UKBizDB.co.uk

HIGHFLYER BLOODSTOCK AGENCY LIMITED

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

This company is commonly known as Highflyer Bloodstock Agency Limited. The company was founded 22 years ago and was given the registration number 04236470. The firm's registered office is in NEWMARKET. You can find them at The Coach House, Lushington House 119 High Street, Newmarket, . This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:HIGHFLYER BLOODSTOCK AGENCY LIMITED
Company Number:04236470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:The Coach House, Lushington House 119 High Street, Newmarket, England, CB8 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, The Green, Tuddenham, Bury St. Edmunds, England, IP28 6SD

Director18 June 2001Active
The Coach House, Lushington House 119 High Street, Newmarket, England, CB8 9AE

Director18 June 2001Active
Coston Manor, Aston On Clun, Craven Arms, SY7 8EJ

Secretary11 December 2001Active
46 All Saints Road, Newmarket, CB8 8ET

Secretary18 June 2001Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Secretary19 August 2013Active
The Red House, Denston, Newmarket, CB8 8PW

Secretary01 August 2009Active
6, Lapwing Court, Burnopfield, Newcastle Upon Tyne, Great Britain, NE16 6LP

Secretary27 September 2012Active
The Coach House, 168 High Street, Newmarket, CB8 9AQ

Secretary01 July 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 2001Active
Coston Manor, Aston On Clun, Craven Arms, SY7 8EJ

Director11 December 2001Active
The Red House, Denston, Newmarket, CB8 8PW

Director11 December 2001Active
Layside Farm, Bardon Mill, Hexham, NE47 7HD

Director27 March 2009Active
Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ

Director27 March 2009Active
The Coach House, 168 High Street, Newmarket, CB8 9AQ

Director01 July 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 June 2001Active

People with Significant Control

Mr Anthony Robert Bromley
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:The Coach House, Lushington House 119 High Street, Newmarket, England, CB8 9AE
Nature of control:
  • Ownership of shares 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 (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
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Officers

Change person director company with change date.

Download
2016-04-14Address

Change sail address company with old address new address.

Download
2015-10-15Capital

Capital alter shares subdivision.

Download
2015-10-15Resolution

Resolution.

Download
2015-09-28Officers

Termination director company with name termination date.

Download
2015-09-28Officers

Termination secretary company with name termination date.

Download
2015-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.