UKBizDB.co.uk

HIGHWOOD CONSTRUCTION LIMITED

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

This company is commonly known as Highwood Construction Limited. The company was founded 20 years ago and was given the registration number 05080117. The firm's registered office is in ROMSEY. You can find them at The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HIGHWOOD CONSTRUCTION LIMITED
Company Number:05080117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire, SO51 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director05 August 2020Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director03 February 2022Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director05 August 2020Active
Stag Gates House, 63/64 The Avenue, Southampton, England, SO17 1XS

Director15 January 2018Active
Stag Gates House, 63/64 The Avenue, Southampton, England, SO17 1XS

Director01 April 2014Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director05 August 2020Active
35 Southern Road, West End, Southampton, SO30 3ES

Secretary03 August 2004Active
Riverbarn, Crableck Lane Sarisbury Green, Southampton, SO31 7AL

Secretary23 March 2004Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Secretary01 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 March 2004Active
Stag Gates House 63/64 The Avenue, Southampton, SO17 1XS

Corporate Secretary22 March 2004Active
63/64 The Avenue, The Avenue, Southampton, England, SO17 1XS

Director23 April 2018Active
Stag Gates House, 63/64 The Avenue, Southampton, England, SO17 1XS

Director20 April 2015Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director03 August 2004Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director03 August 2004Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director11 November 2004Active
River Barn, Crableck Lane Swanwick Shore, Southampton, SO31 7AL

Director22 March 2004Active
The Hay Barn, Upper Ashfield Farm, Hoe Lane, Romsey, SO51 9NJ

Director19 July 2021Active
Stag Gates House, 63/64 The Avenue, Southampton, SO17 1XS

Director01 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 March 2004Active

People with Significant Control

Highwood Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Hay Barn, Upper Ashfield Farm, Romsey, England, SO51 9NJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-10-14Accounts

Change account reference date company previous extended.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-05Capital

Capital name of class of shares.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital name of class of shares.

Download
2020-11-23Capital

Capital name of class of shares.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.