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.
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 | : |
|
Registered Address | : | Highwood Copse Highwood Lane, Highwood, Ringwood, Hampshire, BH24 3LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Trentham Avenue, 32 Trentham Avenue, Bournemouth, United Kingdom, BH7 7HU | Secretary | 01 October 2022 | Active |
Flat 4, 23, Portsmouth Road, Cosham, Portsmouth, England, PO6 2SH | Director | 02 October 2021 | Active |
3 Elfin Drive, Ferndown, BH22 9QG | Director | 24 April 2005 | Active |
3, Clos Cribyn, Felinfoel, Llanelli, Wales, SA14 8DR | Director | 31 March 2005 | Active |
2 Latimers Close, Highcliffe, Christchurch, BH23 5NJ | Secretary | 31 March 2005 | Active |
Knoll View Broadmoor Road, Corfe Mullen, Wimborne, BH21 3RA | Secretary | - | Active |
3 New Cottages Northbrook, Devizes, SN10 4AN | Secretary | 24 April 2005 | Active |
22 Buttercup Drive, Hoburne, Highcliffe, BH23 4TY | Director | - | Active |
23 Pennys Crescent, Fordingbridge, SP6 1HN | Director | 01 January 2002 | Active |
23 Pennys Crescent, Fordingbridge, SP6 1HN | Director | 10 February 2004 | Active |
Knoll View Broadmoor Road, Corfe Mullen, Wimborne, BH21 3RA | Director | - | Active |
Knoll View, Broadmoor Road Corfe Mullen, Wimborne, BH21 3RA | Director | 10 February 2004 | Active |
50 Queens Park Avenue, Bournemouth, BH8 9LQ | Director | 31 March 2005 | Active |
50 Queens Park Avenue, Queens Park, Bournemouth, BH8 9LQ | Director | 31 March 2005 | Active |
101 Southbourne Grove, Bournemouth, BH6 3QY | Director | - | Active |
5 Hawden Road, Bournemouth, BH11 8RW | Director | 23 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-08 | Address | Change sail address company with old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person secretary company with name date. | Download |
2022-09-16 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.