This company is commonly known as Highwood Ventures 1 Limited. The company was founded 4 years ago and was given the registration number 12560253. 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 68100 - Buying and selling of own real estate.
Name | : | HIGHWOOD VENTURES 1 LIMITED |
---|---|---|
Company Number | : | 12560253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2020 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire, United Kingdom, SO51 9NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 03 October 2022 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 05 July 2021 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 13 November 2023 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 16 April 2020 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 16 April 2020 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 16 April 2020 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 16 April 2020 | Active |
Kathryn Elizabeth Meek | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Nigel Ashley Meek | ||
Notified on | : | 16 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Mr Nigel Leonard Shannon | ||
Notified on | : | 16 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Mr Malcolm Mintram | ||
Notified on | : | 16 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Resolution | Resolution. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Capital | Capital allotment shares. | Download |
2023-04-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Miscellaneous | Legacy. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Accounts | Change account reference date company previous extended. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.