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.
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 | : |
|
Registered Address | : | 64 High Street, Epsom, Surrey, England, KT19 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, High Street, Epsom, England, KT19 8AJ | Secretary | 01 April 2016 | Active |
Brockham Hill Barn, Brockham Hill, Froyle, Alton, England, GU34 4DH | Director | 10 May 2023 | Active |
64, High Street, Epsom, England, KT19 8AJ | Director | 10 May 2023 | Active |
23 Glebe Road, Cheam, SM2 7NS | Secretary | 20 June 2003 | Active |
34 Hill Road, Borstal, Rochester, ME1 3NN | Secretary | 07 June 1996 | Active |
12 Beverley Path, London, SW13 0AL | Secretary | 17 December 1993 | Active |
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 | Secretary | 20 June 2003 | Active |
Galjevangsvagen 11, 224 65 Lund, Sweden, FOREIGN | Director | 14 September 1995 | Active |
5-Gravenweg 244, 2911 Cl Niedwerkerk 9/D 1jssez, Netherlands, FOREIGN | Director | 02 December 1993 | Active |
Thele Knapp Cottage, Petersfield Road, Greatham, GU33 6EU | Director | 22 March 2007 | Active |
2516 Selwyn Avenue, Charlotte, North Carolina, United States Of America, | Director | 17 June 1996 | Active |
34 Hill Road, Borstal, Rochester, ME1 3NN | Director | 07 June 1996 | Active |
12 Beverley Path, London, SW13 0AL | Director | 15 February 1995 | Active |
Bargate House Westbrook Hill, Elstead, Godalming, GU8 6LQ | Director | - | Active |
1 Denmark Road, London, SW19 4PG | Director | 14 September 1995 | Active |
Peartree Cottage, Gardeners Hill Road, Farnham, GU10 4RL | Director | 20 June 2003 | Active |
Grantchester House, Limmerhill Road, Wokingham, RG41 4BU | Director | 20 June 2003 | Active |
1908, Skyline Plaza, Alencon Link, Basingstoke, United Kingdom, RG21 7BJ | Director | 22 March 2007 | Active |
5 Nursery Place, Old Windsor, SL4 2RH | Director | 02 December 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Officers | Change person director company. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.