About

Registered Number: 06683419
Date of Incorporation: 28/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: High House Production Park Limited, Vellacott Close Off London Road, Purfleet, Essex, RM19 1RJ

 

High House Production Park Ltd was founded on 28 August 2008 with its registered office in Purfleet in Essex, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Chong, Bj, Dytor, Kenneth, Heaton, James Richard, Pretty, Ali, Mortlock, John, O'donnell, Sean, Swarbrick, Andrew Thomas, Gardiner, Thomas William Henry, Harvey, Jonathan Nigel Vigurs, Johnson, Rosalind Mary Adele, Kent, John, Lindsay, Niall Gordon Brock, Macpherson, Suzanne Gwenith, Mortlock, John, Ruby, Clare Louise, Shadarevian, Paul, Swarbrick, Andrew Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONG, Bj 23 April 2015 - 1
DYTOR, Kenneth 25 April 2019 - 1
HEATON, James Richard 02 October 2012 - 1
PRETTY, Ali 25 January 2018 - 1
GARDINER, Thomas William Henry 28 August 2008 31 March 2012 1
HARVEY, Jonathan Nigel Vigurs 17 October 2013 04 February 2016 1
JOHNSON, Rosalind Mary Adele 02 October 2012 22 November 2018 1
KENT, John 02 October 2012 22 November 2018 1
LINDSAY, Niall Gordon Brock 28 August 2008 01 March 2013 1
MACPHERSON, Suzanne Gwenith 02 October 2012 23 August 2017 1
MORTLOCK, John 02 October 2012 29 August 2013 1
RUBY, Clare Louise 02 October 2012 31 July 2015 1
SHADAREVIAN, Paul 01 November 2011 23 October 2014 1
SWARBRICK, Andrew Thomas 24 March 2014 15 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MORTLOCK, John 02 October 2012 24 March 2014 1
O'DONNELL, Sean 28 August 2008 15 January 2013 1
SWARBRICK, Andrew Thomas 24 March 2014 15 April 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
CH01 - Change of particulars for director 14 October 2019
AP01 - Appointment of director 21 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 18 July 2017
RESOLUTIONS - N/A 16 February 2017
AA - Annual Accounts 29 July 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 15 October 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 28 July 2015
CH01 - Change of particulars for director 02 June 2015
TM01 - Termination of appointment of director 01 June 2015
MISC - Miscellaneous document 19 May 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 24 September 2014
AP03 - Appointment of secretary 26 March 2014
AP01 - Appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AP01 - Appointment of director 26 May 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 27 March 2013
AP03 - Appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AAMD - Amended Accounts 14 March 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 09 October 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AD01 - Change of registered office address 25 May 2012
AUD - Auditor's letter of resignation 19 March 2012
RESOLUTIONS - N/A 15 December 2011
MEM/ARTS - N/A 15 December 2011
CC04 - Statement of companies objects 15 December 2011
AA - Annual Accounts 02 November 2011
RESOLUTIONS - N/A 31 October 2011
CC04 - Statement of companies objects 31 October 2011
CC01 - Notice of restriction on the company's articles 31 October 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 28 September 2009
RESOLUTIONS - N/A 31 October 2008
RESOLUTIONS - N/A 31 October 2008
225 - Change of Accounting Reference Date 31 October 2008
NEWINC - New incorporation documents 28 August 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.