This company is commonly known as Highway Developments Limited. The company was founded 63 years ago and was given the registration number 00678499. The firm's registered office is in SUTTON. You can find them at 5 Robin Hood Lane, , Sutton, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HIGHWAY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00678499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Robin Hood Lane, Sutton, SM1 2SW | Director | 17 October 2012 | Active |
5, Robin Hood Lane, Sutton, United Kingdom, SM1 2SW | Director | 25 September 2023 | Active |
5, Robin Hood Lane, Sutton, United Kingdom, SM1 2SW | Director | - | Active |
17 Oakley Drive, Bromley, BR2 8PL | Secretary | - | Active |
56 Woodland Way, West Wickham, BR4 9LR | Secretary | - | Active |
Arundel 5 Rose Walk, Purley, CR8 3LJ | Director | - | Active |
56 Woodland Way, West Wickham, BR4 9LR | Director | - | Active |
Mr Richard Ian Haffenden | ||
Notified on | : | 24 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Robin Hood Lane, Sutton, United Kingdom, SM1 2SW |
Nature of control | : |
|
Mr Clive Petter Frampton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Robin Hood Lane, Sutton, United Kingdom, SM1 2SW |
Nature of control | : |
|
Mrs Gwyneth Mary Frampton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Robin Hood Lane, Sutton, United Kingdom, SM1 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.