About

Registered Number: 07964850
Date of Incorporation: 24/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY,

 

Established in 2012, Highworth Homes Ltd has its registered office in Wiltshire, it has a status of "Active". The business has 6 directors listed as Slattery, Patricia Ann, Slattery, Caroline, Slattery, David Anthony, Slattery, Patricia Ann, Slattery, Stephen Michael, Slattery, Stephen Michael at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATTERY, Caroline 30 July 2020 - 1
SLATTERY, David Anthony 24 February 2012 - 1
SLATTERY, Patricia Ann 30 July 2020 - 1
SLATTERY, Stephen Michael 11 May 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SLATTERY, Patricia Ann 12 May 2015 - 1
SLATTERY, Stephen Michael 30 August 2013 12 May 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 30 July 2020
CS01 - N/A 27 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 July 2019
MR01 - N/A 11 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 May 2016
RESOLUTIONS - N/A 10 March 2016
RESOLUTIONS - N/A 10 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2016
SH08 - Notice of name or other designation of class of shares 10 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2016
MA - Memorandum and Articles 10 March 2016
SH01 - Return of Allotment of shares 01 March 2016
AR01 - Annual Return 29 February 2016
MA - Memorandum and Articles 19 June 2015
RESOLUTIONS - N/A 02 June 2015
SH08 - Notice of name or other designation of class of shares 02 June 2015
AA - Annual Accounts 22 May 2015
AP03 - Appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AP01 - Appointment of director 20 May 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 August 2013
AP03 - Appointment of secretary 30 August 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 07 March 2012
NEWINC - New incorporation documents 24 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.