UKBizDB.co.uk

HIGHLAND SLOUGH LIMITED

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

This company is commonly known as Highland Slough Limited. The company was founded 17 years ago and was given the registration number 05840822. The firm's registered office is in MAIDENHEAD. You can find them at All Seasons House Church Road, Cookham, Maidenhead, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHLAND SLOUGH LIMITED
Company Number:05840822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 June 2006
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:All Seasons House Church Road, Cookham, Maidenhead, Berkshire, England, SL6 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Seasons House, Church Road, Cookham, Maidenhead, England, SL6 9PG

Director15 April 2014Active
20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD

Corporate Director14 January 2016Active
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA

Secretary17 July 2006Active
89 New Bond Street, London, W1S 1DA

Corporate Secretary08 June 2006Active
All Seasons House, Church Road, Cookham, Maidenhead, England, SL6 9PG

Director11 June 2014Active
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB

Director30 August 2013Active
Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, SO42 7YT

Director17 July 2006Active
148 Warren Road, Donaghadee, BT21 0PQ

Director17 July 2006Active
Portavo House, 176 Warren Road, Donaghadee, BT21 0PJ

Director17 July 2006Active
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB

Director03 March 2010Active
89 New Bond Street, London, W1S 1DA

Corporate Director08 June 2006Active

People with Significant Control

The Almira Trust
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:176, Warren Road, Donaghadee, Northern Ireland, BT21 0PJ
Nature of control:
  • Ownership of shares 75 to 100 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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-05-03Gazette

Gazette filings brought up to date.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-28Officers

Change corporate director company with change date.

Download
2016-06-07Gazette

Gazette filings brought up to date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Gazette

Gazette notice compulsory.

Download
2016-04-27Address

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

Download
2016-01-19Officers

Appoint corporate director company with name date.

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-12-10Officers

Termination secretary company with name termination date.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.