Warning: file_put_contents(c/fc31793a58c1244f2fa82661d23fd9ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/654de28dbff7813ac8a6e8cb6202f17e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Highgrove Group (aberdeen) Limited, LS11 5UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHGROVE GROUP (ABERDEEN) LIMITED

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

This company is commonly known as Highgrove Group (aberdeen) Limited. The company was founded 11 years ago and was given the registration number 08424646. The firm's registered office is in LEEDS. You can find them at Middleton House, Westland Road, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHGROVE GROUP (ABERDEEN) LIMITED
Company Number:08424646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleton House, Westland Road, Leeds, LS11 5UH

Secretary20 September 2016Active
Middleton House, Westland Road, Leeds, LS11 5UH

Director04 March 2013Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director04 March 2013Active
Middleton House, Westland Road, Leeds, LS11 5UH

Director22 August 2013Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Secretary04 March 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary28 February 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director28 February 2013Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director04 March 2013Active
Middleton House, Westland Road, Leeds, LS11 5UH

Director22 August 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director28 February 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director28 February 2013Active

People with Significant Control

Mr Jarrod Colin Best
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Middleton House, Westland Road, Leeds, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Whitaker
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Middleton House, Westland Road, Leeds, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Shann
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Middleton House, Westland Road, Leeds, LS11 5UH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Resolution

Resolution.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Appoint person secretary company with name date.

Download
2016-09-22Officers

Termination secretary company with name termination date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-03Officers

Termination director company with name termination date.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Officers

Termination director company with name termination date.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.