UKBizDB.co.uk

HIGH LINE FACILITIES MANAGEMENT LIMITED

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

This company is commonly known as High Line Facilities Management Limited. The company was founded 9 years ago and was given the registration number 09279039. The firm's registered office is in BRIGHTON. You can find them at Unit 3b, 45, Gloucester Street, Brighton, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HIGH LINE FACILITIES MANAGEMENT LIMITED
Company Number:09279039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 3b, 45, Gloucester Street, Brighton, England, BN1 4EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, 45, Gloucester Street, Brighton, England, BN1 4EW

Director01 June 2020Active
Pictou Corner, Stone Quarry Road, Chelwood Gate, Haywards Heath, England, RH17 7LP

Director24 October 2014Active
13, Beckett Road, Coulsdon, England, CR5 1RZ

Director24 October 2014Active

People with Significant Control

Miss Lisa Caroline Hopkins
Notified on:01 June 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Suite 1, 1 Hova Villas, Hove, England, BN3 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen James Board Monroe
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Pictou Corner, Stone Quarry Road, Haywards Heath, England, RH17 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Trott
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Pictou Corner, Stone Quarry Road, Haywards Heath, England, RH17 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-25Dissolution

Dissolution application strike off company.

Download
2021-02-12Gazette

Gazette filings brought up to date.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-06-08Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-17Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Change person director company with change date.

Download
2016-06-06Address

Change registered office address company with date old address new address.

Download
2015-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.