ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Higham Hill Management Co. Limited

Higham Hill Management Co. Limited is an active company incorporated on 21 August 1991 with the registered office located in London, Greater London. Higham Hill Management Co. Limited was registered 34 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
02639629
Private limited by guarantee without share capital
Age
34 years
Incorporated 21 August 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
35 Endlebury Road
London
Chingford
E4 6QB
England
Address changed on 23 Sep 2025 (1 month ago)
Previous address was C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Jul 1970
Director • British • Lives in England • Born in May 1977
Director • British • Lives in UK • Born in Apr 1950
Director • British • Lives in UK • Born in Mar 1959
Director • British • Lives in England • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Essex Construction Company Limited
Russell Blake Howard Joseph is a mutual person.
Active
Brodia Flat Management Company Limited
J Nicholson & Son is a mutual person.
Active
Green Pond Road (Block E) Management Company Limited
Martin Royston Rhys Charles is a mutual person.
Active
Green Pond Road (Block A ) Management Company Limited
Martin Royston Rhys Charles is a mutual person.
Active
St. Georges Place Hornchurch Management Company Limited
J Nicholson & Son is a mutual person.
Active
Woodland Grove (Epping) Management Co. Limited
Martin Royston Rhys Charles is a mutual person.
Active
Amhurst Place Residents Limited
J Nicholson & Son is a mutual person.
Active
Leinster Court Limited
J Nicholson & Son is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
24 Days Ago on 14 Oct 2025
Mr Daniel James Pepper Appointed
25 Days Ago on 13 Oct 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Ms Eda Wan Appointed
3 Months Ago on 2 Aug 2025
Ms Emma Louise Rigby Appointed
3 Months Ago on 2 Aug 2025
Matthew Carter Resigned
3 Months Ago on 31 Jul 2025
Registered Address Changed
6 Months Ago on 1 May 2025
J Nicholson & Son Resigned
10 Months Ago on 19 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Get Credit Report
Discover Higham Hill Management Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 14 Oct 2025
Appointment of Mr Daniel James Pepper as a director on 13 October 2025
Submitted on 14 Oct 2025
Appointment of Ms Eda Wan as a director on 2 August 2025
Submitted on 24 Sep 2025
Confirmation statement made on 21 August 2025 with no updates
Submitted on 23 Sep 2025
Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom to 35 Endlebury Road London Chingford E4 6QB on 23 September 2025
Submitted on 23 Sep 2025
Appointment of Ms Emma Louise Rigby as a director on 2 August 2025
Submitted on 23 Sep 2025
Termination of appointment of Matthew Carter as a director on 31 July 2025
Submitted on 6 Aug 2025
Termination of appointment of J Nicholson & Son as a secretary on 19 December 2024
Submitted on 1 May 2025
Registered office address changed from Units 6a & 6B Quickbury Farm Hatfield Heath Road Sheering Sawbridgeworth Hertfordshire CM21 9HY United Kingdom to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 1 May 2025
Submitted on 1 May 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year