HIGHGROVE MORTGAGE CONSULTANTS LIMITED

Phoenix House Phoenix House, Stockton On Tees, TS18 3HR, United Kingdom
StatusACTIVE
Company No.10227498
CategoryPrivate Limited Company
Incorporated11 Jun 2016
Age8 years, 2 days
JurisdictionEngland Wales

SUMMARY

HIGHGROVE MORTGAGE CONSULTANTS LIMITED is an active private limited company with number 10227498. It was incorporated 8 years, 2 days ago, on 11 June 2016. The company address is Phoenix House Phoenix House, Stockton On Tees, TS18 3HR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gilsenan

Termination date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-14

Psc name: Mrs. Jade Oxley

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jade Oxley

Change date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jade Oxley

Change date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: Phoenix House Surtees Business Park Stockton on Tees TS18 3HR

Change date: 2021-06-11

Old address: 4a Evolution Wynyard Business Park Wynyard TS22 5TB England

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-07

Psc name: Miss Jade Ellwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Miss Jade Ellwood

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

New address: 4a Evolution Wynyard Business Park Wynyard TS22 5TB

Change date: 2016-10-14

Old address: 4a Evolution Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-11

Officer name: Miss Jade Ellwood

Documents

View document PDF

Incorporation company

Date: 11 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS 4 YOU LTD

UNIT 3, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09936026
Status:ACTIVE
Category:Private Limited Company

BRB BEACONSFIELD LTD

43 AYLESBURY END,BEACONSFIELD,HP9 1LU

Number:10236446
Status:ACTIVE
Category:Private Limited Company

ILFORD AND DAGENHAM PROPERTIES LIMITED

33 SEKFORDE STREET,LONDON,EC1R 0HH

Number:00311950
Status:ACTIVE
Category:Private Limited Company

LIBERTY FARMING LTD

CHAPEL HOUSE LODGE,PUDDINGTON, NESTON,CH64 5SW

Number:05971443
Status:ACTIVE
Category:Private Limited Company

MARQUEES U K LIMITED

148 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:06823480
Status:ACTIVE
Category:Private Limited Company

RESTOCK RESOURCES LIMITED

VINE COTTAGE,SAWBRIDGEWORTH,CM21 0JJ

Number:08766587
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