UKBizDB.co.uk

HIGHBURY COLLEGE COMMERCIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Highbury College, Tudor Crescent, Portsmouth, PO6 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA

Director08 September 2022Active
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA

Director08 September 2022Active
21 Jupiter Court, Portsmouth, PO1 3TS

Secretary09 April 2003Active
72 Stubbington Avenue, Portsmouth, PO2 0JA

Secretary14 November 2000Active
Highbury College, Tudor Crescent, Portsmouth, England, PO6 2SA

Secretary16 December 2013Active
37, Dartmouth Road, Portsmouth, PO3 5DT

Secretary02 November 2004Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary05 June 1997Active
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA

Secretary08 February 2017Active
Highbury College, Tudor Crescent, Portsmouth, England, PO6 2SA

Secretary07 June 2010Active
15 Sycamore Avenue, Chandlers Ford, SO53 5RJ

Secretary30 June 1997Active
17 Church Path, Emsworth, PO10 7DP

Director09 April 2003Active
40, Bluegate, Godmanchester, Huntingdon, England, PE29 2EZ

Director01 October 2020Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director05 June 1997Active
Broomfield House Purbrook Heath, Waterlooville, PO7 5SL

Director24 June 1997Active
Church Cottage, Upham, Southampton, SO32 1JH

Director24 June 1997Active
16 Victory House, Portsmouth, PO6 4UG

Director06 November 2001Active
Middleham, Wood Lane Bramdean, Alresford, SO24 0JN

Director24 June 1997Active
62 Hurstville Drive, Waterlooville, PO7 7NE

Director24 June 1997Active
10 Derlyn Road, Fareham, PO16 7TJ

Director06 November 2001Active
35 Furneaux Gardens, Fareham, PO16 7HD

Director02 November 2004Active
Highbury College, Tudor Crescent, Portsmouth, PO6 2SA

Director01 March 2021Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2021-11-25Accounts

Accounts amended with accounts type small.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-08-30Officers

Termination secretary company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Auditors

Auditors resignation company.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.