UKBizDB.co.uk

HIGHNAM CONSTRUCTION LIMITED

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

This company is commonly known as Highnam Construction Limited. The company was founded 16 years ago and was given the registration number 06562437. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HIGHNAM CONSTRUCTION LIMITED
Company Number:06562437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary10 April 2008Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director20 May 2016Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director10 April 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 April 2008Active
11, Bramble Lawn, Abbeydale, Gloucester, GL4 5YF

Director10 April 2008Active
2 Winnycroft Lane, Matson, Gloucester, GL4 6BU

Director30 April 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 April 2008Active

People with Significant Control

Colin William James Head
Notified on:09 May 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Head
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person secretary company with change date.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Address

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

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.