HIGHDOWN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02060858 |
Category | Private Limited Company |
Incorporated | 02 Oct 1986 |
Age | 37 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HIGHDOWN PROPERTIES LIMITED is an active private limited company with number 02060858. It was incorporated 37 years, 7 months, 30 days ago, on 02 October 1986. The company address is 26 South Street, Worthing, BN14 7LH, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 23 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-23
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: 26 South Street Worthing West Sussex BN14 7LH
Old address: 2nd Floor, Stanford Gate South Road Brighton BN1 6SB England
Change date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Change person director company with change date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-21
Officer name: Mrs Helen Sandell
Documents
Change to a person with significant control
Date: 21 May 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-21
Psc name: Mrs Helen Sandell
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-02
Old address: 45 Portland Road Hove Sussex BN3 5DQ
New address: 2nd Floor, Stanford Gate South Road Brighton BN1 6SB
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Hyam
Change date: 2019-04-15
Documents
Termination secretary company with name termination date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-15
Officer name: David Sandell
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Hyam
Change date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Helen Hyam
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 01 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; full list of members
Documents
Legacy
Date: 19 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 19/03/99 from: lyne house links road worthing west sussex
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 21/09/98 from: 19 norton road hove east sussex BN3 3BE
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 16 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Legacy
Date: 11 Nov 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 24 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; no change of members
Documents
Legacy
Date: 28 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
Date: 20 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; full list of members
Documents
Legacy
Date: 16 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/94; no change of members
Documents
Legacy
Date: 09 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type full
Date: 03 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 23 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/93; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/92; change of members
Documents
Legacy
Date: 06 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 06/08/91 from: 4 cambridge road hove east sussex BN3 1DF
Documents
Legacy
Date: 06 Aug 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
110 OLYMPIC HOUSE,ILFORD,IG1 1BA
Number: | 09937259 |
Status: | ACTIVE |
Category: | Community Interest Company |
69 ST GEORGES SQUARE MANAGEMENT LIMITED
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 04721688 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAN WATER INTERNATIONAL (UK) LIMITED
NORFOLK HOUSE,SWAFFHAM,PE37 7QH
Number: | 06041465 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTECH INSPECTION SERVICES LIMITED
MEADOWCROFT,PRESTON,PR3 0BP
Number: | 09774431 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FYFIELD CLOSE,FAREHAM,PO15 7ES
Number: | 07382965 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 05620983 |
Status: | ACTIVE |
Category: | Private Limited Company |