Warning: file_put_contents(c/b796becb801a26dc6e19c26533a579d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Highgate 3 Management Company Limited, DE6 3FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHGATE 3 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Highgate 3 Management Company Limited. The company was founded 4 years ago and was given the registration number 12026865. The firm's registered office is in ASHBOURNE. You can find them at Ednaston Park Painters Lane, Ednaston, Ashbourne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIGHGATE 3 MANAGEMENT COMPANY LIMITED
Company Number:12026865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ednaston Park Painters Lane, Ednaston, Ashbourne, England, DE6 3FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary29 March 2022Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director13 June 2019Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director13 January 2023Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary30 October 2020Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary13 June 2019Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Secretary20 December 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary31 May 2019Active
Ednaston Park, Painters Lane, Ednaston, Ashbourne, England, DE6 3FA

Director13 June 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director31 May 2019Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director31 May 2019Active

People with Significant Control

Bpem Holdco Limited
Notified on:21 March 2024
Status:Active
Country of residence:England
Address:Ednaston Park, Painters Lane, Ashbourne, England, DE6 3FA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dove Valley Park Limited
Notified on:02 December 2022
Status:Active
Country of residence:England
Address:Ednaston Park, Painters Lane, Ashbourne, England, DE6 3FA
Nature of control:
  • Voting rights 75 to 100 percent
Clowes Developments (North West) Limited
Notified on:13 June 2019
Status:Active
Country of residence:England
Address:Ednaston Park, Painters Lane, Ashbourne, England, DE6 3FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateley Incorporations Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-05Resolution

Resolution.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Change of constitution

Statement of companys objects.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-16Capital

Capital allotment shares.

Download
2023-01-11Capital

Capital alter shares subdivision.

Download
2022-12-23Change of name

Certificate change of name company.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Termination secretary company with name termination date.

Download
2022-03-30Officers

Appoint person secretary company with name date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.