UKBizDB.co.uk

THE HIGHLAND CLUB LIMITED

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

This company is commonly known as The Highland Club Limited. The company was founded 25 years ago and was given the registration number 03759308. The firm's registered office is in LONDON. You can find them at First Floor Santon House 53/55 Uxbridge Road, Ealing, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE HIGHLAND CLUB LIMITED
Company Number:03759308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor Santon House 53/55 Uxbridge Road, Ealing, London, W5 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Santon House,, 53-55 Uxbridge Road,, Ealing,, London, England, W5 5SA

Secretary31 August 2016Active
Santon House,, 53-55 Uxbridge Road,, Ealing,, London, England, W5 5SA

Director31 August 2016Active
Santon House, 53/55 Uxbridge Road, Ealing, London, England, W5 5SA

Corporate Director16 February 2001Active
Santon House, 53-55 Uxbridge Road, Ealing, London, England, W5 5SA

Corporate Director16 February 2001Active
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ

Secretary26 April 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary26 April 1999Active
Kingsbury, Cresta Drive, Woodham, Addlestone, KT15 3SW

Secretary23 April 2001Active
4, Bishop Ramsey Close, Ruislip, United Kingdom, HA4 8GY

Secretary18 September 2009Active
56 Grange Road, Ealing, London, W5 5BX

Secretary16 July 1999Active
46 Cadogan Place, London, SW1X 9RU

Director16 July 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director26 April 1999Active
"Kingsbury", Cresta Drive, Woodham, Addlestone, United Kingdom, KT15 3SW

Director01 October 2010Active
15 Clifton House Close, Clifton, SG17 5EQ

Director26 April 1999Active
4 Hall Farm Barns Slapton Lane, Northall, LU6 2HG

Director26 April 1999Active
34 Wolseley Avenue, London, SW19 8BQ

Director04 August 2000Active
56 Grange Road, Ealing, London, W5 5BX

Director16 July 1999Active

People with Significant Control

Mr. Bimaljit Singh Sandhu
Notified on:17 April 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Santon House,, 53-55 Uxbridge Road,, London, England, W5 5SA
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type small.

Download
2017-09-20Accounts

Change account reference date company previous shortened.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination secretary company with name termination date.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download
2016-08-31Officers

Appoint person secretary company with name date.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-08-31Officers

Appoint person director company with name date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type dormant.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.