Company NameHigh Green View Management Company Limited
DirectorsLinda Thompson and Alan Lawrence Tyson
Company StatusActive
Company Number07184179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLinda Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(13 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Bar Within
Beverley
HU17 8AX
Director NameAlan Lawrence Tyson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(13 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 North Bar Within
Beverley
HU17 8AX
Director NameKeith Jennison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
DN5 9SW
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 February 2024)
RoleSenior Commercial Services Manager
Country of ResidenceEngland
Correspondence AddressSaria Ltd Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameHigh Green View Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence AddressSaria Ltd Ings Road
Doncaster
South Yorkshire
DN5 9TL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address18 North Bar Within
Beverley
HU17 8AX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

16 November 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 March 2017Director's details changed for Mr Andrew Richard Smith on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Andrew Richard Smith on 17 March 2017 (2 pages)
17 March 2017Statement of company's objects (2 pages)
17 March 2017Statement of company's objects (2 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
6 April 2016Director's details changed for High Green View Limited on 2 April 2015 (1 page)
6 April 2016Annual return made up to 10 March 2016 no member list (3 pages)
6 April 2016Director's details changed for High Green View Limited on 2 April 2015 (1 page)
6 April 2016Annual return made up to 10 March 2016 no member list (3 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 April 2015Registered office address changed from Station Road Old Leake Boston Lincs PR22 9QJ to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Station Road Old Leake Boston Lincs PR22 9QJ to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Station Road Old Leake Boston Lincs PR22 9QJ to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page)
25 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
25 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
8 December 2014Termination of appointment of Keith Jennison as a director on 8 December 2014 (1 page)
8 December 2014Appointment of Mr Andrew Richard Smith as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Andrew Richard Smith as a director on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of Keith Jennison as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Keith Jennison as a director on 8 December 2014 (1 page)
8 December 2014Appointment of Mr Andrew Richard Smith as a director on 8 December 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
26 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
26 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 April 2013Annual return made up to 10 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 10 March 2013 no member list (3 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 April 2012Annual return made up to 10 March 2012 no member list (3 pages)
5 April 2012Annual return made up to 10 March 2012 no member list (3 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 10 March 2011 no member list (3 pages)
1 July 2011Annual return made up to 10 March 2011 no member list (3 pages)
20 June 2011Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW United Kingdom on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SW United Kingdom on 20 June 2011 (2 pages)
28 April 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
28 April 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
10 March 2010Incorporation (17 pages)
10 March 2010Incorporation (17 pages)