HIGHGROUND PROPERTIES LIMITED

4th Floor 58-59 Great Marlborough Street, London, W1F 7JY, England
StatusACTIVE
Company No.09207086
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

HIGHGROUND PROPERTIES LIMITED is an active private limited company with number 09207086. It was incorporated 9 years, 9 months, 7 days ago, on 08 September 2014. The company address is 4th Floor 58-59 Great Marlborough Street, London, W1F 7JY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

New address: 4th Floor 58-59 Great Marlborough Street London W1F 7JY

Change date: 2024-01-17

Old address: First Floor Sutherland House 5-6 Argyll Street London W1F 7TE England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: First Floor Sutherland House 5-6 Argyll Street London W1F 7TE

Old address: First Floor 24/25 New Bond Street London W1S 2RR England

Change date: 2021-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: City & Dominion Registrars Limited

Termination date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Brian Brewster

Notification date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Barnett

Cessation date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: New Burlington House, 1075 Finchley Road London NW11 0PU

New address: First Floor 24/25 New Bond Street London W1S 2RR

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Barry Brian Brewster

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Barnett

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Michael Barnett

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Barnett

Change date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-08

Officer name: Michael Barnett

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-08

Officer name: City & Dominion Registrars Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Termination date: 2014-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Old address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2014-10-09

New address: New Burlington House, 1075 Finchley Road London NW11 0PU

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRLINK HOLIDAYS LIMITED

176 LAVENDER AVENUE,COVENTRY,CV6 1DL

Number:06590854
Status:ACTIVE
Category:Private Limited Company

INFRARED INFRASTRUCTURE FUND II (G) L.P.

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:LP009649
Status:ACTIVE
Category:Limited Partnership

KIESER CONSULTANCY LIMITED

33 TROUGH HEAD,CARLISLE,CA6 6LU

Number:02944358
Status:ACTIVE
Category:Private Limited Company

LAWCO LIMITED

UNIT 20-24 GIBRALTAR ROW,LIVERPOOL,L3 7HJ

Number:02732508
Status:ACTIVE
Category:Private Limited Company
Number:11100491
Status:ACTIVE
Category:Private Limited Company

STARFISCH RECORDS LIMITED

8 HAMPSTEAD GATE,LONDON,NW3 6AL

Number:03946668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source