About

Registered Number: 02041229
Date of Incorporation: 28/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Broxhead Trading Estate, Lindford Road, Bordon, Hampshire, GU35 0NY

 

Established in 1986, Highland Properties Ltd are based in Bordon, it's status at Companies House is "Active". We don't currently know the number of employees at Highland Properties Ltd. Watt, Chantelle, Watt, Chantelle, Watt, George, Carter, Claire, Foster, Adrianne, Long, Derek John, Watt, Tina Marie are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, Chantelle 29 July 2011 - 1
WATT, George N/A - 1
Secretary Name Appointed Resigned Total Appointments
WATT, Chantelle 29 July 2011 - 1
CARTER, Claire N/A 24 July 1993 1
FOSTER, Adrianne 03 September 1993 09 November 1993 1
LONG, Derek John 01 August 2000 29 July 2011 1
WATT, Tina Marie 09 November 1993 31 July 2000 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 August 2018
PSC09 - N/A 20 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
AR01 - Annual Return 17 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 29 July 2011
AP03 - Appointment of secretary 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 21 August 2008
225 - Change of Accounting Reference Date 10 July 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 27 January 2006
363s - Annual Return 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 17 December 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 31 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 29 January 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 28 January 1995
AUD - Auditor's letter of resignation 01 December 1994
363s - Annual Return 11 October 1994
288 - N/A 11 October 1994
AA - Annual Accounts 29 April 1994
AUD - Auditor's letter of resignation 06 October 1993
288 - N/A 05 October 1993
363s - Annual Return 05 October 1993
AUD - Auditor's letter of resignation 31 August 1993
395 - Particulars of a mortgage or charge 24 August 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 18 December 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 31 October 1991
288 - N/A 17 May 1991
AA - Annual Accounts 27 February 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
395 - Particulars of a mortgage or charge 15 January 1990
395 - Particulars of a mortgage or charge 13 January 1990
395 - Particulars of a mortgage or charge 13 January 1990
363 - Annual Return 24 June 1988
AA - Annual Accounts 13 June 1988
288 - N/A 11 May 1988
395 - Particulars of a mortgage or charge 20 January 1987
CERTNM - Change of name certificate 28 October 1986
288 - N/A 20 October 1986
287 - Change in situation or address of Registered Office 20 October 1986
CERTINC - N/A 28 July 1986
NEWINC - New incorporation documents 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2012 Fully Satisfied

N/A

Legal charge 20 January 2006 Outstanding

N/A

Charge 15 December 2004 Outstanding

N/A

Charge 13 August 1993 Fully Satisfied

N/A

Fixed and floating charge 08 January 1990 Fully Satisfied

N/A

Legal charge 08 January 1990 Fully Satisfied

N/A

Legal charge 08 January 1990 Fully Satisfied

N/A

Legal charge 07 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.