Highdown Management Services Limited
Private Limited Company
Highdown Management Services Limited
11 Queen Mary Avenue
Hove
BN3 6XG
Company Name | Highdown Management Services Limited |
---|
Company Status | Active |
---|
Company Number | 06821076 |
---|
Incorporation Date | 17 February 2009 (15 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Alan Cyril Field and Hilary Jane Gould |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Information Technology Service Activities |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 28 February |
---|
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 3 March 2025 (10 months from now) |
---|
Registered Address | 11 Queen Mary Avenue Hove BN3 6XG |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Hove |
---|
Region | South East |
---|
County | East Sussex |
---|
Built Up Area | Brighton and Hove |
---|
Accounts Year End | 28 February |
---|
Category | Micro |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|
Next Accounts Due | 30 November 2024 (7 months from now) |
---|
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 3 March 2025 (10 months from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates | 3 pages |
---|
27 April 2020 | Micro company accounts made up to 28 February 2020 | 2 pages |
---|
18 February 2020 | Confirmation statement made on 17 February 2020 with updates | 4 pages |
---|
12 December 2019 | Micro company accounts made up to 28 February 2019 | 2 pages |
---|
11 March 2019 | Registered office address changed from 11 Queen Mary Avenue Hove BN3 6XG England to 11 Queen Mary Avenue Hove BN3 6XG on 11 March 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—