HIGHLANDS 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
08/05/258 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

04/04/254 April 2025 Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Appointment of Mr Darrell Christopher Clarke as a director on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Christopher Lushey as a director on 2024-04-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Cessation of Stephen Roger Ayers as a person with significant control on 2023-04-01

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Cessation of Kevin Cruiks as a person with significant control on 2023-04-01

View Document

02/05/232 May 2023 Notification of Hpl Group Limited as a person with significant control on 2023-04-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUSHEY / 18/09/2020

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER LUSHEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/05/1514 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/144 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/133 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1210 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK GILLIES

View Document

08/04/118 April 2011 SUB-DIVISION 21/03/11

View Document

01/04/111 April 2011 SUB-DIVIDED 21/03/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DAVID CRUIKS / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER AYERS / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID CRUIKS / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEOFFREY BRUCE GILLIES / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED PATRICK GILLIES

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 63 CHURCHFIELDS SHOEBURYNESS SOUTHEND ON SEA SS3 8TN

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

08/09/988 September 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 30/09/97

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 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