This company is commonly known as Highwood Ventures Limited. The company was founded 18 years ago and was given the registration number 05657785. 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 LIMITED |
---|---|---|
Company Number | : | 05657785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | 03 October 2022 | Active |
The Hay Barn, Upper Ashfield Farm, Hoe Lane, Romsey, SO51 9NJ | Director | 05 July 2021 | 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 | 05 July 2021 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 05 July 2021 | Active |
35 Southern Road, West End, Southampton, SO30 3ES | Secretary | 26 February 2007 | Active |
River Barn, Crableck Lane Swanwick Shore, Southampton, SO31 7AL | Secretary | 19 December 2005 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Secretary | 01 March 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 December 2005 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, England, SO17 1XS | Director | 23 April 2018 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 19 December 2005 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 19 December 2005 | Active |
Stag Gates House, 63/64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 19 December 2005 | Active |
The Hay Barn, Upper Ashfield Farm, Hoe Lane, Romsey, SO51 9NJ | Director | 19 July 2021 | Active |
Stag Gates House, 63-64 The Avenue, Southampton, United Kingdom, SO17 1XS | Director | 01 March 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 December 2005 | Active |
Highwood Homes Limited | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Hay Barn, Upper Ashfield Farm, Romsey, United Kingdom, SO51 9NJ |
Nature of control | : |
|
Highwood Holdings Limited | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Hay Barn, Upper Ashfield Farm, Romsey, England, SO51 9NJ |
Nature of control | : |
|
Highwood Group Limited | ||
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Accounts | Change account reference date company previous extended. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.