UKBizDB.co.uk

HIGHMOOR PROPERTIES LIMITED

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

This company is commonly known as Highmoor Properties Limited. The company was founded 30 years ago and was given the registration number 02890166. The firm's registered office is in MIDDLESEX. You can find them at 328 Lincoln Road, Enfield, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HIGHMOOR PROPERTIES LIMITED
Company Number:02890166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:328 Lincoln Road, Enfield, Middlesex, EN3 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Secretary27 February 2022Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director11 November 2019Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director05 April 2022Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary21 January 1994Active
328, Lincoln Road, Enfield, EN3 4AA

Secretary30 October 2009Active
6 Harvest Close, Badgers Farm, Winchester, SO22 4DW

Secretary01 February 1993Active
328 Lincoln Road, Enfield, Middlesex, EN3 4AA

Secretary01 January 1995Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director21 January 1994Active
36 Asmuns Hill, London, NW11 6ET

Director21 March 2003Active
4/2 Jumpers Buildings, Witham Road, Gibraltar,

Director29 October 2001Active
120 Finchley Lane, London, NW4 1DB

Director21 June 1997Active
14 Chase Side Avenue, Enfield, EN2 6JU

Director01 January 1995Active
328 Lincoln Road, Enfield, Middlesex, EN3 4AA

Director03 September 2009Active
400a Green Lanes, London, N13 3NX

Director25 January 1994Active
16a Eversley Park Road, Winchmore Hill, London, N21 1JU

Director01 December 1998Active

People with Significant Control

Ms Deborah Marie Stephens
Notified on:13 October 2022
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Barbara Caroline Chatterley
Notified on:27 February 2022
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Douglas Stephens
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Address:328 Lincoln Road, Middlesex, EN3 4AA
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 (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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-08Address

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

Download
2022-12-05Address

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

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Appoint person secretary company with name date.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Change person secretary company with change date.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.