UKBizDB.co.uk

HIGHLAND CHARTERS LIMITED

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

This company is commonly known as Highland Charters Limited. The company was founded 77 years ago and was given the registration number 00423069. The firm's registered office is in TADWORTH. You can find them at Sunbeams Chequers Lane, Walton On The Hill, Tadworth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIGHLAND CHARTERS LIMITED
Company Number:00423069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1946
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sunbeams Chequers Lane, Walton On The Hill, Tadworth, England, KT20 7QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sundown, 33 Downs Way, Tadworth, England, KT20 5DH

Secretary23 February 2018Active
4, Vale Lodge, Downs Lane, Leatherhead, United Kingdom, KT22 8JQ

Director07 March 2010Active
Highlands, Cuddington Way, Cheam Sutton, SM2 7JA

Director09 July 1992Active
Sundown, 33 Downs Way, Tadworth, England, KT20 5DH

Director07 March 2010Active
Chart Cottage, Punch Bowl Lane, Dorking, RH5 4ED

Director-Active
37, Aris Way, Buckingham, England, MK18 1FW

Director07 March 2010Active
Highlands, Cuddington Way, Cheam Sutton, SM2 7JA

Secretary-Active
4 Heston Road, Hounslow, TW5 0QS

Director-Active
35 Tollgate Road, Andover, SP10 3RE

Director-Active

People with Significant Control

Mr Graham Barry Raincock
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Highlands, Cuddington Way, Sutton, England, SM2 7JA
Nature of control:
  • Significant influence or control
Mr David Alfred Trembath
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:Chart Cottage, Punchbowl Lane, Dorking, England, RH5 4ED
Nature of control:
  • Significant influence or control
Mrs Katherine Ann Trembath
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:Chart Cottage, Punchbowl Lane, Dorking, England, RH5 4ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-11-10Officers

Change person secretary company with change date.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-04-20Address

Change registered office address company with date old address new address.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type group.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type group.

Download
2018-10-12Address

Change registered office address company with date old address new address.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-22Officers

Termination secretary company with name termination date.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.