About

Registered Number: 02060858
Date of Incorporation: 02/10/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB,

 

Based in Brighton, Highdown Properties Ltd was registered on 02 October 1986, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Sandell, David, Hyam, Nicholas John, Mills, Gary for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYAM, Nicholas John 26 July 1991 19 June 1996 1
MILLS, Gary 26 July 1991 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
SANDELL, David 14 September 1998 15 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 May 2020
AD01 - Change of registered office address 02 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
PSC04 - N/A 15 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 10 September 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 06 August 1999
363s - Annual Return 01 July 1999
287 - Change in situation or address of Registered Office 19 March 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
AA - Annual Accounts 03 August 1998
RESOLUTIONS - N/A 16 July 1998
RESOLUTIONS - N/A 16 July 1998
363s - Annual Return 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
RESOLUTIONS - N/A 24 September 1997
RESOLUTIONS - N/A 24 September 1997
AA - Annual Accounts 03 August 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
363s - Annual Return 19 May 1997
288 - N/A 28 June 1996
288 - N/A 28 June 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 04 December 1995
AUD - Auditor's letter of resignation 20 July 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 11 May 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 19 December 1994
363s - Annual Return 08 May 1994
395 - Particulars of a mortgage or charge 09 February 1994
395 - Particulars of a mortgage or charge 09 February 1994
AA - Annual Accounts 10 January 1994
AA - Annual Accounts 03 August 1993
395 - Particulars of a mortgage or charge 23 July 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 18 May 1992
287 - Change in situation or address of Registered Office 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
363b - Annual Return 04 June 1991
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
288 - N/A 28 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1990
288 - N/A 07 February 1990
287 - Change in situation or address of Registered Office 20 November 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 02 May 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 10 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1986
288 - N/A 20 November 1986
288 - N/A 20 November 1986
287 - Change in situation or address of Registered Office 03 October 1986
288 - N/A 03 October 1986
CERTINC - N/A 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 1994 Fully Satisfied

N/A

Legal charge 31 January 1994 Outstanding

N/A

Legal charge 31 January 1994 Outstanding

N/A

Legal charge 16 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.