About

Registered Number: 04618520
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Torquay Road Preston, Pembroke House, Paignton, Devon, TQ3 2EZ

 

Based in Paignton, Devon, Highwood Grange (Newton Abbot) Ltd was registered on 16 December 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Letch, Elizabeth Ann, Tague, Sarah Louise, Eaves, David Leonard, Mulhern, Margaret Jane, Wilden, Janice Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LETCH, Elizabeth Ann 23 February 2012 - 1
TAGUE, Sarah Louise 23 February 2012 - 1
EAVES, David Leonard 16 December 2002 21 December 2006 1
MULHERN, Margaret Jane 06 September 2010 23 February 2012 1
WILDEN, Janice Marie 23 February 2012 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 16 December 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 16 December 2015
CH04 - Change of particulars for corporate secretary 30 November 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 January 2013
AP04 - Appointment of corporate secretary 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AD01 - Change of registered office address 04 January 2013
AP01 - Appointment of director 06 July 2012
CH01 - Change of particulars for director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 14 September 2011
AP04 - Appointment of corporate secretary 14 September 2011
DISS40 - Notice of striking-off action discontinued 27 April 2011
AR01 - Annual Return 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AR01 - Annual Return 15 September 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 15 September 2010
AA - Annual Accounts 15 September 2010
AA - Annual Accounts 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 12 August 2005
363a - Annual Return 12 January 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 28 September 2004
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.