UKBizDB.co.uk

HIGHWOOD VENTURES 1 LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

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

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

Director05 July 2021Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director13 November 2023Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director16 April 2020Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director16 April 2020Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director16 April 2020Active
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS

Director16 April 2020Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-08-23Resolution

Resolution.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Capital

Capital allotment shares.

Download
2023-04-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Miscellaneous

Legacy.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-10-14Accounts

Change account reference date company previous extended.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.