Warning: file_put_contents(c/94c67a61cd69d91805d1481c0dd292dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Highfield Road Ltd, M25 0TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHFIELD ROAD LTD

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

This company is commonly known as Highfield Road Ltd. The company was founded 5 years ago and was given the registration number 11813025. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHFIELD ROAD LTD
Company Number:11813025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, England, M25 0TL

Director30 May 2019Active
109, St. Anns Road, Prestwich, Manchester, United Kingdom, M25 9GE

Director07 February 2019Active
2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, England, M25 0TL

Director15 December 2022Active

People with Significant Control

Mr Michael Brand
Notified on:30 May 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:2nd Floor Parkgates, Bury New Road, Manchester, England, M25 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
Deborah Reich
Notified on:07 February 2019
Status:Active
Date of birth:March 1979
Nationality:French
Country of residence:United Kingdom
Address:109, St. Anns Road, Manchester, United Kingdom, M25 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Esther Abenson
Notified on:07 February 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:109, St. Anns Road, Manchester, United Kingdom, M25 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zvi Tuvye Abenson
Notified on:07 February 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:109, St. Anns Road, Manchester, United Kingdom, M25 9GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-10Incorporation

Memorandum articles.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-28Resolution

Resolution.

Download
2022-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Accounts

Change account reference date company previous shortened.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Address

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

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.