16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00972734

Incorporation date

18/02/1970

Size

Micro Entity

Contacts

Registered address

Registered address

41 The Oval, Sidcup, Kent DA15 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1970)
dot icon19/11/2025
Termination of appointment of Stephen Dyer as a director on 2025-11-19
dot icon01/10/2025
Micro company accounts made up to 2025-09-30
dot icon12/09/2025
Micro company accounts made up to 2024-09-30
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon13/11/2023
Appointment of Hammond Properties Management Ltd as a secretary on 2023-11-13
dot icon13/11/2023
Registered office address changed from 2 Wimborne 16 Highview Road Sidcup Kent DA14 4EY to 41 the Oval Sidcup Kent DA15 9ER on 2023-11-13
dot icon09/11/2023
Termination of appointment of John William Trotman as a secretary on 2023-11-09
dot icon16/10/2023
Appointment of Adrian Boboc as a director on 2023-08-11
dot icon14/10/2023
Termination of appointment of Roberta Carole Hughes as a director on 2023-08-11
dot icon02/02/2023
Director's details changed for Tessa Marty Russell on 2023-01-25
dot icon27/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon21/11/2022
Appointment of Mr Terry Paul Murphy as a director on 2022-08-02
dot icon08/11/2022
Appointment of Laura Maria Conwell-Tillotson as a director on 2022-08-22
dot icon06/10/2022
Termination of appointment of Dilip Chudgar as a director on 2022-08-22
dot icon20/04/2022
Appointment of Margaret Louise Jackson as a director on 2022-03-01
dot icon28/03/2022
Termination of appointment of Antonio Proietti as a director on 2022-03-01
dot icon12/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon06/11/2021
Termination of appointment of Alan David Webb as a director on 2021-04-23
dot icon06/11/2021
Termination of appointment of Mary Griggs as a director on 2021-10-26
dot icon05/11/2021
Appointment of Rory Thomas Bailey as a director on 2021-09-03
dot icon04/11/2021
Termination of appointment of Katherine Louise Perrior as a director on 2021-09-03
dot icon16/06/2021
Appointment of Mr Julian Colin Freeman as a director on 2021-04-23
dot icon03/06/2021
Appointment of Mrs Bahire Mustafa as a director on 2021-02-26
dot icon23/04/2021
Appointment of Mr Christopher Baker as a director on 2021-02-18
dot icon13/04/2021
Termination of appointment of Marion Amos as a director on 2021-02-18
dot icon21/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Termination of appointment of Yakan Meamgt as a director on 2019-09-27
dot icon08/02/2019
Termination of appointment of Margaret Alice Gallafent as a director on 2019-01-31
dot icon22/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon28/03/2018
Confirmation statement made on 2017-12-28 with updates
dot icon16/03/2018
Appointment of Ms Clare Louise Griffin as a director on 2017-05-05
dot icon25/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/01/2018
Appointment of Stephen Dyer as a director on 2017-12-14
dot icon09/01/2018
Termination of appointment of Jeremy Chalcot Clifford as a director on 2017-12-14
dot icon27/11/2017
Appointment of Andrew James Roberts as a director on 2017-10-24
dot icon27/11/2017
Termination of appointment of Philip John Tyler as a director on 2017-10-24
dot icon12/09/2017
Termination of appointment of Christian Francois Villaret as a director on 2017-07-12
dot icon11/09/2017
Appointment of Joanne O'brien as a director on 2017-07-12
dot icon23/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/11/2016
Termination of appointment of Nellie Beatrice Griffin as a director on 2016-08-05
dot icon03/10/2016
Appointment of Miss Katherine Louise Perrior as a director on 2016-02-09
dot icon13/05/2016
Appointment of Philip John Tyler as a director on 2016-04-21
dot icon13/05/2016
Termination of appointment of Jean Mary Wallis as a director on 2016-04-21
dot icon21/04/2016
Director's details changed for Yakan Mehmet on 2016-04-08
dot icon14/03/2016
Director's details changed for Kathleen Alford on 2016-02-06
dot icon13/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon31/12/2015
Appointment of Andrew Taylor as a director on 2015-11-05
dot icon24/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Termination of appointment of Robert John Vigurs as a director on 2015-11-05
dot icon26/08/2015
Appointment of Paul Durrant as a director on 2015-05-07
dot icon26/08/2015
