UKBizDB.co.uk

HIGH POINT ESTATES (BISHOP AUCKLAND) LIMITED

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

This company is commonly known as High Point Estates (bishop Auckland) Limited. The company was founded 22 years ago and was given the registration number 04236201. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIGH POINT ESTATES (BISHOP AUCKLAND) LIMITED
Company Number:04236201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 June 2001
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Secretary06 January 2020Active
Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Director06 January 2020Active
Brown Butler Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Secretary24 May 2016Active
Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Secretary20 March 2012Active
90h, Eaton Square, London, United Kingdom, SW1W 9AG

Secretary18 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 June 2001Active
Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Director20 March 2012Active
90h, Eaton Square, London, SW1W 9AG

Director18 June 2001Active
Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Director20 March 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 June 2001Active

People with Significant Control

Mr Dmytro Chervak
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-13Dissolution

Dissolution application strike off company.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type small.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Officers

Change person secretary company with change date.

Download
2017-05-02Accounts

Accounts with accounts type small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Appoint person secretary company with name date.

Download
2016-06-28Officers

Termination secretary company with name termination date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-05-09Accounts

Accounts with accounts type small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.