About

Registered Number: 03267389
Date of Incorporation: 23/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor 3 Wellbrook Court, Girton, Cambridge, CB3 0NA,

 

Established in 1996, Highcliffe Properties Ltd have registered office in Cambridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are Anderson, Christopher, Anderson, Maria Teresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Christopher 23 October 1996 - 1
ANDERSON, Maria Teresa 31 December 2002 01 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 25 October 2016
CS01 - N/A 24 October 2016
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 06 November 2009
AD01 - Change of registered office address 06 November 2009
CH01 - Change of particulars for director 05 November 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
395 - Particulars of a mortgage or charge 28 November 2007
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 22 May 2007
395 - Particulars of a mortgage or charge 27 February 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 07 April 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 07 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
225 - Change of Accounting Reference Date 25 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 09 November 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 27 October 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
225 - Change of Accounting Reference Date 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
287 - Change in situation or address of Registered Office 15 November 1996
NEWINC - New incorporation documents 23 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2007 Fully Satisfied

N/A

Legal charge 23 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.