ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

High Beeches Management Company (Clitheroe) Limited

High Beeches Management Company (Clitheroe) Limited is a dormant company incorporated on 19 November 2018 with the registered office located in Hoddesdon, Hertfordshire. High Beeches Management Company (Clitheroe) Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11683111
Private limited by guarantee without share capital
Age
6 years
Incorporated 19 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Rmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
United Kingdom
Address changed on 20 May 2025 (3 months ago)
Previous address was Mcdermott Homes 1 Mercury Rise Altham Business Park Accrington Lancashire BB5 5BY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1962
Director • N/A • British • Lives in England • Born in Sep 1969
Director • Irish • Lives in England • Born in Apr 1963
Director • British • Lives in UK • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
McDermott Developments Limited
Catherine Davis and are mutual people.
Active
Allegro Corporation Limited
Catherine Davis and are mutual people.
Active
Suncrest Properties Limited
Catherine Davis and are mutual people.
Active
McDermott Homes Limited
Catherine Davis and are mutual people.
Active
Elm Tree Apartments (Burtonwood) Limited
Richard Michael Kay and Hertford Company Secretaries Limited are mutual people.
Active
Elm Tree Gardens (Burtonwood) Limited
Richard Michael Kay and Hertford Company Secretaries Limited are mutual people.
Active
McDermott Property Group Limited
Catherine Davis is a mutual person.
Active
Landway Properties Limited
Catherine Davis and Richard Michael Kay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 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
Confirmation Submitted
3 Months Ago on 28 May 2025
Notification of PSC Statement
3 Months Ago on 20 May 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Richard Michael Kay (PSC) Resigned
4 Months Ago on 14 Apr 2025
Catherine Davis (PSC) Resigned
4 Months Ago on 14 Apr 2025
Beverley Kemp Resigned
4 Months Ago on 14 Apr 2025
Catherine Davis Resigned
4 Months Ago on 14 Apr 2025
Richard Michael Kay Resigned
4 Months Ago on 14 Apr 2025
Mr Christopher James Bristol Appointed
4 Months Ago on 14 Apr 2025
Mrs Lisa Mayor Appointed
4 Months Ago on 14 Apr 2025
Get Credit Report
Discover High Beeches Management Company (Clitheroe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with no updates
Submitted on 28 May 2025
Termination of appointment of Beverley Kemp as a director on 14 April 2025
Submitted on 20 May 2025
Notification of a person with significant control statement
Submitted on 20 May 2025
Appointment of Hertford Company Secretaries Limited as a secretary on 14 April 2025
Submitted on 20 May 2025
Appointment of Mrs Lisa Mayor as a director on 14 April 2025
Submitted on 20 May 2025
Appointment of Mr Christopher James Bristol as a director on 14 April 2025
Submitted on 20 May 2025
Cessation of Catherine Davis as a person with significant control on 14 April 2025
Submitted on 20 May 2025
Termination of appointment of Richard Michael Kay as a director on 14 April 2025
Submitted on 20 May 2025
Cessation of Richard Michael Kay as a person with significant control on 14 April 2025
Submitted on 20 May 2025
Registered office address changed from Mcdermott Homes 1 Mercury Rise Altham Business Park Accrington Lancashire BB5 5BY United Kingdom to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 20 May 2025
Submitted on 20 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year