UKBizDB.co.uk

HIGHGATE PROPERTIES N/E LIMITED

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

This company is commonly known as Highgate Properties N/e Limited. The company was founded 12 years ago and was given the registration number 07970314. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIGHGATE PROPERTIES N/E LIMITED
Company Number:07970314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Furzefield Road, Newcastle Upon Tyne, United Kingdom, NE3 4EA

Director20 October 2023Active
Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

Director01 December 2022Active
Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, United Kingdom, NE1 5UF

Director27 March 2012Active
Commercial House, Commercial Street, Sheffield, England, S1 2AT

Director29 February 2012Active
Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF

Director10 April 2018Active
Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, United Kingdom, NE1 5UF

Director27 March 2012Active

People with Significant Control

Mr Nicholas Mario Quadrini
Notified on:01 December 2022
Status:Active
Date of birth:January 1973
Nationality:British
Address:Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shiela Winnifred Quadrini
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Unit 40 Friar House, Low Friar Street, Newcastle Upon Tyne, NE1 5UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Gazette

Gazette filings brought up to date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.