UKBizDB.co.uk

HIGH ROW PROPERTIES LIMITED

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

This company is commonly known as High Row Properties Limited. The company was founded 7 years ago and was given the registration number 10648191. The firm's registered office is in HEDDON ON THE WALL. You can find them at 292 Hexham Road, , Heddon On The Wall, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGH ROW PROPERTIES LIMITED
Company Number:10648191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:292 Hexham Road, Heddon On The Wall, Northumberland, NE15 9QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
292, Hexham Road, Heddon On The Wall, NE15 9QX

Director02 March 2017Active
292, Hexham Road, Heddon On The Wall, NE15 9QX

Director02 March 2017Active

People with Significant Control

Mr Kieran John O'Donnell
Notified on:01 April 2018
Status:Active
Date of birth:March 1965
Nationality:British
Address:292, Hexham Road, Heddon On The Wall, NE15 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gerard O'Donnell
Notified on:01 April 2018
Status:Active
Date of birth:July 1966
Nationality:British
Address:292, Hexham Road, Heddon On The Wall, NE15 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keiran John O'Donnell
Notified on:01 April 2018
Status:Active
Date of birth:March 1965
Nationality:British
Address:292, Hexham Road, Heddon On The Wall, NE15 9QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Norland Construction Services Limited
Notified on:02 March 2017
Status:Active
Country of residence:England
Address:New Tyne Iron House, High Row, Newcastle Upon Tyne, England, NE15 8SE
Nature of control:
  • Ownership of shares 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 (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
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Change account reference date company current extended.

Download
2022-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-01-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-03Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2019-02-12Address

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

Download

Copyright © 2024. All rights reserved.