UKBizDB.co.uk

HIGHDOWN TRUSTEES LIMITED

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

This company is commonly known as Highdown Trustees Limited. The company was founded 18 years ago and was given the registration number 05797464. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HIGHDOWN TRUSTEES LIMITED
Company Number:05797464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Secretary30 June 2020Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director15 June 2018Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director15 June 2018Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director15 June 2018Active
11 Highdown Road, Leamington Spa, England, CV31 1XT

Director15 June 2018Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, CV31 1XT

Director22 May 2012Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, CV31 1XT

Secretary22 May 2012Active
The Malt House, Back Lane, Oxhill, CV35 0QN

Secretary02 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2006Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa,

Director13 April 2010Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa,

Director02 May 2006Active
The Malt House, Back Lane, Oxhill, CV35 0QN

Director02 May 2006Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa,

Director02 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2006Active

People with Significant Control

Harrison Beale & Owen Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-12Officers

Appoint person secretary company with name date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.