UKBizDB.co.uk

HIGHLAND PARK LIMITED

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

This company is commonly known as Highland Park Limited. The company was founded 29 years ago and was given the registration number 03029272. The firm's registered office is in WEST YORKSHIRE. You can find them at 21 Cavendish Street, Keighley, West Yorkshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HIGHLAND PARK LIMITED
Company Number:03029272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1995
End of financial year:28 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:21 Cavendish Street, Keighley, West Yorkshire, BD21 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Westfield Farm, Upper Marsh Oxenhope, Keighley, BD22 9RH

Secretary20 March 1995Active
9-11 Hoyle House Cottages, Station Road Oakworth, Keighley, BD22 0DU

Director01 April 2000Active
New Westfield Farm, Upper Marsh Oxenhope, Keighley, BD22 9RH

Director20 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1995Active
New Westfield Farm, Upper Marsh, Oxenhope, Keighley, United Kingdom, BD22 9RH

Director20 March 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 1995Active

People with Significant Control

Mr Dennis Pagdin
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:New Westfield Farm, Upper Marsh Lane, Keighley, England, BD22 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Patricia Pagdin
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:New Westfield Farm, Upper Marsh Lane, Keighley, England, BD22 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type dormant.

Download
2024-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Persons with significant control

Change to a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Officers

Change person director company.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-12-17Accounts

Change account reference date company previous shortened.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.