HIGHBURY INVESTMENTS MANAGEMENT LIMITED

305 Wrotham Road 305 Wrotham Road, Gravesend, DA13 9JH, England
StatusACTIVE
Company No.10444902
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

HIGHBURY INVESTMENTS MANAGEMENT LIMITED is an active private limited company with number 10444902. It was incorporated 7 years, 7 months, 21 days ago, on 25 October 2016. The company address is 305 Wrotham Road 305 Wrotham Road, Gravesend, DA13 9JH, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104449020005

Charge creation date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-10

Charge number: 104449020004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104449020003

Charge creation date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: 54a Old Road East Gravesend DA12 1NR England

Change date: 2021-04-14

New address: 305 Wrotham Road Istead Rise Gravesend DA13 9JH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: 54a Old Road East Gravesend DA12 1NR

Change date: 2021-03-26

Old address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104449020002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 104449020002

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rundip Kaur Thind

Appointment date: 2020-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rundip Kaur Thind

Notification date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sachinder Singh Mangat

Termination date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandeep Kaur Mangat

Termination date: 2020-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2020

Action Date: 20 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-20

Charge number: 104449020001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sachinder Singh Mangat

Change date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mrs Mandeep Kaur Mangat

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr Harminder Singh Dhanda

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-08

Psc name: Mr Harminder Singh Dhanda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom

New address: 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRIS BUILDING SERVICES LTD

THE COTTAGE THE STRAIGHT MILE,READING,RG10 0QN

Number:07079841
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOOD HR LIMITED

SEARCHFIELD FARMHOUSE MOOT LANE,FORDINGBRIDGE,SP6 2RG

Number:08408047
Status:ACTIVE
Category:Private Limited Company

GREENACRE SERVICES LTD

60 THE NURSERIES,NEWPORT,NP18 2NT

Number:10666349
Status:ACTIVE
Category:Private Limited Company

LINCOLN CITY PROPERTIES LIMITED

6 GOODWOOD WAY,LINCOLN,LN6 0FZ

Number:10305539
Status:ACTIVE
Category:Private Limited Company

PERTH MUST EAT LIMITED

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC601561
Status:ACTIVE
Category:Private Limited Company

SMP BUILDING LIMITED

12 PAYTON STREET,STRATFORD-UPON-AVON,CV37 6UA

Number:05560405
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