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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sundown, 33 Downs Way, Tadworth, England, KT20 5DH | Secretary | 23 February 2018 | Active |
4, Vale Lodge, Downs Lane, Leatherhead, United Kingdom, KT22 8JQ | Director | 07 March 2010 | Active |
Highlands, Cuddington Way, Cheam Sutton, SM2 7JA | Director | 09 July 1992 | Active |
Sundown, 33 Downs Way, Tadworth, England, KT20 5DH | Director | 07 March 2010 | Active |
Chart Cottage, Punch Bowl Lane, Dorking, RH5 4ED | Director | - | Active |
37, Aris Way, Buckingham, England, MK18 1FW | Director | 07 March 2010 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-11-10 | Officers | Change person secretary company with change date. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type group. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type group. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-22 | Officers | Termination secretary company with name termination date. | Download |
2018-03-22 | Officers | Appoint person secretary company with name date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.