HIGHLANDS PROPERTIES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/11/2430 November 2024 Registered office address changed from Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR on 2024-11-30

View Document

15/11/2415 November 2024 Termination of appointment of John Stuart Conroy as a director on 2024-11-06

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

03/01/243 January 2024 Termination of appointment of Jade James Wilson as a director on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Director's details changed for Mr Robert O'gara on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Mr Jade James Wilson on 2023-09-04

View Document

20/07/2320 July 2023 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2023-07-20

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Appointment of Mr John Stuart Conroy as a director on 2021-10-29

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM ALLEN HOUSE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/11/1615 November 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE CHAPMAN

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN DOWSON

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM PERFORMANCE HOUSE UNIT 29 SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR CLIVE JULIAN WADHAM-SMITH

View Document

15/03/1615 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 COMPANY NAME CHANGED THE BUSINESS PERFORMANCE GROUP LTD CERTIFICATE ISSUED ON 29/01/16

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR GORDON PETER CHRISTIANSEN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICK WILKINSON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICK WILKINSON

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE CHAPMAN

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR EWAN DOWSON

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR ROBERT O'GARA

View Document

26/02/1426 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR JADE WILSON

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR NICK WILKINSON

View Document

01/03/121 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 5 HATFIELD REGIS ESTATE HATFIELD BROAD OAK BISHOP'S STORTFORD HERTFORDSHIRE CM22 7JZ

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY KEITH CHAPMAN

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 5 WATERS VILLAS, HAMMONDS ROAD HATFIELD BROAD OAK ESSEX CM22 7JW

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE ROSE CHAPMAN / 01/01/2010

View Document

08/03/108 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CHAPMAN / 01/01/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE CHAPMAN / 03/09/2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CHAPMAN / 03/09/2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED LUKE MICHAEL EDWIN CHAPMAN

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 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