Company NameHighleat Properties Limited
Company StatusActive
Company Number00898389
CategoryPrivate Limited Company
Incorporation Date17 February 1967(57 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth James Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(34 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waverley Close
Waverley Lane
Farnham
Surrey
GU9 8BE
Director NameMr Peter Hornsby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(42 years, 4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameTimothy Wallace Kyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(42 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMr Simon Thornton James
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(46 years, 2 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMrs Edna Croxson
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years after company formation)
Appointment Duration17 years, 6 months (resigned 12 September 2009)
RoleCompany Director
Correspondence AddressFlat 6 Waverley Close
Farnham
Surrey
GU9 8BE
Director NameMrs Margaret Dorothy Farquharson
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressFlat 2 Waverley Close
Farnham
Surrey
GU9 8BE
Director NameMrs Dorothea Adelaide Murray
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years after company formation)
Appointment Duration15 years, 7 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressFlat 5 Waverley Close
Farnham
Surrey
GU9 8BE
Director NameMrs Rita Imogen Newbery
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years after company formation)
Appointment Duration8 years, 10 months (resigned 05 January 2001)
RoleCompany Director
Correspondence AddressFlat 1 Waverley Close
Farnham
Surrey
GU9 8BE
Director NameMr Harry Partridge
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years after company formation)
Appointment Duration16 years, 8 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 7 Waverley Close
Farnham
Surrey
GU9 8BE
Director NameMiss June Ricardo
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years after company formation)
Appointment Duration21 years (resigned 24 February 2013)
RoleCompany Director
Correspondence AddressFlat 3 Waverley Close
Farnham
Surrey
GU9 8BE
Secretary NameMiss June Ricardo
NationalityBritish
StatusResigned
Appointed01 March 1992(25 years after company formation)
Appointment Duration13 years, 9 months (resigned 23 November 2005)
RoleCompany Director
Correspondence AddressFlat 3 Waverley Close
Farnham
Surrey
GU9 8BE
Director NameJames David Hunton Evans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(27 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2002)
RoleProperty Development
Correspondence AddressMount Severn
Freshwater East
Pembroke
Dyfed
SA71 5LF
Wales
Director NameSandra Ann Mitchell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(28 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 18 February 2008)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborne Road
Thornton Heath
Surrey
CR7 8PB
Director NameMichael John Smithson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(41 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 2014)
RoleProperty Manager
Correspondence AddressFern House 52 Walmer Road
Portsmouth
Hampshire
PO1 5AS
Director NameToni Nichol Keane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(42 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2013)
RoleMedical Secretary
Correspondence Address38 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 December 2005(38 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

250 at £1Carol Ann Thornton James & Simon Alexander Thorn James
25.00%
Ordinary
250 at £1Gareth James Evans
25.00%
Ordinary
250 at £1Laura Rachel Kyle
25.00%
Ordinary
250 at £1Peter Hornsby & Mrs Sharron Hornsby
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 January 2020Director's details changed for Gareth James Evans on 8 January 2020 (2 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Register(s) moved to registered inspection location 51 Broomleaf Road Farnham GU9 8DQ (1 page)
1 March 2019Register inspection address has been changed to 51 Broomleaf Road Farnham GU9 8DQ (1 page)
1 March 2019Termination of appointment of Cargil Management Services Limited as a secretary on 28 February 2019 (1 page)
19 October 2018Director's details changed for Mr Peter Hornsby on 1 October 2018 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
2 March 2018Director's details changed for Mr Peter Hornsby on 2 March 2018 (2 pages)
17 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 83 Ducie Street Manchester M1 2JQ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 83 Ducie Street Manchester M1 2JQ on 21 June 2016 (1 page)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
11 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(6 pages)
21 November 2014Statement by Directors (1 page)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2014Solvency Statement dated 13/11/14 (1 page)
21 November 2014Statement by Directors (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000
(4 pages)
21 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2014Solvency Statement dated 13/11/14 (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 1,000
(4 pages)
