HIGHCLERE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Termination of appointment of Simon Marc Greenberg as a director on 2021-08-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/07/1716 July 2017 PSC'S CHANGE OF PARTICULARS / JUDITH FELICITY GREENBERG / 28/06/2017

View Document

16/07/1716 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENSON GREENBERG / 28/06/2017

View Document

16/07/1716 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GREENBERG / 28/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/11/1626 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GREENBERG / 02/10/2015

View Document

28/11/1528 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GREENBERG / 02/10/2015

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENSON GREENBERG / 02/10/2015

View Document

28/11/1528 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JUDITH GREENBERG / 02/10/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/12/1314 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

14/12/1314 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC GREENBERG / 01/12/2013

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/11/1224 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/11/1027 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH GREENBERG / 01/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC GREENBERG / 01/10/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GREENBERG / 01/10/2009

View Document

28/11/0928 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENSON GREENBERG / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GREENBERG / 01/07/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0527 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 £ NC 1000/100000 10/12/02

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NC INC ALREADY ADJUSTED 10/12/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company