director appointed (2 pages)
4 July 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
4 July 2003Return made up to 11/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
3 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Conve 07/11/02 (1 page)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Conve 07/11/02 (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
7 November 2002Secretary's particulars changed (1 page)
7 November 2002Secretary's particulars changed (1 page)
23 July 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2002Return made up to 11/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2002Secretary's particulars changed (1 page)
18 April 2002Secretary's particulars changed (1 page)
17 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
17 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
21 June 2001Return made up to 11/06/01; change of members (6 pages)
21 June 2001Return made up to 11/06/01; change of members (6 pages)
26 January 2001Full accounts made up to 30 June 2000 (10 pages)
26 January 2001Full accounts made up to 30 June 2000 (10 pages)
10 August 2000Return made up to 11/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Return made up to 11/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Full accounts made up to 30 June 1999 (10 pages)
1 June 2000Full accounts made up to 30 June 1999 (10 pages)
20 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
15 March 1999Ad 03/03/99--------- £ si 12@1=12 £ ic 1/13 (4 pages)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Ad 03/03/99--------- £ si 12@1=12 £ ic 1/13 (4 pages)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Incorporation (20 pages)
11 June 1998Incorporation (20 pages)