UKBizDB.co.uk

HIGHWAY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Robin Hood Lane, Sutton, Surrey, SM1 2SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Robin Hood Lane, Sutton, SM1 2SW

Director17 October 2012Active
5, Robin Hood Lane, Sutton, United Kingdom, SM1 2SW

Director25 September 2023Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.