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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
All Seasons House, Church Road, Cookham, Maidenhead, England, SL6 9PG | Director | 15 April 2014 | Active |
20, Rosemary Street, Belfast, Northern Ireland, BT1 1QD | Corporate Director | 14 January 2016 | Active |
81 Old Gansha Road, Bangor, N Ireland, BT19 7HA | Secretary | 17 July 2006 | Active |
89 New Bond Street, London, W1S 1DA | Corporate Secretary | 08 June 2006 | Active |
All Seasons House, Church Road, Cookham, Maidenhead, England, SL6 9PG | Director | 11 June 2014 | Active |
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB | Director | 30 August 2013 | Active |
Fulmans Abbey Spring Lane, Beaulieu, Brockenhurst, SO42 7YT | Director | 17 July 2006 | Active |
148 Warren Road, Donaghadee, BT21 0PQ | Director | 17 July 2006 | Active |
Portavo House, 176 Warren Road, Donaghadee, BT21 0PJ | Director | 17 July 2006 | Active |
The Courtlands, 8 Plymouth Drive, Barnt Green, B45 8JB | Director | 03 March 2010 | Active |
89 New Bond Street, London, W1S 1DA | Corporate Director | 08 June 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Gazette | Gazette filings brought up to date. | Download |
2017-05-02 | Gazette | Gazette notice compulsory. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-28 | Officers | Change corporate director company with change date. | Download |
2016-06-07 | Gazette | Gazette filings brought up to date. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Gazette | Gazette notice compulsory. | Download |
2016-04-27 | Address | Change registered office address company with date old address new address. | Download |
2016-01-19 | Officers | Appoint corporate director company with name date. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Officers | Termination secretary company with name termination date. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.