UKBizDB.co.uk

HIGHAMS SHARE SCHEME TRUSTEE LIMITED

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

This company is commonly known as Highams Share Scheme Trustee Limited. The company was founded 23 years ago and was given the registration number 04122468. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HIGHAMS SHARE SCHEME TRUSTEE LIMITED
Company Number:04122468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director20 January 2021Active
5 Julien Road, Coulsdon, CR5 2DN

Secretary11 December 2000Active
Wild Cherry Tree Cottage, East Street, Mayfield, TN20 6TZ

Secretary11 May 2007Active
58, Redehall Road, Smallfield, Horley, United Kingdom, RH6 9QL

Secretary08 September 2009Active
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB

Secretary24 November 2017Active
1b Manor Way, Purley, CR8 3BL

Director11 December 2000Active
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB

Director29 September 2008Active
The Old Rectory, Avington, Winchester, SO21 1DD

Director11 December 2000Active
37, Water Mead, Chipstead, Coulsdon, United Kingdom, CR5 3NT

Director11 December 2000Active
Quadrant House, 33-45 Croydon Road, Caterham, CR3 6PB

Director29 September 2008Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director20 January 2021Active
Quadrant House, 33/45 Croydon Road, Caterham, CR3 6PB

Director25 January 2016Active

People with Significant Control

Mrs Andrea Williams
Notified on:13 July 2018
Status:Active
Date of birth:March 2018
Nationality:British
Country of residence:England
Address:Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Nature of control:
  • Significant influence or control
Mr Angus Watson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Quadrant House, Caterham, CR3 6PB
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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-27Gazette

Gazette filings brought up to date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Address

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

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Change of name

Change of name notice.

Download
2020-12-07Resolution

Resolution.

Download
2019-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Address

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

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.