About

Registered Number: 07816709
Date of Incorporation: 20/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Castle Gate, Castle Street, Hertford, SG14 1HD

 

Higgs Yard Flats Ltd was registered on 20 October 2011 with its registered office in Hertford, it has a status of "Active". Paul, Nicola Jane, Stovin, Emma Louise, Thornton, James Douglas, Alexander, John William, Morton, Sophie Louisa Pascale, Simpson, Matthew Barnaby are the current directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Nicola Jane 20 October 2011 - 1
STOVIN, Emma Louise 08 April 2016 - 1
ALEXANDER, John William 20 October 2011 15 May 2013 1
MORTON, Sophie Louisa Pascale 20 October 2011 08 April 2016 1
SIMPSON, Matthew Barnaby 20 October 2011 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, James Douglas 03 July 2012 23 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 01 November 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 24 October 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP04 - Appointment of corporate secretary 23 September 2016
AA - Annual Accounts 12 July 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 June 2013
TM01 - Termination of appointment of director 16 May 2013
CH01 - Change of particulars for director 24 January 2013
SH01 - Return of Allotment of shares 24 January 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 03 July 2012
AP03 - Appointment of secretary 03 July 2012
RESOLUTIONS - N/A 27 October 2011
SH01 - Return of Allotment of shares 24 October 2011
SH01 - Return of Allotment of shares 24 October 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 21 October 2011
NEWINC - New incorporation documents 20 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.