Company NameHighcliffe View (Guisborough) Management Company Limited
DirectorsPeter Derek Partlett and Carl John Burford
Company StatusActive
Company Number09434229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2015(9 years, 2 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 NamePeter Derek Partlett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Hunters Place
Guisborough
TS14 7BF
Director NameMr Carl John Burford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(8 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Hunters Place
Guisborough
TS14 7BF
Director NameMr Don Anderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Avenue
Whitburn
Tyne And Wear
SR6 7DB
Director NameMr Roderick Neil Foster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Christine Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Warkworth Woods
Newcastle Upon Tyne
NE5 5RA
Secretary NameDeborah Stevens
StatusResigned
Appointed11 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Alan Nicholas Hopwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMrs Joan Peart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Kevin Thubron
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(3 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 June 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Hamilton Cook
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2020)
RoleDirector In Charge
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed04 June 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2021)
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE

Location

Registered Address32 Hunters Place
Guisborough
TS14 7BF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 January 2021Director's details changed for Peter Derek Partlett on 22 January 2021 (2 pages)
18 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
8 December 2020Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 8 December 2020 (1 page)
8 December 2020Termination of appointment of Richard Hamilton Cook as a director on 8 December 2020 (1 page)
12 November 2020Termination of appointment of Deborah Stevens as a secretary on 12 November 2020 (1 page)
10 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 February 2020Cessation of Persimmon Homes Limited as a person with significant control on 1 February 2020 (1 page)
25 February 2020Notification of a person with significant control statement (2 pages)
20 August 2019Appointment of Richard Hamilton Cook as a director on 20 August 2019 (2 pages)
19 June 2019Termination of appointment of Roderick Neil Foster as a director on 4 June 2019 (1 page)
19 June 2019Termination of appointment of Joan Peart as a director on 4 June 2019 (1 page)
19 June 2019Appointment of Peter Derek Partlett as a director on 4 June 2019 (2 pages)
19 June 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 4 June 2019 (2 pages)
19 June 2019Termination of appointment of Kevin Thubron as a director on 4 June 2019 (1 page)
19 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 February 2019Director's details changed for Mrs Joan Peart on 1 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Roderick Neil Foster on 1 February 2019 (2 pages)
9 October 2018Appointment of Mr Kevin Thubron as a director on 9 October 2018 (2 pages)
9 October 2018Termination of appointment of Alan Nicholas Hopwood as a director on 9 October 2018 (1 page)
4 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Deborah Booth on 26 January 2018 (1 page)
13 February 2018Secretary's details changed for Deborah Booth on 13 February 2018 (1 page)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
1 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 March 2016Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mrs Joan Peart on 23 March 2016 (2 pages)
17 February 2016Annual return made up to 11 February 2016 no member list (5 pages)
17 February 2016Annual return made up to 11 February 2016 no member list (5 pages)
15 July 2015Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mrs Joan Peart as a director on 15 July 2015 (2 pages)
15 July 2015Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Christine Cooper as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Don Anderson as a director on 15 July 2015 (1 page)
1 July 2015Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Alan Nicholas Hopwood as a director on 1 July 2015 (2 pages)
11 February 2015Incorporation (31 pages)
11 February 2015Incorporation (31 pages)