HIGHWALK PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04150765 |
Category | Private Limited Company |
Incorporated | 30 Jan 2001 |
Age | 23 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HIGHWALK PROPERTIES LIMITED is an active private limited company with number 04150765. It was incorporated 23 years, 4 months, 8 days ago, on 30 January 2001. The company address is 3 Athenaeum Road, London, N20 9AA, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Notification of a person with significant control
Date: 02 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hayden Scott Vincent
Notification date: 2024-05-01
Documents
Cessation of a person with significant control
Date: 02 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-01
Psc name: Martin Vincent
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 18 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-10
Officer name: Mr Hayden Scott Vincent
Documents
Change person secretary company with change date
Date: 18 Mar 2023
Action Date: 18 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-18
Officer name: Hayden Scott Vincent
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 07 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 07 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 07 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041507650005
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-18
Old address: C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE
New address: 3 Athenaeum Road London N20 9AA
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-05
Charge number: 041507650007
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041507650006
Charge creation date: 2019-12-05
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 08 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041507650005
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Old address: Devon House Church Hill London N21 1LE
Change date: 2012-05-09
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Vincent
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hayden Scott Vincent
Change date: 2010-02-27
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Anthony Vincent
Change date: 2010-02-27
Documents
Change person secretary company with change date
Date: 16 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Hayden Scott Vincent
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 22 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2001
Category: Capital
Type: 123
Description: £ nc 100/1000000 15/02/01
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 22/02/01 from: temple house 20 holywell row london EC2A 4XH
Documents
Some Companies
54 ABBOTTS DRIVE,WEMBLEY,HA0 3SD
Number: | 11241906 |
Status: | ACTIVE |
Category: | Private Limited Company |
371 LONDON ROAD,ISLEWORTH,TW7 5XF
Number: | 11641228 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN AIRBORNE SYSTEMS LIMITED
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 02207626 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 06902886 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 07043241 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HARCOURT TERRACE,LONDON,SW10 9JP
Number: | 11770799 |
Status: | ACTIVE |
Category: | Private Limited Company |