About

Registered Number: 05824608
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire, SO51 9NJ

 

Established in 2006, Highwood Residential Ltd has its registered office in Romsey, Hampshire, it's status at Companies House is "Active". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
AA - Annual Accounts 28 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 23 May 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 23 May 2016
AUD - Auditor's letter of resignation 24 February 2016
AUD - Auditor's letter of resignation 01 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 25 May 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AD01 - Change of registered office address 25 January 2011
MG01 - Particulars of a mortgage or charge 11 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
MG01 - Particulars of a mortgage or charge 21 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 29 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
363a - Annual Return 22 May 2008
RESOLUTIONS - N/A 15 May 2008
395 - Particulars of a mortgage or charge 17 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 23 August 2007
AA - Annual Accounts 19 June 2007
RESOLUTIONS - N/A 04 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
363a - Annual Return 24 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
225 - Change of Accounting Reference Date 02 August 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2012 Fully Satisfied

N/A

Legal charge 01 November 2011 Fully Satisfied

N/A

Legal charge 09 November 2010 Fully Satisfied

N/A

Legal charge 16 April 2010 Fully Satisfied

N/A

Legal charge 16 April 2010 Fully Satisfied

N/A

Legal charge 10 April 2008 Fully Satisfied

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Legal mortgage 19 October 2007 Fully Satisfied

N/A

Legal mortgage 20 August 2007 Fully Satisfied

N/A

Legal mortgage 25 May 2007 Fully Satisfied

N/A

Legal charge 20 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.