UKBizDB.co.uk

HIGHLANDS INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 The Ridgeway, London, NW11 8QS

Secretary30 March 1999Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director03 April 2017Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director03 April 2017Active
34, The Ridgeway, London, United Kingdom, NW11 8QS

Director03 April 2017Active
34 The Ridgeway, London, NW11 8QS

Director30 March 1999Active
34, The Ridgeway, London, United Kingdom, NW11 8QS

Director03 April 2017Active
66, Manor Road, London, United Kingdom, N16 5BN

Director03 April 2017Active
5, St Andrews Mews, Dunsmure Road, London, United Kingdom, N16 5HR

Director03 April 2017Active
66, Manor Road, London, United Kingdom, N16 5BN

Director03 April 2017Active
88 Manor Road, London, N16 5BN

Director30 March 1999Active
5, St Andrew's Mews, London, United Kingdom, N16 5HR

Director03 April 2017Active
50, Golders Manor Drive, London, United Kingdom, NW11 0HT

Director03 April 2017Active
Flat 2, 87 Dunsmure Road, London, United Kingdom, N16 5PT

Director03 April 2017Active
Flat 2, 87 Dunsmure Road, London, United Kingdom, N16 5PT

Director01 April 2018Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director03 April 2017Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary24 February 1999Active
87, Dunsmure Road, London, United Kingdom, N16 5PT

Director03 April 2017Active
87, Dunsmure Road, London, United Kingdom, N16 5PT

Director03 April 2017Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director24 February 1999Active

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

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.