Company Name42 - 47 Highgate Management Company Limited
DirectorDavid Ritchie
Company StatusActive
Company Number05570050
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ritchie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressLangdale Eassie
Forfar
Angus
DD8 1SG
Scotland
Director NameMiriam Annie Metcalfe
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleRetired
Correspondence Address42 Highgate
Durham City
County Durham
DH1 4GA
Director NameBrenda Seed
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Highgate
Durham City
County Durham
DH1 4GA
Secretary NameMiss Margaret Michelle Davies
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Row Gardens
Merthyr Tydfil
Mid Glamorgan
CF47 8TG
Wales
Secretary NameBrenda Seed
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Highgate
Durham City
County Durham
DH1 4GA
Secretary NameMargaret Thrush
NationalityBritish
StatusResigned
Appointed30 December 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2011)
RoleRetired
Correspondence Address45 Highgate
Durham
Co Durham
DH1 4GA
Director NameGeoffrey Robert Thrush
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Highgate
Durham
Co Durham
DH1 4GA
Secretary NameMrs Brenda Seed
StatusResigned
Appointed31 January 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address43 Highgate
Durham City
County Durham
DH1 4GA
Secretary NameMr Timothy James Evans
StatusResigned
Appointed18 November 2013(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressC/O Eric Southwick & Co Chartered Accountants 51 T
Seaham
Co Durham
SR7 8NS
Director NameMr Andrew John Cook
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Highgate
Durham
DH1 4GA

Location

Registered AddressC/O Eric Southwick & Co Chartered Accountants
51 The Avenue
Seaham
Co Durham
SR7 8NS
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDeneside
Built Up AreaSeaham

Financials

Year2014
Net Worth£7,029
Cash£7,392
Current Liabilities£363

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

24 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
4 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
7 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
24 June 2020Termination of appointment of Timothy James Evans as a secretary on 31 July 2019 (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Andrew John Cook as a director on 31 July 2019 (1 page)
31 July 2019Appointment of Mr David Ritchie as a director on 31 July 2019 (2 pages)
31 July 2019Registered office address changed from 46 Highgate Durham DH1 4GA England to C/O Eric Southwick & Co Chartered Accountants 51 the Avenue Seaham Co Durham SR7 8NS on 31 July 2019 (1 page)
4 March 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
8 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 November 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
22 March 2016Appointment of Mr Andrew John Cook as a director on 21 March 2016 (2 pages)
22 March 2016Registered office address changed from 45 Highgate Durham DH1 4GA to 46 Highgate Durham DH1 4GA on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Geoffrey Robert Thrush as a director on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Geoffrey Robert Thrush as a director on 21 March 2016 (1 page)
22 March 2016Appointment of Mr Andrew John Cook as a director on 21 March 2016 (2 pages)
22 March 2016Registered office address changed from 45 Highgate Durham DH1 4GA to 46 Highgate Durham DH1 4GA on 22 March 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 October 2015Annual return made up to 21 September 2015 no member list (3 pages)
12 October 2015Annual return made up to 21 September 2015 no member list (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 21 September 2014 no member list (3 pages)
22 September 2014Annual return made up to 21 September 2014 no member list (3 pages)
21 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
21 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
13 January 2014Appointment of Mr Timothy James Evans as a secretary (2 pages)
13 January 2014Appointment of Mr Timothy James Evans as a secretary (2 pages)
1 October 2013Registered office address changed from 43 Highgate Durham City County Durham DH1 4GA on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Brenda Seed as a secretary (1 page)
1 October 2013Termination of appointment of Brenda Seed as a secretary (1 page)
1 October 2013Annual return made up to 21 September 2013 no member list (2 pages)
1 October 2013Annual return made up to 21 September 2013 no member list (2 pages)
1 October 2013Registered office address changed from 43 Highgate Durham City County Durham DH1 4GA on 1 October 2013 (1 page)
13 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
13 February 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
21 September 2012Annual return made up to 21 September 2012 no member list (3 pages)
21 September 2012Annual return made up to 21 September 2012 no member list (3 pages)
25 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
25 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
22 September 2011Annual return made up to 21 September 2011 no member list (3 pages)
22 September 2011Annual return made up to 21 September 2011 no member list (3 pages)
2 March 2011Termination of appointment of Brenda Seed as a director (1 page)
2 March 2011Appointment of Mrs Brenda Seed as a secretary (1 page)
2 March 2011Termination of appointment of Brenda Seed as a director (1 page)
2 March 2011Appointment of Mrs Brenda Seed as a secretary (1 page)
28 February 2011Termination of appointment of Margaret Thrush as a secretary (1 page)
28 February 2011Termination of appointment of Margaret Thrush as a secretary (1 page)
22 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
22 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 October 2010Annual return made up to 21 September 2010 no member list (4 pages)
3 October 2010Annual return made up to 21 September 2010 no member list (4 pages)
2 October 2010Director's details changed for Geoffrey Robert Thrush on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Brenda Seed on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Brenda Seed on 21 September 2010 (2 pages)
2 October 2010Director's details changed for Geoffrey Robert Thrush on 21 September 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 October 2009Annual return made up to 21/09/09 (2 pages)
1 October 2009Annual return made up to 21/09/09 (2 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
12 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 October 2008Annual return made up to 21/09/08 (2 pages)
1 October 2008Annual return made up to 21/09/08 (2 pages)
18 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
18 March 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007Secretary resigned (1 page)
15 October 2007Annual return made up to 21/09/07 (4 pages)
15 October 2007Annual return made up to 21/09/07 (4 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 October 2006Annual return made up to 21/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 2006Annual return made up to 21/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
21 September 2005Incorporation (14 pages)
21 September 2005Incorporation (14 pages)