UKBizDB.co.uk

HIGHDOWN PROPERTIES LIMITED

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

This company is commonly known as Highdown Properties Limited. The company was founded 37 years ago and was given the registration number 02060858. The firm's registered office is in BRIGHTON. You can find them at 2nd Floor, Stanford Gate, South Road, Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIGHDOWN PROPERTIES LIMITED
Company Number:02060858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, South Street, Worthing, United Kingdom, BN14 7LH

Director14 September 1998Active
Downsview Horsham Road, Steyning, BN44 3AA

Secretary-Active
Lyne House, Links Road, Worthing, BN14 9QY

Secretary31 December 1994Active
Lyne House, Links Road, Worthing, BN14 9QY

Secretary26 July 1991Active
23 Sullington Way, Shoreham By Sea, BN43 6PJ

Secretary12 May 1997Active
Lyne House Links Road, Worthing, BN14 9QY

Secretary14 September 1998Active
Downsview Horsham Road, Steyning, BN44 3AA

Director-Active
Lyne House, Links Road, Worthing, BN14 9QY

Director26 July 1991Active
77 Canterbury Road, Worthing, BN13 1AL

Director19 June 1996Active
43 Broadwater St West, Worthing, BN14 9BY

Director26 July 1991Active
The Old Oast, Penshurst Road Speldhurst, Tunbridge Wells, TN3 0PA

Director-Active

People with Significant Control

Mr Nicholas John Hyam
Notified on:01 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:26, South Street, Worthing, United Kingdom, BN14 7LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Helen Sandell
Notified on:01 June 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:26, South Street, Worthing, United Kingdom, BN14 7LH
Nature of control:
  • Significant influence or control

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
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Address

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

Download
2022-07-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Address

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

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption full.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.