Warning: file_put_contents(c/44f67eabcfd17469aaf863f06dfa2b21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Highbury Investments Limited, GU51 5RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHBURY INVESTMENTS LIMITED

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

This company is commonly known as Highbury Investments Limited. The company was founded 6 years ago and was given the registration number 11223325. The firm's registered office is in FLEET. You can find them at 1 Rookery House The Street, Crookham Village, Fleet, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHBURY INVESTMENTS LIMITED
Company Number:11223325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Rookery House The Street, Crookham Village, Fleet, England, GU51 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rookery House, The Street, Crookham Village, Fleet, England, GU51 5RX

Director16 August 2018Active
Unit 3, Cleary Court, 169 Church Street East, Woking, United Kingdom, GU21 6HJ

Director23 February 2018Active
Unit 3, Cleary Court, 169 Church Street East, Woking, United Kingdom, GU21 6HJ

Director23 February 2018Active
Unit 3, Cleary Court, 169 Church Street East, Woking, United Kingdom, GU21 6HJ

Corporate Director23 February 2018Active

People with Significant Control

Mr Aaron Douglas Campbell
Notified on:16 August 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:1 Rookery House, The Street, Fleet, England, GU51 5RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Aspect Global Limited
Notified on:23 February 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Cleary Court, 169 Church Street East, Woking, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Address

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

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Resolution

Resolution.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Address

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

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.