This company is commonly known as Highbury College Commercial Services Limited. The company was founded 26 years ago and was given the registration number 03381544. The firm's registered office is in PORTSMOUTH. You can find them at Highbury College, Tudor Crescent, Portsmouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HIGHBURY COLLEGE COMMERCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03381544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highbury College, Tudor Crescent, Portsmouth, PO6 2SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA | Director | 08 September 2022 | Active |
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA | Director | 08 September 2022 | Active |
21 Jupiter Court, Portsmouth, PO1 3TS | Secretary | 09 April 2003 | Active |
72 Stubbington Avenue, Portsmouth, PO2 0JA | Secretary | 14 November 2000 | Active |
Highbury College, Tudor Crescent, Portsmouth, England, PO6 2SA | Secretary | 16 December 2013 | Active |
37, Dartmouth Road, Portsmouth, PO3 5DT | Secretary | 02 November 2004 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Secretary | 05 June 1997 | Active |
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA | Secretary | 08 February 2017 | Active |
Highbury College, Tudor Crescent, Portsmouth, England, PO6 2SA | Secretary | 07 June 2010 | Active |
15 Sycamore Avenue, Chandlers Ford, SO53 5RJ | Secretary | 30 June 1997 | Active |
17 Church Path, Emsworth, PO10 7DP | Director | 09 April 2003 | Active |
40, Bluegate, Godmanchester, Huntingdon, England, PE29 2EZ | Director | 01 October 2020 | Active |
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ | Nominee Director | 05 June 1997 | Active |
Broomfield House Purbrook Heath, Waterlooville, PO7 5SL | Director | 24 June 1997 | Active |
Church Cottage, Upham, Southampton, SO32 1JH | Director | 24 June 1997 | Active |
16 Victory House, Portsmouth, PO6 4UG | Director | 06 November 2001 | Active |
Middleham, Wood Lane Bramdean, Alresford, SO24 0JN | Director | 24 June 1997 | Active |
62 Hurstville Drive, Waterlooville, PO7 7NE | Director | 24 June 1997 | Active |
10 Derlyn Road, Fareham, PO16 7TJ | Director | 06 November 2001 | Active |
35 Furneaux Gardens, Fareham, PO16 7HD | Director | 02 November 2004 | Active |
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA | Director | 01 March 2021 | Active |
Highbury College | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highbury College, Tudor Crescent, Portsmouth, England, PO6 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-22 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Accounts | Accounts amended with accounts type small. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type small. | Download |
2020-08-30 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Auditors | Auditors resignation company. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.