HIGHVIEW 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
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-03-12

View Document

19/03/2519 March 2025 Director's details changed for Miss Claire Louise Chuard on 2017-01-13

View Document

18/03/2518 March 2025 Registered office address changed from 43 Dafforne Road London SW17 8TY to 28 Blackhills Esher KT10 9JW on 2025-03-18

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

12/03/2512 March 2025 Annual accounts for year ending 12 Mar 2025

View Accounts

08/11/248 November 2024 Total exemption full accounts made up to 2024-03-12

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

12/03/2412 March 2024 Annual accounts for year ending 12 Mar 2024

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-12

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

12/03/2312 March 2023 Annual accounts for year ending 12 Mar 2023

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-12

View Document

12/03/2212 March 2022 Annual accounts for year ending 12 Mar 2022

View Accounts

29/10/2129 October 2021 Termination of appointment of Luisita Aquino Quiaoit as a director on 2021-02-05

View Document

11/04/2111 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/21

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

12/03/2112 March 2021 Annual accounts for year ending 12 Mar 2021

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/20

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

12/03/2012 March 2020 Annual accounts for year ending 12 Mar 2020

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

12/03/1912 March 2019 Annual accounts for year ending 12 Mar 2019

View Accounts

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

12/03/1812 March 2018 Annual accounts for year ending 12 Mar 2018

View Accounts

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/17

View Document

24/03/1724 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 SAIL ADDRESS CREATED

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR WILLIAM DAVID MOSS SOWERBY

View Document

12/03/1712 March 2017 Annual accounts for year ending 12 Mar 2017

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAY

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/16

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 Annual accounts for year ending 12 Mar 2016

View Accounts

13/11/1513 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/15

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts for year ending 12 Mar 2015

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MISS LOUISE CHUARD

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/14

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS ALEXANDRA MARY DEAR

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUISITA AQUINO QUIAOIT / 01/06/2013

View Document

28/03/1428 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts for year ending 12 Mar 2014

View Accounts

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/13

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LUISITA AQUINO QUIAOIT / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUISITA AQUINO QUIAOIT / 02/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS TAY / 02/04/2013

View Document

03/04/133 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM C/O MICHAEL TAY 43 DAFFORNE ROAD LONDON SW17 8TY UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual accounts for year ending 12 Mar 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/12

View Document

23/07/1223 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 8

View Document

19/07/1219 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 6

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O ROBERT WILSON 43 DAFFORNE ROAD LONDON TOOTING BEC LONDON LONDON SW17 8TY UNITED KINGDOM

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MICHAEL FRANCIS TAY

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts for year ending 12 Mar 2012

View Accounts

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/11

View Document

24/05/1124 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O ANDREW HUTCHINSON 43 DAFFORNE ROAD TOOTING BEC LONDON SW17 8TY UNITED KINGDOM

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/10

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR ROBERT EDWARD WILSON

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUISITA AQUINO QUIAOIT / 28/02/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUTCHINSON / 28/03/2010

View Document

28/03/1028 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/09

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM SARAH NICHOLSON HIGHVIEW PROPERTIES 43 DAFFORNE ROAD TOOTING BEC LONDON SW17 8TY

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR ANDREW HUTCHINSON

View Document

19/07/0919 July 2009 APPOINTMENT TERMINATED DIRECTOR SARAH NICOLSON

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/08

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 43 DAFFORNE ROAD LONDON SW17 8TY

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/04

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/02

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/01

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/96

View Document

14/06/9514 June 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/95

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/92

View Document

11/04/9111 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/03/91

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 12/03

View Document

28/03/9128 March 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/02/9019 February 1990 EXEMPTION FROM APPOINTING AUDITORS 30/01/90

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

29/11/8929 November 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 ALTER MEM AND ARTS 13/11/89

View Document

21/11/8921 November 1989 EXEMPTION FROM APPOINTING AUDITORS 08/11/89

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 ALTER MEM AND ARTS 19/05/88

View Document

30/03/8830 March 1988 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