Company NameHigh View Residents Association (Birchanger) Limited
Company StatusActive
Company Number01418651
CategoryPrivate Limited Company
Incorporation Date9 May 1979(45 years 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

Secretary NameMr Kristian Thirlwall Norris
NationalityBritish
StatusCurrent
Appointed25 October 2002(23 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NameMr Kristian Thirlwall Norris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(27 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleSupport Worker Frail Elderly
Country of ResidenceEngland
Correspondence Address4 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NameMr Robert Copper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2009(29 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 High View
Birchanger
Bishops Stortford
Herts
CM23 5QG
Director NameMrs Stacy Roque
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2010(31 years after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 High View
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QG
Director NameSuzanne Marie Parra
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(31 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High View
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QG
Director NameSean Michael Sanford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(31 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 High View
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QG
Director NameMr Andrew Murray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address12 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NameMr Brian Lord
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressLavande Cottage 34 Woodfields
Stansted
Essex
CM24 8AR
Secretary NameMiss Susannah Starr
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address4 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Secretary NameBeverley McGee
NationalityBritish
StatusResigned
Appointed22 July 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressLavande Cottage 34 Woodfields
Stansted
Essex
CM24 8AR
Director NameMichael Joseph Virgo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 2002)
RolePrincipal Asic Designer
Correspondence Address3 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NameAdrian Budd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 March 2007)
RoleProduction Engineer
Correspondence Address2 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NameDarren Roy Bardoe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1999)
RolePrecision Engineer
Correspondence Address1 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Secretary NameMichael Joseph Virgo
NationalityBritish
StatusResigned
Appointed05 February 1998(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 2002)
RolePrincipal Asic Designer
Correspondence Address3 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NameKaren Mary Garwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 July 2008)
RoleSecretary
Correspondence Address7 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NameMr David Percy Holder
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(20 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG
Director NamePaul Arthur Oram
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2010)
RoleTrain Driver
Correspondence Address2 High View
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QG

Location

Registered Address4 High View
Birchanger
Bishop's Stortford
Herts
CM23 5QG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBirchanger
WardStansted South & Birchanger

Shareholders

1 at £1Aaron David Haythorpe & Nicole Joanne Todd
6.67%
Ordinary
1 at £1Arista Viljoen & Jason Burkiss
6.67%
Ordinary
1 at £1Barbara Jean Wilson & Anthony Philip Wilson
6.67%
Ordinary
1 at £1Jelena Wenlock & Stephen John Wenlock
6.67%
Ordinary
1 at £1Kristian Thirlwall Norris
6.67%
Ordinary
1 at £1Lee O'brien
6.67%
Ordinary
1 at £1Paul Shepherd
6.67%
Ordinary
1 at £1Richard Mardell
6.67%
Ordinary
1 at £1Robbyn Ashley Ford & Nigel Rose
6.67%
Ordinary
1 at £1Robert Copper
6.67%
Ordinary
1 at £1Robert Gandy & Sarah Kettle
6.67%
Ordinary
1 at £1Sean Sanford
6.67%
Ordinary
1 at £1Stacy Roque & Richard Roque
6.67%
Ordinary
1 at £1Suzanne Parra
6.67%
Ordinary
1 at £1Yan Hiu Lau
6.67%
Ordinary

