About

Registered Number: 03767822
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Pauls Street, Leeds, West Yorkshire, LS1 2JT

 

Established in 1999, High Point Estates (Darlington) Ltd have registered office in Leeds in West Yorkshire. There are 3 directors listed as Chervak, Lyn, Chervak, Daniel Nicholas, Chervak, James Alexander for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHERVAK, Lyn 06 January 2020 - 1
CHERVAK, Daniel Nicholas 24 May 2016 06 January 2020 1
CHERVAK, James Alexander 20 March 2012 24 May 2016 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 29 April 2020
AP03 - Appointment of secretary 14 January 2020
TM02 - Termination of appointment of secretary 14 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 03 May 2017
MR01 - N/A 07 April 2017
AP03 - Appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 17 December 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 04 April 2012
AP03 - Appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 24 May 2006
395 - Particulars of a mortgage or charge 26 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 07 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 03 May 2000
395 - Particulars of a mortgage or charge 16 September 1999
395 - Particulars of a mortgage or charge 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
MEM/ARTS - N/A 08 August 1999
287 - Change in situation or address of Registered Office 28 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
CERTNM - Change of name certificate 26 July 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

Debenture 23 July 2012 Outstanding

N/A

Legal charge 19 January 2006 Outstanding

N/A

Debenture 19 January 2006 Outstanding

N/A

Legal charge 13 September 1999 Fully Satisfied

N/A

Debenture 13 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.