UKBizDB.co.uk

HIGHPOINT LAND LIMITED

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

This company is commonly known as Highpoint Land Limited. The company was founded 22 years ago and was given the registration number 04327725. The firm's registered office is in WORTHING. You can find them at 303 Goring Road, , Worthing, West Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIGHPOINT LAND LIMITED
Company Number:04327725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2001
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:303 Goring Road, Worthing, West Sussex, BN12 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Rew Street, Gurnard, Cowes, United Kingdom, PO31 8NT

Director23 December 2010Active
Hillside, Rew Street, Gurnard, Cowes, United Kingdom, PO31 8NT

Director02 May 2002Active
Steppers, Paley Street Holyport, Maidenhead, SL6 3JT

Secretary07 December 2001Active
Mayfield, Huntercombe, Henley On Thames, RG9 0RR

Secretary06 November 2004Active
Squash Court, Nan Clark Lane Mill Hill, London, NW7 4HH

Secretary15 August 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 November 2001Active
C/O Spofforths, Donnington Park Birdham Road, Chichester, PO20 7AJ

Corporate Secretary07 September 2005Active
The Garden House, Church Lane, Old Basing, RG24 7DJ

Director07 December 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 November 2001Active
Steppers, Paley Street Holyport, Maidenhead, SL6 3JT

Director07 December 2001Active
Squash Court, Nan Clark Lane Mill Hill, London, NW7 4HH

Director24 May 2002Active
27 Clive Road, Esher, KT10 8PS

Director24 May 2002Active
14 Courthope Villas, Worple Road Wimbledon, London, SW19 4EH

Director24 May 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 November 2001Active

People with Significant Control

Ms Iona Josephine Blyth Patterson
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Alexander Blyth Duckworth
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:303 Goring Road, Worthing, United Kingdom, BN12 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carolyn Jean Duckworth
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Hillside, Rew Street, Cowes, United Kingdom, PO31 8NT
Nature of control:
  • Significant influence or control
Mr Roger Ian Duckworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Hillside, Rew Street, Cowes, United Kingdom, PO31 8NT
Nature of control:
  • Significant influence or control

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Change account reference date company previous extended.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Address

Change registered office address company with date old address.

Download
2013-12-03Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.