UKBizDB.co.uk

HIGHCROSS RESIDENTIAL (NOMINEES 2) LTD

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

This company is commonly known as Highcross Residential (nominees 2) Ltd. The company was founded 15 years ago and was given the registration number 06853566. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HIGHCROSS RESIDENTIAL (NOMINEES 2) LTD
Company Number:06853566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Centenary Chapel, Chapel Road, Thurgarton, Norwich, England, NR11 7NP

Director21 September 2023Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary20 March 2009Active
Marble Arch House, 66 Seymour Street, London, England, W1H 5BX

Corporate Secretary23 September 2011Active
10, Grosvenor Street, London, England, W1K 4BJ

Director20 March 2009Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director25 April 2014Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director30 April 2019Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director17 March 2017Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director20 March 2009Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director15 May 2013Active
37, Aldborough Road, Upminster, RM14 2RP

Director20 May 2009Active
10, Grosvenor Street, London, England, W1K 4BJ

Director20 March 2009Active
10, Grosvenor Street, London, England, W1K 4BJ

Director20 March 2009Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director26 October 2011Active
10, Grosvenor Street, London, England, W1K 4BJ

Director26 October 2011Active
The Centenary Chapel, Chapel Road, Thurgarton, Norwich, England, NR11 7NP

Director05 May 2020Active
Lasalle Investment Management, PO BOX 2326, 33 Cavendish Square, London, W1A 2NF

Director01 June 2010Active
15 Coulters Close, Grove Green, Maidstone, ME14 5SU

Director20 March 2009Active

People with Significant Control

Highcross Shopping Centre Limited
Notified on:26 November 2018
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Highcross (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Insolvency

Liquidation receiver appointment of receiver.

Download
2023-01-19Officers

Change corporate secretary company with change date.

Download
2023-01-16Address

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

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-12-17Accounts

Change account reference date company current extended.

Download
2019-05-16Accounts

Change account reference date company previous shortened.

Download
2019-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.