UKBizDB.co.uk

HIGHVIEW FOUNDATION

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

This company is commonly known as Highview Foundation. The company was founded 16 years ago and was given the registration number 06382149. The firm's registered office is in BAGSHOT. You can find them at 75 High Street, , Bagshot, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIGHVIEW FOUNDATION
Company Number:06382149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:75 High Street, Bagshot, Surrey, England, GU19 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Acre, Brays Hill, Ashburnham, United Kingdom, TN33 9NZ

Secretary26 September 2007Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director26 September 2007Active
Eagle House, 108-110 Jermyn Street, London, England, SW5 0ET

Director01 November 2021Active
Little Acre, Brays Hill, Ashburnham, Battle, United Kingdom, TN33 9NZ

Director26 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 September 2007Active
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL

Director26 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director26 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 September 2007Active

People with Significant Control

Ferdinand Anton Berger
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:Dutch
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Toby Peters
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Little Acre, Brays Hill, Battle, United Kingdom, TN33 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Thomas Dearman
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-06-26Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-14Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-08-19Address

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

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Address

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

Download
2017-11-24Officers

Change person director company with change date.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.