This company is commonly known as Highlands Investments Limited. The company was founded 25 years ago and was given the registration number 03718675. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HIGHLANDS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03718675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 The Ridgeway, London, NW11 8QS | Secretary | 30 March 1999 | Active |
479, Holloway Road, London, United Kingdom, N7 6LE | Director | 03 April 2017 | Active |
479, Holloway Road, London, United Kingdom, N7 6LE | Director | 03 April 2017 | Active |
34, The Ridgeway, London, United Kingdom, NW11 8QS | Director | 03 April 2017 | Active |
34 The Ridgeway, London, NW11 8QS | Director | 30 March 1999 | Active |
34, The Ridgeway, London, United Kingdom, NW11 8QS | Director | 03 April 2017 | Active |
66, Manor Road, London, United Kingdom, N16 5BN | Director | 03 April 2017 | Active |
5, St Andrews Mews, Dunsmure Road, London, United Kingdom, N16 5HR | Director | 03 April 2017 | Active |
66, Manor Road, London, United Kingdom, N16 5BN | Director | 03 April 2017 | Active |
88 Manor Road, London, N16 5BN | Director | 30 March 1999 | Active |
5, St Andrew's Mews, London, United Kingdom, N16 5HR | Director | 03 April 2017 | Active |
50, Golders Manor Drive, London, United Kingdom, NW11 0HT | Director | 03 April 2017 | Active |
Flat 2, 87 Dunsmure Road, London, United Kingdom, N16 5PT | Director | 03 April 2017 | Active |
Flat 2, 87 Dunsmure Road, London, United Kingdom, N16 5PT | Director | 01 April 2018 | Active |
479, Holloway Road, London, United Kingdom, N7 6LE | Director | 03 April 2017 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 24 February 1999 | Active |
87, Dunsmure Road, London, United Kingdom, N16 5PT | Director | 03 April 2017 | Active |
87, Dunsmure Road, London, United Kingdom, N16 5PT | Director | 03 April 2017 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 24 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.