Company NameHighfield Court (Wakefield) Management Company Limited
DirectorJohn Vincent Munnelly
Company StatusActive
Company Number06237215
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 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

Director NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit 11 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Secretary NameJan Munnelly
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Linfit Court Colliers Way
Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brooke Property Developments LTD
7.14%
Ordinary
1 at £1Geraldine Isabel Jean Burrows
7.14%
Ordinary
6 at £1James Dabbs & Gill Dabbs
42.86%
Ordinary
6 at £1John Vincent Munnelly & Jan Munnelly
42.86%
Ordinary

Financials

Year2014
Net Worth£14
Cash£313
Current Liabilities£916

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 2 days from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14
(6 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 14
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 14
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 14
(6 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 14
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14
(6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14
(6 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14
(6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England on 5 January 2012 (1 page)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England on 5 January 2012 (1 page)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 July 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 14
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 14
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 14
(3 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 26 May 2010 (1 page)
26 May 2010Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page)
26 May 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
26 May 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
26 May 2010Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 04/05/09; full list of members (3 pages)
4 June 2009Return made up to 04/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 04/05/08; full list of members (3 pages)
20 May 2008Return made up to 04/05/08; full list of members (3 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Registered office changed on 01/06/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
4 May 2007Incorporation (16 pages)
4 May 2007Incorporation (16 pages)