Highwood Developments (Upminster) Ltd
- Active
- Incorporated on 25 Jun 2003
Reg Address: 309 Devonshire House Manor Way, Borehamwood WD6 1QQ, England
Previous Names:
Poolmanor Limited - 11 Nov 2003
Poolmanor Limited - 25 Jun 2003
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Highwood Developments (Upminster) Ltd" is a ltd and located in 309 Devonshire House Manor Way, Borehamwood WD6 1QQ. Highwood Developments (Upminster) Ltd is currently in active status and it was incorporated on 25 Jun 2003 (21 years 2 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Highwood Developments (Upminster) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Penelope Jane Joshi | Secretary | 20 May 2005 | - | Resigned 23 Jul 2014 |
2 | LEGAL CONSULTANTS LIMITED | Corporate Secretary | 18 Apr 2005 | - | Resigned 1 Jul 2019 |
3 | Paul Engelberg | Director | 9 Jul 2003 | British | Active |
4 | ST BRIDE STREET SERVICES LIMITED | Corporate Secretary | 9 Jul 2003 | - | Resigned 18 Apr 2005 |
5 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 25 Jun 2003 | - | Resigned 9 Jul 2003 |
6 | LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 25 Jun 2003 | - | Resigned 9 Jul 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Paul Engelberg Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Highwood Developments (Upminster) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 28 Sep 2023 | Download PDF |
2 | Accounts - Micro Entity | 23 Aug 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 4 Aug 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 29 Jul 2021 | Download PDF |
5 | Accounts - Micro Entity | 12 Jan 2021 | Download PDF 4 Pages |
6 | Confirmation Statement - No Updates | 26 Aug 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 29 Sep 2019 | Download PDF 7 Pages |
8 | Confirmation Statement - No Updates | 1 Jul 2019 | Download PDF 3 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 1 Jul 2019 | Download PDF 1 Pages |
10 | Address - Change Registered Office Company With Date Old New | 25 Mar 2019 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Full | 28 Sep 2018 | Download PDF 7 Pages |
12 | Confirmation Statement - No Updates | 16 Jul 2018 | Download PDF 3 Pages |
13 | Address - Change Registered Office Company With Date Old New | 13 Jul 2018 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Small | 29 Sep 2017 | Download PDF 7 Pages |
15 | Confirmation Statement - No Updates | 2 Aug 2017 | Download PDF 3 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Aug 2017 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Small | 29 Sep 2016 | Download PDF 7 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Aug 2016 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 23 Dec 2015 | Download PDF 8 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Sep 2015 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 8 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2014 | Download PDF 4 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 28 Aug 2014 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2013 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 10 Jul 2013 | Download PDF 8 Pages |
26 | Mortgage - Legacy | 21 Dec 2012 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2012 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 11 Sep 2012 | Download PDF 6 Pages |
29 | Mortgage - Legacy | 4 Sep 2012 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 28 Sep 2011 | Download PDF 7 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2011 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Small | 5 Oct 2010 | Download PDF 7 Pages |
33 | Officers - Change Corporate Secretary Company With Change Date | 10 Sep 2010 | Download PDF 2 Pages |
34 | Officers - Change Person Secretary Company With Change Date | 10 Sep 2010 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 10 Sep 2010 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2010 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 4 Nov 2009 | Download PDF 7 Pages |
38 | Annual Return - Legacy | 11 Sep 2009 | Download PDF 3 Pages |
39 | Annual Return - Legacy | 28 Jul 2008 | Download PDF 3 Pages |
40 | Accounts - Legacy | 16 Jun 2008 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 1 May 2008 | Download PDF 6 Pages |
42 | Annual Return - Legacy | 21 Nov 2007 | Download PDF 2 Pages |
43 | Mortgage - Legacy | 31 Oct 2007 | Download PDF 3 Pages |
44 | Accounts - Total Exemption Small | 10 May 2007 | Download PDF 5 Pages |
45 | Annual Return - Legacy | 24 Jul 2006 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 24 Apr 2006 | Download PDF 5 Pages |
47 | Annual Return - Legacy | 18 Aug 2005 | Download PDF 6 Pages |
48 | Officers - Legacy | 8 Jun 2005 | Download PDF 2 Pages |
49 | Officers - Legacy | 8 Jun 2005 | Download PDF 1 Pages |
50 | Officers - Legacy | 27 Apr 2005 | Download PDF 2 Pages |
51 | Officers - Legacy | 27 Apr 2005 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Small | 22 Apr 2005 | Download PDF 5 Pages |
53 | Annual Return - Legacy | 30 Jul 2004 | Download PDF 6 Pages |
54 | Address - Legacy | 21 Apr 2004 | Download PDF 1 Pages |
55 | Mortgage - Legacy | 17 Dec 2003 | Download PDF 3 Pages |
56 | Change Of Name - Certificate Company | 11 Nov 2003 | Download PDF 2 Pages |
57 | Mortgage - Legacy | 30 Sep 2003 | Download PDF 3 Pages |
58 | Officers - Legacy | 18 Sep 2003 | Download PDF 2 Pages |
59 | Officers - Legacy | 21 Aug 2003 | Download PDF 2 Pages |
60 | Address - Legacy | 12 Aug 2003 | Download PDF 1 Pages |
61 | Officers - Legacy | 12 Aug 2003 | Download PDF 2 Pages |
62 | Officers - Legacy | 9 Aug 2003 | Download PDF 1 Pages |
63 | Officers - Legacy | 9 Aug 2003 | Download PDF 1 Pages |
64 | Address - Legacy | 9 Aug 2003 | Download PDF 1 Pages |
65 | Officers - Legacy | 9 Aug 2003 | Download PDF 2 Pages |
66 | Incorporation - Company | 25 Jun 2003 | Download PDF 31 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | St George North London Limited Mutual People: Paul Engelberg | Active |
2 | Avon House Property Management Limited Mutual People: Paul Engelberg | Active |
3 | Highwood Investments Limited Mutual People: Paul Engelberg | Active |
4 | Highwood (Shenley Rd) Limited Mutual People: Paul Engelberg | Active |
5 | Highwood Developments Limited Mutual People: Paul Engelberg | dissolved |