UKBizDB.co.uk

HIGH FIRS PENTHOUSES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Firs Penthouses Limited. The company was founded 10 years ago and was given the registration number 08945002. The firm's registered office is in RADLETT. You can find them at 5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HIGH FIRS PENTHOUSES LIMITED
Company Number:08945002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, England, WD7 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Beaumont Gate, Shenley Hill, Radlett, United Kingdom, WD7 7AR

Secretary09 July 2018Active
20 High Firs, Gills Hill, Radlett, England, WD7 8BH

Director22 April 2020Active
8 Brewhouse Lane, Hertford, England, SG14 1TZ

Director18 March 2014Active
Pearwood, Watford Road, Radlett, United Kingdom, WD7 8JZ

Director26 November 2015Active
15 High Firs, Gills Hill, Radlett, England, WD7 8BH

Director18 March 2014Active
114 Moss Lane, Sale, England, M33 5BE

Director18 March 2014Active
5, Beaumont Gate, Shenley Hill, Radlett, England, WD7 7AR

Secretary30 March 2017Active
Flat 7, High Firs, Gills Hill, Radlett, England, WD7 8BH

Secretary26 November 2015Active
7, High Firs, Gills Hill, Radlett, England, WD7 8BH

Director25 August 2016Active
2, Aldenham Avenue, Radlett, England, WD7 8HJ

Director12 March 2018Active
Pond Cottage, Arkesden Road, Clavering, England, CB11 4QU

Director26 November 2015Active
129, Willifield Way, London, England, NW11 6XY

Director26 November 2015Active
20 High Firs, Gills Hill, Radlett, England, WD7 8BH

Director22 April 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director18 March 2014Active
No 4, High Firs, Gills Hill, Radlett, England, WD7 8BH

Director18 March 2014Active
48, Williams Way, Radlett, England, WD7 7HB

Director26 November 2015Active
21 High Firs, Gills Hill, Radlett, England, WD7 8BH

Director18 March 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.