Financials

Year2014
Turnover£2,260
Net Worth£3,585
Cash£3,956
Current Liabilities£1,678

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
28 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 15
(10 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 15
(10 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15
(10 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 15
(10 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15
(10 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15
(10 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
31 August 2011Termination of appointment of David Holder as a director (1 page)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
31 August 2011Termination of appointment of David Holder as a director (1 page)
30 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 November 2010Appointment of Suzanne Marie Parra as a director (3 pages)
25 November 2010Appointment of Suzanne Marie Parra as a director (3 pages)
22 November 2010Appointment of Sean Michael Sanford as a director (3 pages)
22 November 2010Appointment of Sean Michael Sanford as a director (3 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (9 pages)
29 August 2010Termination of appointment of Paul Oram as a director (1 page)
29 August 2010Director's details changed for Robin Copper on 27 August 2010 (2 pages)
29 August 2010Director's details changed for Stacy Roque on 27 August 2010 (3 pages)
29 August 2010Director's details changed for Robin Copper on 27 August 2010 (2 pages)
29 August 2010Director's details changed for Kristian Thirlwall Norris on 27 August 2010 (2 pages)
29 August 2010Director's details changed for David Percy Holder on 27 August 2010 (2 pages)
29 August 2010Director's details changed for Stacy Roque on 27 August 2010 (3 pages)
29 August 2010Registered office address changed from 4 High View, Birchanger Bishop's Stortford Herts CM23 5QG on 29 August 2010 (1 page)
29 August 2010Registered office address changed from 4 High View, Birchanger Bishop's Stortford Herts CM23 5QG on 29 August 2010 (1 page)
29 August 2010Director's details changed for Kristian Thirlwall Norris on 27 August 2010 (2 pages)
29 August 2010Termination of appointment of Paul Oram as a director (1 page)
29 August 2010Director's details changed for David Percy Holder on 27 August 2010 (2 pages)
21 July 2010Appointment of Stacy Roque as a director (3 pages)
21 July 2010Appointment of Stacy Roque as a director (3 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 27/08/09; full list of members (11 pages)
2 September 2009Registered office changed on 02/09/2009 from 4 high view, birchanger bishop's stortford herts CM23 5QG (1 page)
2 September 2009Return made up to 27/08/09; full list of members (11 pages)
2 September 2009Registered office changed on 02/09/2009 from 4 high view, birchanger bishop's stortford herts CM23 5QG (1 page)
1 September 2009Location of register of members (1 page)
1 September 2009Location of register of members (1 page)
25 February 2009Director appointed robin copper (2 pages)
25 February 2009Director appointed robin copper (2 pages)
31 January 2009Director appointed paul arthur oram (2 pages)
31 January 2009Director appointed paul arthur oram (2 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 27/08/08; full list of members (10 pages)
27 August 2008Return made up to 27/08/08; full list of members (10 pages)
29 July 2008Appointment terminated director karen garwood (1 page)
29 July 2008Appointment terminated director karen garwood (1 page)
12 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2007Return made up to 27/08/07; full list of members (7 pages)
28 August 2007Return made up to 27/08/07; full list of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: 2 high view birchanger bishops stortford essex CM23 5QG (1 page)
15 March 2007Registered office changed on 15/03/07 from: 2 high view birchanger bishops stortford essex CM23 5QG (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
27 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 27/08/06; full list of members (6 pages)
21 September 2006Return made up to 27/08/06; full list of members (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 November 2005Return made up to 27/08/05; full list of members (13 pages)
18 November 2005Return made up to 27/08/05; full list of members (13 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 September 2004Return made up to 27/08/04; full list of members (13 pages)
23 September 2004Return made up to 27/08/04; full list of members (13 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
20 September 2003Return made up to 27/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 3 high view birchanger bishops stortford hertfordshire CM23 5QG (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 3 high view birchanger bishops stortford hertfordshire CM23 5QG (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
11 September 2002Return made up to 27/08/02; full list of members (13 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 September 2002Return made up to 27/08/02; full list of members (13 pages)
27 September 2001Return made up to 27/08/01; full list of members (12 pages)
27 September 2001Return made up to 27/08/01; full list of members (12 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Return made up to 27/08/00; full list of members (12 pages)
20 September 2000Return made up to 27/08/00; full list of members (12 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
25 October 1999Full accounts made up to 31 March 1999 (8 pages)
24 September 1999Return made up to 27/08/99; full list of members (6 pages)
24 September 1999Return made up to 27/08/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (6 pages)
3 November 1998Full accounts made up to 31 March 1998 (6 pages)
21 October 1998Registered office changed on 21/10/98 from: the old court house 26A church street bishop's stortford hertfordshire CM23 2LY (1 page)
21 October 1998Registered office changed on 21/10/98 from: the old court house 26A church street bishop's stortford hertfordshire CM23 2LY (1 page)
15 October 1998Return made up to 27/08/98; full list of members (6 pages)
15 October 1998Return made up to 27/08/98; full list of members (6 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
19 November 1997Full accounts made up to 31 March 1997 (7 pages)
19 November 1997Full accounts made up to 31 March 1997 (7 pages)
12 November 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Full accounts made up to 31 March 1996 (7 pages)
4 December 1996Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Return made up to 27/08/96; no change of members (4 pages)
8 October 1996Return made up to 27/08/96; no change of members (4 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
20 October 1995Full accounts made up to 31 March 1995 (7 pages)
20 October 1995Full accounts made up to 31 March 1995 (7 pages)
27 September 1995Return made up to 27/08/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(6 pages)
27 September 1995Return made up to 27/08/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(6 pages)
6 July 1995Return made up to 27/08/94; no change of members (4 pages)
6 July 1995Return made up to 27/08/94; no change of members (4 pages)