UKBizDB.co.uk

HIGHBOND PROPERTIES LIMITED

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

This company is commonly known as Highbond Properties Limited. The company was founded 18 years ago and was given the registration number 05705130. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HIGHBOND PROPERTIES LIMITED
Company Number:05705130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director01 December 2014Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director17 October 2017Active
Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom, SE1 2ES

Director17 October 2017Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 February 2006Active
The Old Applestore Field Place Estate, Byfleets Lane, Broadbridge Heath, Horsham, United Kingdom, RH12 3PB

Corporate Secretary09 October 2013Active
Field Place, Broadbridge Heath, Horsham, RH12 3PB

Corporate Secretary22 February 2006Active
3rd Floor, 16 Garrick Street, London, United Kingdom, WC2E 9BA

Director30 March 2015Active
5, Ashley Close, London, NW4 1PH

Director28 February 2011Active
Home Farm, Common Lane, Radlet, WD7 8PL

Director30 September 2008Active
25, Fairfax Place, London, NW6 4EJ

Director28 February 2011Active
1st Floor Centre Heights, 137 Finchley Road, London, NW3 6JG

Director22 February 2006Active
Heritage House, Shop 5, 20 Dreyer Street Toffie Lane, Claremont, Cape Town, South Africa, 7780

Director15 February 2012Active
1st Floor Centre Heights, 137 Finchley Road, London, NW3 6JG

Corporate Director19 September 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 February 2006Active

People with Significant Control

Garrick Street Properties Limited
Notified on:14 March 2017
Status:Active
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Hadley Consolidated Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 16 Garrick Street, London, United Kingdom, WC2E 9BA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.