16 October 2014Termination of appointment of Michael John Smithson as a director on 20 August 2014 (1 page)
16 October 2014Termination of appointment of Michael John Smithson as a director on 20 August 2014 (1 page)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(8 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(8 pages)
19 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,000
(8 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 March 2014Termination of appointment of Toni Keane as a director (1 page)
19 March 2014Termination of appointment of June Ricardo as a director (1 page)
19 March 2014Appointment of Mr Simon Thornton James as a director (2 pages)
19 March 2014Termination of appointment of Toni Keane as a director (1 page)
19 March 2014Appointment of Mr Simon Thornton James as a director (2 pages)
19 March 2014Termination of appointment of June Ricardo as a director (1 page)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
12 May 2011Appointment of Peter Hornsby as a director (1 page)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
12 May 2011Appointment of Peter Hornsby as a director (1 page)
11 May 2011Appointment of Timothy Kyle as a director (2 pages)
11 May 2011Appointment of Timothy Kyle as a director (2 pages)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 November 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
19 January 2010Termination of appointment of Edna Croxson as a director (1 page)
19 January 2010Termination of appointment of Edna Croxson as a director (1 page)
25 June 2009Return made up to 01/03/09; full list of members (5 pages)
25 June 2009Return made up to 01/03/09; full list of members (5 pages)
16 June 2009Director appointed toni nichol keane (2 pages)
16 June 2009Director appointed toni nichol keane (2 pages)
16 June 2009Appointment terminated director harry partridge (1 page)
16 June 2009Appointment terminated director harry partridge (1 page)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 July 2008Appointment terminated director sandra mitchell (1 page)
16 July 2008Appointment terminated director sandra mitchell (1 page)
16 July 2008Return made up to 01/03/08; full list of members (7 pages)
16 July 2008Director appointed michael john smithson (2 pages)
16 July 2008Return made up to 01/03/08; full list of members (7 pages)
16 July 2008Director appointed michael john smithson (2 pages)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
13 March 2007Return made up to 01/03/07; full list of members (8 pages)
13 March 2007Registered office changed on 13/03/07 from: 90 gloucester place london W1U 6EH (1 page)
13 March 2007Registered office changed on 13/03/07 from: 90 gloucester place london W1U 6EH (1 page)
13 March 2007Return made up to 01/03/07; full list of members (8 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
13 March 2006Return made up to 01/03/06; full list of members (8 pages)
2 February 2006Registered office changed on 02/02/06 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
2 February 2006Registered office changed on 02/02/06 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
10 March 2005Return made up to 01/03/05; full list of members (10 pages)
10 March 2005Return made up to 01/03/05; full list of members (10 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 March 2004Return made up to 01/03/04; full list of members (10 pages)
8 March 2004Return made up to 01/03/04; full list of members (10 pages)
25 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (11 pages)
13 March 2003Return made up to 01/03/03; full list of members (11 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 January 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (10 pages)
6 March 2002Return made up to 01/03/02; full list of members (10 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
16 January 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 January 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 February 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2001Registered office changed on 12/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
12 February 2001Registered office changed on 12/02/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
17 January 2001Full accounts made up to 31 December 2000 (6 pages)
17 January 2001Full accounts made up to 31 December 2000 (6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 March 1999Return made up to 01/03/99; no change of members (6 pages)
8 March 1999Return made up to 01/03/99; no change of members (6 pages)
17 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
6 March 1998Return made up to 01/03/98; change of members (8 pages)
6 March 1998Return made up to 01/03/98; change of members (8 pages)
10 March 1997Return made up to 01/03/97; full list of members (8 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 01/03/97; full list of members (8 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 March 1996Return made up to 01/03/96; no change of members (6 pages)
8 March 1996Return made up to 01/03/96; no change of members (6 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
7 March 1995Return made up to 01/03/95; change of members (8 pages)
7 March 1995Return made up to 01/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)