UKBizDB.co.uk

HIGH POINT ESTATES (DARLINGTON) LIMITED

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

This company is commonly known as High Point Estates (darlington) Limited. The company was founded 24 years ago and was given the registration number 03767822. 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 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:HIGH POINT ESTATES (DARLINGTON) LIMITED
Company Number:03767822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

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. Pauls 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

Secretary16 July 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 May 1999Active
Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Director20 March 2012Active
Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

Director16 July 1999Active
Brown Butler, Leigh House, 28-32 St Pauls Street, Leeds, LS1 2JT

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

Director16 July 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 May 1999Active

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
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-08-02Resolution

Resolution.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

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
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type small.

Download
2017-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Officers

Appoint person secretary company with name date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-06-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.