About

Registered Number: 05846077
Date of Incorporation: 14/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: ALB ACCOUNTANCY (UK) LTD, Farren House Farren Court, The Street, Cowfold, West Sussex, RH13 8BP,

 

Highlander Properties Ltd was setup in 2006, it has a status of "Active". The companies directors are Chaudry, Saqib Zach, Baldini, Marco. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDRY, Saqib Zach 14 June 2006 - 1
BALDINI, Marco 14 June 2006 13 June 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 29 August 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
AA - Annual Accounts 28 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 10 August 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 31 March 2014
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 19 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 14 April 2008
395 - Particulars of a mortgage or charge 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
395 - Particulars of a mortgage or charge 25 May 2007
287 - Change in situation or address of Registered Office 16 February 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 31ST december 2007 and 24 October 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 16TH october 2006 and 20 September 2006 Outstanding

N/A

Standard security which was presented for registration in scotland on 24TH november 2006 and 19 September 2006 Outstanding

N/A

A standard security which was presented for registration in scotland on the 14/05/07 and 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.