Termination of appointment of Jocelyn Astbury as a director on 2015-05-07
dot icon21/07/2015
Termination of appointment of Darren James Mckay as a director on 2015-05-14
dot icon21/07/2015
Termination of appointment of Dawn Maguire as a director on 2015-01-30
dot icon21/07/2015
Appointment of Dilip Chudgar as a director on 2015-05-14
dot icon21/07/2015
Appointment of Raymond Charles Burr as a director on 2015-01-30
dot icon05/03/2015
Appointment of John William Trotman as a secretary on 2015-02-18
dot icon05/03/2015
Termination of appointment of Kathleen Alford as a secretary on 2015-02-18
dot icon28/01/2015
Registered office address changed from 2 Wimborne 14 Highview Road Sidcup Kent DA14 4EY to 2 Wimborns 16 Highview Road Sidcup Kent DA14 4EY on 2015-01-28
dot icon27/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-14
dot icon21/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/01/2015
Appointment of Margaret Alice Gallafent as a director on 2010-06-01
dot icon31/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon31/12/2014
Appointment of Yakan Meamgt as a director on 2013-11-29
dot icon01/12/2014
Termination of appointment of Tracey Irene Cooper as a director on 2013-11-29
dot icon08/01/2014
Appointment of Yakan Mehmet as a director on 2013-11-29
dot icon08/01/2014
Registered office address changed from , 1 Wimborne, 16 Highview Road, Sidcup, Kent, DA14 4EY on 2014-01-08
dot icon12/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon20/11/2013
Appointment of Alan David Webb as a director on 2013-11-08
dot icon20/11/2013
Termination of appointment of Margaret Alice Gallafent as a director on 2013-11-08
dot icon17/10/2013
Appointment of Marion Amos as a director on 2013-08-12
dot icon18/09/2013
Termination of appointment of Khanh Nguyen as a director on 2013-08-12
dot icon11/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon07/01/2013
Termination of appointment of James Campbell Aldridge as a director on 2012-12-01
dot icon07/01/2013
Appointment of Christian Francois Villaret as a director on 2012-12-01
dot icon02/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/01/2012
Termination of appointment of Sheila Mary Spry as a director on 2011-10-26
dot icon18/01/2012
Appointment of Kathleen Alford as a secretary on 2011-01-01
dot icon18/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon18/01/2012
Rectified TM02 was removed from the register on 27/03/2012 as it was invalid or ineffective.
dot icon17/01/2012
Termination of appointment of Terrence Leslie Earl as a director on 2011-11-15
dot icon11/01/2012
Appointment of Kathleen Alford as a secretary on 2011-12-09
dot icon16/12/2011
Appointment of Tessa Marty Russell as a director on 2011-10-26
dot icon16/12/2011
Appointment of Antonio Proietti as a director on 2011-11-15
dot icon01/12/2011
Appointment of Kathy Alford as a secretary on 2011-12-01
dot icon23/11/2011
Termination of appointment of a director
dot icon23/11/2011
Termination of appointment of a director
dot icon23/11/2011
Termination of appointment of Mary Griggs as a secretary on 2004-02-29
dot icon18/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon15/02/2011
Director's details changed for Jocelyn Astburn on 2011-02-14
dot icon10/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon10/02/2011
Termination of appointment of Geoffrey Gilry as a director
dot icon17/01/2011
Appointment of Kathleen Alford as a secretary
dot icon17/01/2011
Termination of appointment of Mary Griggs as a secretary
dot icon18/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Termination of appointment of Emma Maynard as a director
dot icon12/10/2010
Appointment of Khanh Nguyen as a director
dot icon07/07/2010
Appointment of Robert John Vigurs as a director
dot icon07/07/2010
Termination of appointment of Gary Tidiman as a director
dot icon05/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon02/12/2009
Appointment of Tracey Irene Cooper as a director
dot icon02/12/2009
Termination of appointment of Russell Caston as a director
dot icon09/09/2009
Appointment terminated director gladys castle
dot icon27/01/2009
Appointment terminated secretary jean wallis
dot icon27/01/2009
Secretary appointed mary elizabeth griggs
dot icon12/01/2009
Return made up to 07/01/09; change of members
dot icon09/01/2009
Director appointed kerry suzanne smith
dot icon09/01/2009
Appointment terminated director james pughe
dot icon09/01/2009
