UKBizDB.co.uk

HIGHTOWN HOMES LIMITED

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

This company is commonly known as Hightown Homes Limited. The company was founded 16 years ago and was given the registration number 06579245. The firm's registered office is in CANNOCK. You can find them at 212 Longford Road, , Cannock, West Midlands. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HIGHTOWN HOMES LIMITED
Company Number:06579245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:212 Longford Road, Cannock, West Midlands, WS11 1NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212 Longford Road, Cannock, United Kingdom, WS11 1NE

Director04 February 2009Active
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND

Corporate Secretary29 April 2008Active
Greenfields Walsall Road, Great Wyrley, Walsall, WS6 6AP

Director07 August 2009Active
26, Brook Street, Stourbridge, DY8 3XF

Director30 March 2012Active
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND

Corporate Director29 April 2008Active

People with Significant Control

Mr Andrew Jennings
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:212, Longford Road, Cannock, England, WS11 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-30Address

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

Download
2021-05-14Address

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

Download
2021-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Change account reference date company previous extended.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Mortgage

Mortgage satisfy charge full.

Download
2015-07-06Mortgage

Mortgage satisfy charge full.

Download
2015-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.