UKBizDB.co.uk

HIGHWOOD COPSE CO. LIMITED (THE)

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

This company is commonly known as Highwood Copse Co. Limited (the). The company was founded 54 years ago and was given the registration number 00966462. The firm's registered office is in RINGWOOD. You can find them at Highwood Copse Highwood Lane, Highwood, Ringwood, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIGHWOOD COPSE CO. LIMITED (THE)
Company Number:00966462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1969
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Highwood Copse Highwood Lane, Highwood, Ringwood, Hampshire, BH24 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Trentham Avenue, 32 Trentham Avenue, Bournemouth, United Kingdom, BH7 7HU

Secretary01 October 2022Active
Flat 4, 23, Portsmouth Road, Cosham, Portsmouth, England, PO6 2SH

Director02 October 2021Active
3 Elfin Drive, Ferndown, BH22 9QG

Director24 April 2005Active
3, Clos Cribyn, Felinfoel, Llanelli, Wales, SA14 8DR

Director31 March 2005Active
2 Latimers Close, Highcliffe, Christchurch, BH23 5NJ

Secretary31 March 2005Active
Knoll View Broadmoor Road, Corfe Mullen, Wimborne, BH21 3RA

Secretary-Active
3 New Cottages Northbrook, Devizes, SN10 4AN

Secretary24 April 2005Active
22 Buttercup Drive, Hoburne, Highcliffe, BH23 4TY

Director-Active
23 Pennys Crescent, Fordingbridge, SP6 1HN

Director01 January 2002Active
23 Pennys Crescent, Fordingbridge, SP6 1HN

Director10 February 2004Active
Knoll View Broadmoor Road, Corfe Mullen, Wimborne, BH21 3RA

Director-Active
Knoll View, Broadmoor Road Corfe Mullen, Wimborne, BH21 3RA

Director10 February 2004Active
50 Queens Park Avenue, Bournemouth, BH8 9LQ

Director31 March 2005Active
50 Queens Park Avenue, Queens Park, Bournemouth, BH8 9LQ

Director31 March 2005Active
101 Southbourne Grove, Bournemouth, BH6 3QY

Director-Active
5 Hawden Road, Bournemouth, BH11 8RW

Director23 February 2005Active

People with Significant Control

Miss Kathryn Mary Johnson
Notified on:31 December 2021
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Flat 4, 23, Portsmouth Road, Portsmouth, England, PO6 2SH
Nature of control:
  • Significant influence or control
Mr Richard Stephen Oldershaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:50, Queens Park Avenue, Bournemouth, England, BH8 9LQ
Nature of control:
  • Significant influence or control
Mr Eric George Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:3, Elfin Drive, Ferndown, England, BH22 9QG
Nature of control:
  • Significant influence or control
Mr John Henry Leader
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Wales
Address:3, Clos Cribyn, Llanelli, Wales, SA14 8DR
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type dormant.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2023-01-08Address

Change sail address company with old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-09-16Officers

Termination secretary company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.