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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 February 2012 | Outstanding |
N/A |