UKBizDB.co.uk

HIGHCLERE RESIDENTS LTD

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

This company is commonly known as Highclere Residents Ltd. The company was founded 19 years ago and was given the registration number 05282474. The firm's registered office is in KENT. You can find them at 29 Beltinge Road, Herne Bay, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HIGHCLERE RESIDENTS LTD
Company Number:05282474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Beltinge Road, Herne Bay, Kent, CT6 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Hill, Littlebourne, Canterbury, England, CT3 1TA

Secretary27 May 2022Active
Flat 5 29 Beltinge Road, Herne Bay, CT6 6DA

Director02 December 2004Active
Cww Accountants, 135 Mortimer Street, Herne Bay, CT6 5SA

Director30 August 2023Active
Flat 2, 29, Beltinge Road, Herne Bay, England, CT6 6DA

Director27 May 2022Active
Flat 3, 29 Beltinge Road, Herne Bay, CT6 6DA

Secretary10 November 2004Active
29 Beltinge Road, Herne Bay, Kent, CT6 6DA

Secretary01 October 2009Active
4 Royal Pier Mews, Gravesend, DA12 2AZ

Director13 December 2004Active
Flat 1, 29 Beltinge Road, Herne Bay, CT6 6DA

Director10 November 2004Active
Flat 3, 29 Beltinge Road, Herne Bay, CT6 6DA

Director10 November 2004Active
Flat 2 29 Beltinge Road, Herne Bay, CT6 6DA

Director02 December 2004Active

People with Significant Control

Mrs Maryann Ferreux
Notified on:01 September 2023
Status:Active
Date of birth:September 1980
Nationality:British
Address:29 Beltinge Road, Kent, CT6 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Margaret Ludlow
Notified on:04 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:29 Beltinge Road, Kent, CT6 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Chaplin
Notified on:04 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:29 Beltinge Road, Kent, CT6 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nina Frances Cooke
Notified on:04 July 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:5, The Hill, Canterbury, England, CT3 1TA
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Officers

Change person director company with change date.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.