UKBizDB.co.uk

HIGHVIEW (BORDON) LIMITED

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

This company is commonly known as Highview (bordon) Limited. The company was founded 35 years ago and was given the registration number 02350597. The firm's registered office is in EPSOM. You can find them at 64 High Street, , Epsom, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HIGHVIEW (BORDON) LIMITED
Company Number:02350597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64 High Street, Epsom, Surrey, England, KT19 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, High Street, Epsom, England, KT19 8AJ

Secretary01 April 2016Active
Brockham Hill Barn, Brockham Hill, Froyle, Alton, England, GU34 4DH

Director10 May 2023Active
64, High Street, Epsom, England, KT19 8AJ

Director10 May 2023Active
23 Glebe Road, Cheam, SM2 7NS

Secretary20 June 2003Active
34 Hill Road, Borstal, Rochester, ME1 3NN

Secretary07 June 1996Active
12 Beverley Path, London, SW13 0AL

Secretary17 December 1993Active
Braemar, The Green Hatfield Peveral, Chelmsford, CM3 2JQ

Secretary-Active
Bargate House Westbrook Hill, Elstead, Godalming, GU8 6LQ

Secretary-Active
14 Eyhurst Avenue, Elm Park, Hornchurch, RM12 4RA

Secretary-Active
Peartree Cottage, Gardeners Hill Road, Farnham, GU10 4RL

Secretary20 June 2003Active
Galjevangsvagen 11, 224 65 Lund, Sweden, FOREIGN

Director14 September 1995Active
5-Gravenweg 244, 2911 Cl Niedwerkerk 9/D 1jssez, Netherlands, FOREIGN

Director02 December 1993Active
Thele Knapp Cottage, Petersfield Road, Greatham, GU33 6EU

Director22 March 2007Active
2516 Selwyn Avenue, Charlotte, North Carolina, United States Of America,

Director17 June 1996Active
34 Hill Road, Borstal, Rochester, ME1 3NN

Director07 June 1996Active
12 Beverley Path, London, SW13 0AL

Director15 February 1995Active
Bargate House Westbrook Hill, Elstead, Godalming, GU8 6LQ

Director-Active
1 Denmark Road, London, SW19 4PG

Director14 September 1995Active
Peartree Cottage, Gardeners Hill Road, Farnham, GU10 4RL

Director20 June 2003Active
Grantchester House, Limmerhill Road, Wokingham, RG41 4BU

Director20 June 2003Active
1908, Skyline Plaza, Alencon Link, Basingstoke, United Kingdom, RG21 7BJ

Director22 March 2007Active
5 Nursery Place, Old Windsor, SL4 2RH

Director02 December 1993Active

People with Significant Control

Mr Nicholas Ashman
Notified on:01 January 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ
Nature of control:
  • Significant influence or control
Mr Derek Robert Western
Notified on:01 January 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2022-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Officers

Change person director company.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.