This company is commonly known as Highfield Mews (brackley) Limited. The company was founded 25 years ago and was given the registration number 03641186. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 14 John Clare Close, Brackley, Northamptonshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HIGHFIELD MEWS (BRACKLEY) LIMITED |
---|---|---|
Company Number | : | 03641186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 John Clare Close, Brackley, Northamptonshire, NN13 5GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 John Clare Close, Brackley, NN13 5GG | Secretary | 05 November 2005 | Active |
2, Buttermere Gardens, Alresford, England, SO24 9NN | Director | 19 November 2002 | Active |
4, Highfield Mews, Brackley, England, NN13 7HE | Director | 02 January 2018 | Active |
14 John Clare Close, Brackley, NN13 5GG | Director | 04 May 2000 | Active |
14 John Clare Close, Brackley, NN13 5GG | Director | 21 February 2000 | Active |
14, Whitworth Close, Wellesbourne, Warwick, England, CV35 9NQ | Director | 02 January 2018 | Active |
12 Market Place, Brackley, NN13 7DP | Secretary | 30 September 1998 | Active |
4 Highfield Mews, Highfield Court, Brackley, NN13 7HE | Secretary | 01 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 September 1998 | Active |
3 Highfield Mews, Brackley, NN13 7HE | Director | 21 February 2000 | Active |
10, Almond Road, Kingswinford, DY6 7DL | Director | 28 December 2007 | Active |
4 Highfield Mews, Highfield Court, Brackley, NN13 7HE | Director | 01 March 2000 | Active |
1 Highfield Mews, Highfield Court, Brackley, NN13 7HE | Director | 20 March 2000 | Active |
14, Whitworth Close, Wellesbourne, Warwick, England, CV35 9NQ | Director | 03 January 2018 | Active |
3 Newlands, Old Hertford Road, Hatfield, AL9 5EX | Director | 19 November 2002 | Active |
Tomar, Hinton Road, Brackley, NN13 7EQ | Director | 30 September 1998 | Active |
6 Highfield Mews, Brackley, NN13 7HE | Director | 20 May 2005 | Active |
Holly Cottage, Charlton, Banbury, OX17 3DS | Director | 22 February 2000 | Active |
Holly Cottage, Charlton, Banbury, OX17 3DS | Director | 22 February 2000 | Active |
Beechcroft, Pebble Lane, Brackley, NN13 7DA | Director | 22 February 2000 | Active |
Beechcroft, Pebble Lane, Brackley, NN13 7DA | Director | 22 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 September 1998 | Active |
Mrs Jayshree Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, John Clare Close, Brackley, England, NN13 5GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Change person director company with change date. | Download |
2019-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2018-01-16 | Officers | Change person director company with change date. | Download |
2018-01-16 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.