UKBizDB.co.uk

THE HIGHLANDS GROUP LIMITED

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

This company is commonly known as The Highlands Group Limited. The company was founded 7 years ago and was given the registration number 10485227. The firm's registered office is in CHELMSFORD. You can find them at Springwood Stonehill Road, Roxwell, Chelmsford, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:THE HIGHLANDS GROUP LIMITED
Company Number:10485227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Springwood Stonehill Road, Roxwell, Chelmsford, England, CM1 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Knightsbridge Green, London, England, SW1X 7QA

Director10 January 2022Active
Berkeley House, 16 The Chipping, Tetbury, England, GL8 8ET

Director17 November 2016Active
Flat 603, Cromwell Road, London, England, SW7 4XF

Director21 July 2022Active
1, Knightsbridge Green, London, England, SW1X 7QA

Director15 June 2023Active

People with Significant Control

Africa Focus Group Limited
Notified on:30 November 2020
Status:Active
Country of residence:Hong Kong
Address:Cosco Tower, Unit 1411, 14th Floor, Cosco Tower, Sheung Wan, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Heine Jan Van Niekerk
Notified on:30 November 2020
Status:Active
Date of birth:March 1972
Nationality:South African
Country of residence:England
Address:1, Knightsbridge Green, London, England, SW1X 7QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Caledonia Highland Trust
Notified on:16 November 2017
Status:Active
Country of residence:United Kingdom
Address:Caledonia, Gould, Sheridan, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors
Errol Gregor
Notified on:28 July 2017
Status:Active
Country of residence:England
Address:Flat 5.01, Bolander Grove, London, England, SW6 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Africa Defence Group Limited
Notified on:10 February 2017
Status:Active
Country of residence:England
Address:Berkeley House, 16 The Chipping, Tetbury, England, GL8 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Heine Van Niekerk
Notified on:17 November 2016
Status:Active
Date of birth:March 1972
Nationality:South African
Country of residence:England
Address:Berkeley House, 16 The Chipping, Tetbury, England, GL8 8ET
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-08-05Address

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

Download
2022-08-05Address

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

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-03-08Capital

Capital allotment shares.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Second filing of director appointment with name.

Download
2022-02-02Resolution

Resolution.

Download
2022-02-01Capital

Capital alter shares subdivision.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-05-28Address

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

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.