About

Registered Number: 06312307
Date of Incorporation: 13/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 1 Cresswell Grove, Manchester, M20 2NH,

 

Having been setup in 2007, Highfield Property & Forestry Ltd has its registered office in Manchester. The business has 2 directors listed as Dempsey, Stephen John, Dempsey, Helen Louise at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, Stephen John 18 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, Helen Louise 18 July 2007 04 May 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 29 July 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 July 2018
MR04 - N/A 23 July 2018
MR04 - N/A 23 July 2018
MR04 - N/A 23 July 2018
MR04 - N/A 23 July 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 30 April 2018
CH01 - Change of particulars for director 19 July 2017
PSC01 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 08 May 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
CS01 - N/A 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 July 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
395 - Particulars of a mortgage or charge 05 November 2008
363a - Annual Return 03 September 2008
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 23 April 2008
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 May 2009 Fully Satisfied

N/A

Legal charge 31 October 2008 Fully Satisfied

N/A

Legal charge 26 June 2008 Fully Satisfied

N/A

Debenture 16 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.