Company NameThe Heights (Newark) Residents Management Company Limited
Company StatusActive
Company Number09828840
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 2015(8 years, 6 months ago)
Previous NameThe Heights (Newark) Management Company Limited

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 NameRebecca Victoria Langridge
StatusCurrent
Appointed29 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Thomas Matthew Baskett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
NG18 4LE
Director NamePhillip Andrew Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
NG18 4LE
Director NameMr Carl Stephen Oxley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleLand Director
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
NG18 4LE
Director NameMr Steven Allenby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Commerce Road Peterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Director NameMr Simon Patrick McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Commerce Road Peterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Director NameMr Nicholas Roy Phillips
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Commerce Road Peterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Secretary NameMs Angela Jayne Dempster
StatusResigned
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address19 Commerce Road Peterborough Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6LR
Director NameMr Neil Stephen Follows
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
NG18 4LE
Director NameMr Kevan Mark Wride
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
NG18 4LE
Director NameMr Ian Slater
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2023)
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressFountain House Southwell Road West
Mansfield
NG18 4LE
Director NameMr Zac Alan David Hurst
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
3 October 2023Appointment of Mr Thomas Matthew Baskett as a director on 1 October 2023 (2 pages)
3 October 2023Termination of appointment of Zac Alan David Hurst as a director on 1 October 2023 (1 page)
2 October 2023Termination of appointment of Ian Slater as a director on 1 October 2023 (1 page)
2 October 2023Appointment of Mr Carl Stephen Oxley as a director on 1 October 2023 (2 pages)
2 October 2023Appointment of Phillip Andrew Marshall as a director on 1 October 2023 (2 pages)
3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
6 January 2022Termination of appointment of Kevan Mark Wride as a director on 1 January 2022 (1 page)
6 January 2022Appointment of Mr Zac Alan David Hurst as a director on 1 January 2022 (2 pages)
9 December 2021Termination of appointment of Neil Stephen Follows as a director on 1 December 2021 (1 page)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
8 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
29 June 2021Appointment of Rebecca Victoria Langridge as a secretary on 29 June 2021 (2 pages)
29 June 2021Termination of appointment of Angela Jayne Dempster as a secretary on 29 June 2021 (1 page)
16 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 March 2017Termination of appointment of Nicholas Roy Phillips as a director on 2 March 2017 (1 page)
15 March 2017Appointment of Mr Neil Stephen Follows as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Mr Kevan Mark Wride as a director on 2 March 2017 (2 pages)
15 March 2017Termination of appointment of Simon Patrick Mcdonald as a director on 2 March 2017 (1 page)
15 March 2017Appointment of Mr Ian Slater as a director on 2 March 2017 (2 pages)
15 March 2017Termination of appointment of Simon Patrick Mcdonald as a director on 2 March 2017 (1 page)
15 March 2017Appointment of Mr Ian Slater as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Mr Kevan Mark Wride as a director on 2 March 2017 (2 pages)
15 March 2017Appointment of Mr Neil Stephen Follows as a director on 2 March 2017 (2 pages)
15 March 2017Termination of appointment of Nicholas Roy Phillips as a director on 2 March 2017 (1 page)
12 January 2017Termination of appointment of Steven Allenby as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Steven Allenby as a director on 31 December 2016 (1 page)
27 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
23 October 2015Company name changed the heights (newark) management company LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
23 October 2015Company name changed the heights (newark) management company LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
16 October 2015Incorporation (19 pages)
16 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
16 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
16 October 2015Incorporation (19 pages)