About

Registered Number: 07275674
Date of Incorporation: 07/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 2 St. Michaels Close, Goldthorpe, Rotherham, South Yorkshire, S63 9BS

 

Highgate Club Property Holdings Ltd was registered on 07 June 2010 and has its registered office in Rotherham, South Yorkshire, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Miller, Dewi, Perry, Shaun, Kennedy, Kevin Gordon, Perry, Bobbi, Willetts, Keith Edward, Wordsworth, Mary Elizabeth at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Dewi 28 February 2014 - 1
PERRY, Shaun 12 March 2014 - 1
KENNEDY, Kevin Gordon 07 June 2010 30 March 2011 1
PERRY, Bobbi 29 March 2011 01 May 2014 1
WILLETTS, Keith Edward 08 September 2010 18 March 2011 1
WORDSWORTH, Mary Elizabeth 08 September 2010 28 March 2011 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 08 July 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 July 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA01 - Change of accounting reference date 09 June 2011
AD01 - Change of registered office address 08 June 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 16 June 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.