Director appointed darren james mckay
dot icon09/01/2009
Appointment terminated director abbeywillow properties LIMITED
dot icon01/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2008
Appointment terminated director shaun smith
dot icon08/04/2008
Director appointed emma maynard
dot icon08/04/2008
Appointment terminated director geoffrey gilry
dot icon08/04/2008
Director appointed jocelyn astburn
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
New secretary appointed
dot icon10/01/2008
Return made up to 24/12/07; change of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon03/04/2007
New director appointed
dot icon28/02/2007
Return made up to 24/12/06; full list of members
dot icon22/02/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon29/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon27/11/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon19/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon16/06/2006
Director resigned
dot icon10/01/2006
Return made up to 24/12/05; no change of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon07/01/2005
New secretary appointed
dot icon07/01/2005
Return made up to 24/12/04; change of members
dot icon07/01/2005
Secretary resigned
dot icon07/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon03/09/2004
New secretary appointed
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon24/01/2004
Amended accounts made up to 2003-09-30
dot icon12/01/2004
Return made up to 24/12/03; full list of members
dot icon08/12/2003
Director resigned
dot icon01/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon18/04/2003
Return made up to 24/12/02; full list of members
dot icon08/04/2003
Registered office changed on 08/04/03 from: 1 wimborne, 16 highview road, sidcup, kent DA14 4EY
dot icon24/03/2003
Director resigned
dot icon09/02/2003
Registered office changed on 09/02/03 from: 27 upper wickham lane, welling, kent, DA16 3AB
dot icon16/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Return made up to 24/12/01; change of members
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon17/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon28/11/2001
New director appointed
dot icon07/09/2001
New secretary appointed
dot icon09/01/2001
Return made up to 24/12/00; change of members
dot icon10/12/2000
Accounts for a small company made up to 2000-09-30
dot icon23/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Return made up to 24/12/99; full list of members
dot icon04/12/1999
New director appointed
dot icon04/12/1999
Director resigned
dot icon04/12/1999
New director appointed
dot icon04/12/1999
Director resigned
dot icon04/12/1999
New director appointed
dot icon04/12/1999
Director resigned
dot icon29/11/1999
Accounts for a small company made up to 1999-09-30
dot icon09/08/1999
Return made up to 24/12/98; full list of members
dot icon25/06/1999
New director appointed
dot icon25/06/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon20/06/1999
Secretary resigned
dot icon20/06/1999
New secretary appointed
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Director resigned
dot icon11/05/1999
Return made up to 24/12/97; full list of members
dot icon11/05/1999
Return made up to 24/12/96; change of members
dot icon11/05/1999
New director appointed
dot icon04/12/1998
Accounts for a small company made up to 1998-09-30
dot icon02/09/1998
Return made up to 24/12/95; full list of members
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Director resigned
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New secretary appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New director appointed
dot icon04/06/1998
Accounts for a small company made up to 1997-09-30
dot icon13/11/1997
Registered office changed on 13/11/97 from: 102A station rd, sidcup, kent, DA15 7DE
dot icon13/11/1997
Full accounts made up to 1996-09-30
dot icon23/05/1996
Accounts for a small company made up to 1995-09-30
dot icon17/05/1996
Return made up to 24/12/93; change of members
dot icon17/05/1996
Return made up to 24/12/92; change of members
dot icon17/05/1996
Return made up to 24/12/94; full list of members
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New secretary appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New secretary appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon14/06/1995
Accounts for a small company made up to 1994-09-30
dot icon23/05/1995
New director appointed
