Company NameHighams Residents Association Limited
DirectorMartin Cahalane
Company StatusActive
Company Number02153541
CategoryPrivate Limited Company
Incorporation Date10 August 1987(36 years, 8 months ago)
Previous NameBlockclaim Residents Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Suzanne Laen-Gay
StatusCurrent
Appointed01 April 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMr Martin Cahalane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
Director NameMrs Carole Patricia Janice Linsley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 1992)
RoleBookkeeper/Pa
Correspondence Address51 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameMr Ronald John Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address51 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameMr Ronald John Walker
NationalityBritish
StatusResigned
Appointed31 January 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 October 1992)
RoleCompany Director
Correspondence Address51 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameMark Sullivan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1994)
RoleSelf Employed Tennis Coach
Correspondence Address53 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameCatherine Teresa White
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1994)
RoleTrainee Underwriter
Correspondence Address53 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameMark Sullivan
NationalityBritish
StatusResigned
Appointed19 October 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1994)
RoleSelf Employed Tennis Coach
Correspondence Address53 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameCarol Ann Mountford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 January 1997)
RoleCatering Propreitor
Correspondence Address57 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameRaymond Leslie Williams
NationalityBritish
StatusResigned
Appointed11 December 1994(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 January 1997)
RolePolice Officer
Correspondence Address57 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameJosephine Anne Hutton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1998)
RoleTeacher
Correspondence Address53 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameLisa Jeannette Knowles
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1999)
RoleHealth & Beauty Manager
Correspondence Address55 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameJosephine Anne Hutton
NationalityBritish
StatusResigned
Appointed05 January 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1998)
RoleTeacher
Correspondence Address53 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameMark Edwin Jarvis
NationalityBritish
StatusResigned
Appointed04 February 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1999)
RoleRoofing Contractor
Correspondence Address55 Durban Lane
Basildon
Essex
SS15 4JU
Director NameMichael Alan Lock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 23 September 2010)
RoleTelecoms Support Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Durban Lane
Basildon
Essex
SS15 4JU
Secretary NameJacqueline Hazel Barker
NationalityBritish
StatusResigned
Appointed04 October 1999(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 23 September 2010)
RoleSecretary
Correspondence Address51 Durban Lane
Basildon
Essex
SS15 4JU
Director NameMiss Jane Arnold
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(23 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address49 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameMr Matthew Lewis Rothon
StatusResigned
Appointed23 September 2010(23 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address47 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ann Louise Ryan & Peter Ryan
16.67%
Ordinary
1 at £1Clare Arnold & Jane Arnold
16.67%
Ordinary
1 at £1Jack Collis
16.67%
Ordinary
1 at £1Jackie Barker
16.67%
Ordinary
1 at £1Matthew Lewis Rothon
16.67%
Ordinary
1 at £1Rachael Anne Harvey
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 March 2020Registered office address changed from 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page)
10 March 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page)
10 March 2020Registered office address changed from 1 C R Farm Brentwood Road Herongate Brentwood CM13 3LH England to 1a C R Farm Brentwood Road Herongate Brentwood CM13 3LH on 10 March 2020 (1 page)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(5 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(5 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(5 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 6
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(5 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Termination of appointment of Jacqueline Barker as a secretary (1 page)
26 October 2010Termination of appointment of Jacqueline Barker as a secretary (1 page)
26 October 2010Appointment of Miss Jane Arnold as a director (2 pages)
26 October 2010Termination of appointment of Michael Lock as a director (1 page)
26 October 2010Appointment of Mr Matthew Lewis Rothon as a secretary (2 pages)
26 October 2010Termination of appointment of Michael Lock as a director (1 page)
26 October 2010Appointment of Mr Matthew Lewis Rothon as a secretary (2 pages)
26 October 2010Appointment of Miss Jane Arnold as a director (2 pages)
26 October 2010Termination of appointment of Jacqueline Barker as a secretary (1 page)
26 October 2010Termination of appointment of Jacqueline Barker as a secretary (1 page)
18 February 2010Director's details changed for Michael Alan Lock on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Michael Alan Lock on 18 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Registered office changed on 25/02/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from the bays ashwells road, pilgrims hatch brentwood essex CM15 9SE (1 page)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 31/01/08; full list of members (6 pages)
5 March 2008Return made up to 31/01/08; full list of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 31/01/07; full list of members (3 pages)
22 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 31/01/06; full list of members (4 pages)
15 February 2006Return made up to 31/01/06; full list of members (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 31/01/05; full list of members (8 pages)
14 February 2005Return made up to 31/01/05; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 31/01/04; full list of members (8 pages)
10 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Return made up to 31/01/02; full list of members (8 pages)
25 February 2002Return made up to 31/01/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(8 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
(8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 1999Return made up to 31/01/99; change of members (6 pages)
21 February 1999Return made up to 31/01/99; change of members (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 January 1997New secretary appointed;new director appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: navestock woodhouse dudbrook road brentwood essex CM14 5TQ (1 page)
23 December 1996Registered office changed on 23/12/96 from: navestock woodhouse dudbrook road brentwood essex CM14 5TQ (1 page)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)