UKBizDB.co.uk

HIGHGATE ACCOUNTING SERVICES LIMITED

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

This company is commonly known as Highgate Accounting Services Limited. The company was founded 22 years ago and was given the registration number 04285564. The firm's registered office is in UXBRIDGE. You can find them at Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HIGHGATE ACCOUNTING SERVICES LIMITED
Company Number:04285564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, UB10 9PF

Secretary05 March 2020Active
346, Long Lane, Hillingdon, Uxbridge, United Kingdom, UB10 9PF

Director21 September 2006Active
12 Old Hall Drive, Old Hall Farm Bradwell, Stoke, ST5 8RQ

Secretary12 September 2001Active
Wren Cottage, Town Street, South Leverton, Retford, DN22 0BT

Secretary14 May 2003Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Secretary25 April 2014Active
16 Hillcroft Road, Tylers Green Penn, High Wycombe, HP10 8EA

Secretary21 September 2006Active
2, Church Street, Hemswell, Gainsborough, DN21 5UN

Secretary11 September 2001Active
75, Maygrove Road, West Hampstead, London, United Kingdom, NW6 2EG

Corporate Secretary17 January 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 2001Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, UB10 9PF

Director05 March 2020Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director25 April 2014Active
346, Long Lane, Hillingdon, Uxbridge, United Kingdom, UB10 9PF

Director21 September 2006Active
Quaker Cottage, Meeting House Lane, South Leverton, Retford, DN22 0BS

Director11 September 2001Active
2, Church Street, Hemswell, Gainsborough, DN21 5UN

Director11 September 2001Active
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF

Director10 April 2014Active
346, Long Lane, Hillingdon, Uxbridge, United Kingdom, UB10 9PF

Director21 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 2001Active

People with Significant Control

Cordant Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chevron House, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-08Dissolution

Dissolution application strike off company.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-07-19Accounts

Accounts amended with accounts type dormant.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Accounts

Accounts with accounts type dormant.

Download
2017-01-04Accounts

Change account reference date company previous extended.

Download
2016-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.