About

Registered Number: 05003075
Date of Incorporation: 23/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Otley Old Road, Horsforth, Leeds, West Yorkshire, LS18 5HZ

 

High Trees Estates Ltd was founded on 23 December 2003 and are based in Leeds in West Yorkshire, it's status at Companies House is "Active". Gardiner, Malcolm John, Calvert, Lesley, Farrar, Elizabeth, Outhwaite, Rozanne Elizabeth are listed as the directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARDINER, Malcolm John 26 April 2018 - 1
CALVERT, Lesley 23 December 2003 01 November 2006 1
FARRAR, Elizabeth 18 February 2015 26 April 2018 1
OUTHWAITE, Rozanne Elizabeth 05 November 2009 30 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 December 2018
AA01 - Change of accounting reference date 04 June 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AA01 - Change of accounting reference date 19 December 2017
MR01 - N/A 23 November 2017
AA - Annual Accounts 15 June 2017
AA01 - Change of accounting reference date 15 March 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 18 December 2015
AP03 - Appointment of secretary 23 March 2015
AR01 - Annual Return 05 March 2015
TM02 - Termination of appointment of secretary 03 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 March 2010
AP03 - Appointment of secretary 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 31 December 2008
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
AA - Annual Accounts 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 12 July 2007
AA - Annual Accounts 26 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
395 - Particulars of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
287 - Change in situation or address of Registered Office 13 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2006
363s - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 15 November 2005
AA - Annual Accounts 20 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2005
395 - Particulars of a mortgage or charge 05 April 2005
395 - Particulars of a mortgage or charge 08 February 2005
225 - Change of Accounting Reference Date 29 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
363s - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 10 June 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
RESOLUTIONS - N/A 14 January 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2017 Outstanding

N/A

Legal mortgage 06 July 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Deed of charge 07 August 2006 Outstanding

N/A

Deed of charge 04 August 2006 Outstanding

N/A

Deed of charge 31 October 2005 Outstanding

N/A

Legal mortgage 24 March 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Legal charge 14 December 2004 Fully Satisfied

N/A

Legal mortgage 10 December 2004 Fully Satisfied

N/A

Legal charge 26 October 2004 Fully Satisfied

N/A

Debenture 28 September 2004 Outstanding

N/A

Legal charge 07 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.