UKBizDB.co.uk

HIGHPRIDE PROPERTIES LIMITED

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

This company is commonly known as Highpride Properties Limited. The company was founded 17 years ago and was given the registration number 06116699. The firm's registered office is in LONDON. You can find them at Unit 3, 18 Plumbers Row, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHPRIDE PROPERTIES LIMITED
Company Number:06116699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 3, 18 Plumbers Row, London, United Kingdom, E1 1EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 18 Plumbers Row, London, United Kingdom, E1 1EP

Director08 February 2022Active
Unit 3, 18 Plumbers Row, London, United Kingdom, E1 1EP

Director27 July 2016Active
129 Kensington Avenue, London, E12 6NL

Secretary01 March 2007Active
18, Plumbers Row, Whitechapel, United Kingdom, E1 1EP

Secretary10 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2007Active
18, Plumbers Row, Whitechapel, E1 1EP

Director15 June 2015Active
18, Plumbers Row, Whitechapel, United Kingdom, E1 1EP

Director10 June 2008Active
18, Plumbers Row, Whitechapel, United Kingdom, E1 1EP

Director01 March 2007Active
18, Plumbers Row, Whitechapel, E1 1EP

Director11 March 2015Active
Solar House, Alpine Way, Beckton, London, United Kingdom, E6 6LA

Director01 July 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2007Active

People with Significant Control

Mrs Rashida Patel
Notified on:01 August 2020
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, 18 Plumbers Row, London, United Kingdom, E1 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pearl Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3, 18 Plumbers Row, London, United Kingdom, E1 1EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type small.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-20Address

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

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type small.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2016-06-23Accounts

Accounts with accounts type small.

Download
2016-05-10Address

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

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.