UKBizDB.co.uk

HIGH PATH ESTATES LIMITED

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

This company is commonly known as High Path Estates Limited. The company was founded 47 years ago and was given the registration number 01272773. The firm's registered office is in MIDHURST. You can find them at C/o Lewis Brownlee (chichester) Limited Grange House, Grange Road, Midhurst, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGH PATH ESTATES LIMITED
Company Number:01272773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Lewis Brownlee (chichester) Limited Grange House, Grange Road, Midhurst, West Sussex, United Kingdom, GU29 9LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director05 October 2012Active
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director04 December 2011Active
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director10 February 2020Active
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director30 August 2017Active
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director10 July 2019Active
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director05 September 2011Active
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director13 March 2015Active
4 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Secretary-Active
6 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Secretary11 January 1998Active
3 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director12 April 1998Active
6 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
4 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
1 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
4 Eversleigh Court, High Path, Easebourne, Midhurst, GU29 9BP

Director06 April 1999Active
97 South Road, Taunton, TA1 3EA

Director14 August 1994Active
C/O Lewis Brownlee (Chichester) Limited, Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS

Director01 January 2016Active
37 Eastern Parade, Southsea, PO4 9RE

Director27 August 1995Active
2 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
5 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
3 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
5 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director12 January 1997Active
Grange, House, Grange Road, Midhurst, GU29 9LS

Director22 February 2018Active
35 Alexandra Road, Ash, Aldershot, GU12 6PQ

Director26 January 2003Active
Grange, House, Grange Road, Midhurst, GU29 9LS

Director26 February 2004Active
7 Eversleigh Court, Easebourne, Midhurst, GU29 9BP

Director-Active
8 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
6 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director18 February 1996Active
Graffham Hill Cottage, Graffham, Petworth, GU28 0QA

Director07 January 2001Active
Tamia Hollist Lane, Easebourne, Midhurst, GU29 9AD

Director24 June 1998Active
1 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director18 February 1996Active
7 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director-Active
2 Eversleigh Court, High Path Easebourne, Midhurst, GU29 9BP

Director12 April 1998Active

People with Significant Control

Mr Warren Burferio Letley
Notified on:10 February 2020
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control
Ms Catharine Reilly
Notified on:10 July 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control
Mrs Nicola Sarah Letley
Notified on:22 February 2018
Status:Active
Date of birth:June 1954
Nationality:British
Address:Grange, House, Midhurst, GU29 9LS
Nature of control:
  • Significant influence or control
Mrs Helen Page
Notified on:29 August 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control
Mr Ian Xavier Dahl
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control
Mr Patrick Foster Mcclintock
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Address:Grange, House, Midhurst, GU29 9LS
Nature of control:
  • Significant influence or control
Mr Warren Burferio Letley
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Grange, House, Midhurst, GU29 9LS
Nature of control:
  • Significant influence or control
Mr Nigel David Page
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Grange, House, Midhurst, GU29 9LS
Nature of control:
  • Significant influence or control
Mr Simon John Peter Wait
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control
Miss Kathryn Freeman
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Absolom
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control
Mr Teelaga Retnon Samy
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:C/O Lewis Brownlee (Chichester) Limited, Grange House, Midhurst, United Kingdom, GU29 9LS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Address

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

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.