About

Registered Number: 04241931
Date of Incorporation: 27/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Highgate House, 9 Verlands Close, Llandaff, Cardiff, CF5 2BQ

 

Based in Llandaff, Highgate Property Services Ltd was founded on 27 June 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 4 directors listed as Ainsworth, Robert Warren, Ainsworth, Charlotte Ann, Gage, Peter, Gage, Carole Ann for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Charlotte Ann 28 June 2010 - 1
GAGE, Peter 27 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Robert Warren 28 June 2010 - 1
GAGE, Carole Ann 27 June 2001 28 June 2010 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 05 February 2018
CS01 - N/A 22 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 July 2015
CH03 - Change of particulars for secretary 22 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 26 January 2011
AP03 - Appointment of secretary 24 September 2010
AP01 - Appointment of director 23 September 2010
AP01 - Appointment of director 23 September 2010
SH01 - Return of Allotment of shares 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 15 July 2002
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
123 - Notice of increase in nominal capital 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 09 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.