UKBizDB.co.uk

HIGHSTREET & COMMERCIAL HOLDINGS LIMITED

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

This company is commonly known as Highstreet & Commercial Holdings Limited. The company was founded 29 years ago and was given the registration number 02978851. The firm's registered office is in TONBRIDGE. You can find them at Churchdown Chambers, Bordyke, Tonbridge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHSTREET & COMMERCIAL HOLDINGS LIMITED
Company Number:02978851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 7, Westbrook House, Windsor Road, Ascot, United Kingdom, SL5 7LF

Secretary30 June 2023Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director06 November 2023Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director06 November 2023Active
8, Burgh Heath Road, Epsom, England, KT17 4LJ

Secretary30 March 2009Active
Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR

Secretary17 February 2022Active
Toby House, Shrubbs Hill Lane, Sunningdale, SL5 0LD

Secretary13 October 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 October 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 October 1994Active
Toby House, Shrubbs Hill Lane, Sunningdale, SL5 0LD

Director13 October 1994Active
Apartment No 2, Westbrook House, Windsor Road, Ascot, England, SL5 7LF

Director13 October 1994Active

People with Significant Control

Natasha Phillips
Notified on:21 February 2024
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Samantha Phillips
Notified on:21 February 2024
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Natasha And Samantha Philips Executors Of Of The Estate Of Michael Phillips
Notified on:06 November 2023
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Phillips
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, 17, Lewis Road, Sutton, United Kingdom, SM1 4BR
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Address

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

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.