UKBizDB.co.uk

HIGHGROVE GROUP (JUNCTION 32) LIMITED

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

This company is commonly known as Highgrove Group (junction 32) Limited. The company was founded 6 years ago and was given the registration number 11040322. The firm's registered office is in LEEDS. You can find them at Middleton House, Westland Road, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHGROVE GROUP (JUNCTION 32) LIMITED
Company Number:11040322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary31 October 2017Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director31 October 2017Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director31 October 2017Active
Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH

Director31 October 2017Active

People with Significant Control

Stadium Retail (Holdings) Limited
Notified on:04 July 2023
Status:Active
Country of residence:England
Address:Welton Grange, Welton, Brough, England, HU15 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jarrod Colin Best
Notified on:31 October 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Shann
Notified on:31 October 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Middleton House, Westland Road, Leeds, United Kingdom, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Whitaker
Notified on:31 October 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Middleton House, Westland Road, Leeds, United Kingdom, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Capital

Capital name of class of shares.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Resolution

Resolution.

Download
2017-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.