About

Registered Number: 06742060
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Established in 2008, Highlight House (Eastbourne) Ltd has its registered office in Hailsham, East Sussex. There are 2 directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOUNSOME, Judy 17 August 2016 - 1
TEMPLE SECRETARIES LIMITED 05 November 2008 05 November 2008 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 05 October 2019
AA01 - Change of accounting reference date 23 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 November 2018
PSC04 - N/A 05 November 2018
CH01 - Change of particulars for director 05 November 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 08 November 2017
PSC04 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
AA - Annual Accounts 02 October 2017
CH01 - Change of particulars for director 02 February 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 11 November 2016
AA01 - Change of accounting reference date 14 September 2016
AP03 - Appointment of secretary 18 August 2016
TM02 - Termination of appointment of secretary 18 August 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
225 - Change of Accounting Reference Date 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
RESOLUTIONS - N/A 27 January 2009
123 - Notice of increase in nominal capital 27 January 2009
123 - Notice of increase in nominal capital 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
RESOLUTIONS - N/A 10 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
RESOLUTIONS - N/A 26 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.