dot icon22/01/1995
Director resigned;new director appointed
dot icon22/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Director resigned;new director appointed
dot icon14/01/1994
Full accounts made up to 1993-09-30
dot icon16/03/1993
Full accounts made up to 1992-09-30
dot icon21/01/1993
Secretary resigned;new secretary appointed
dot icon08/01/1993
New secretary appointed;director resigned;new director appointed
dot icon08/01/1993
Director resigned;new director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon29/10/1992
Director resigned;new director appointed
dot icon03/02/1992
Full accounts made up to 1991-09-30
dot icon03/02/1992
Return made up to 24/12/91; full list of members
dot icon13/12/1991
Director resigned;new director appointed
dot icon04/12/1991
Director resigned;new director appointed
dot icon07/03/1991
Secretary resigned;new secretary appointed
dot icon11/01/1991
Full accounts made up to 1990-09-30
dot icon11/01/1991
Return made up to 30/09/90; full list of members
dot icon29/10/1990
Director resigned;new director appointed
dot icon29/10/1990
Director resigned;new director appointed
dot icon11/10/1990
Director resigned;new director appointed
dot icon19/06/1990
Director resigned;new director appointed
dot icon05/02/1990
Full accounts made up to 1989-09-30
dot icon05/02/1990
Return made up to 24/12/89; full list of members
dot icon07/09/1989
Director resigned;new director appointed
dot icon18/08/1989
Director resigned;new director appointed
dot icon01/06/1989
Full accounts made up to 1988-09-30
dot icon01/06/1989
Return made up to 25/12/88; full list of members
dot icon23/05/1989
Director resigned;new director appointed
dot icon22/05/1989
Director resigned;new director appointed
dot icon15/03/1989
Director resigned;new director appointed
dot icon15/03/1989
Director resigned;new director appointed
dot icon13/10/1988
Director resigned;new director appointed
dot icon03/06/1988
Director resigned;new director appointed
dot icon03/06/1988
Director resigned;new director appointed
dot icon05/05/1988
Director resigned;new director appointed
dot icon29/04/1988
Full accounts made up to 1987-09-30
dot icon29/04/1988
Return made up to 20/12/87; full list of members
dot icon05/01/1988
Director resigned;new director appointed
dot icon02/06/1987
Director resigned;new director appointed
dot icon19/05/1987
Director resigned;new director appointed
dot icon28/02/1987
Full accounts made up to 1986-09-30
dot icon28/02/1987
Return made up to 28/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Director resigned;new director appointed
dot icon18/10/1986
Director resigned;new director appointed
dot icon30/05/1986
Director resigned;new director appointed
dot icon13/05/1986
Return made up to 29/12/85; full list of members
dot icon13/05/1986
Registered office changed on 13/05/86 from: 10 hatterley road, sidcup, bexley
dot icon30/04/1986
Director resigned;new director appointed
dot icon03/05/1972
Allotment of shares
dot icon19/02/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16,255.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
9.54K
-
0.00
16.26K
-
2023
0
9.54K
-
0.00
16.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

87
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boboc, Adrian
Director
11/08/2023 - Present
4
Bull, Graham Peter
Director
01/04/2002 - Present
1
Freeman, Julian Colin
Director
23/04/2021 - Present
2
Corderoy, Rachel
Director
24/02/2000 - 16/01/2007
-
Foreman, Karen Jane
Director
26/08/1994 - 22/05/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED

16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED is an(a) Active company incorporated on 18/02/1970 with the registered office located at 41 The Oval, Sidcup, Kent DA15 9ER. There are currently 26 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

toggle

16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED is currently Active. It was registered on 18/02/1970 .

Where is 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED located?

toggle

16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED is registered at 41 The Oval, Sidcup, Kent DA15 9ER.

What does 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED do?

toggle

16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 HIGHVIEW ROAD (SIDCUP) MAINTENANCE LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Stephen Dyer as a director on 2025-11-19.