About

Registered Number: 07815001
Date of Incorporation: 19/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: The Old Surgery. 19, Mengham Lane., Hampshire, PO11 9JT

 

Segal & Higney Developments Ltd was registered on 19 October 2011 and has its registered office in Hampshire. We don't know the number of employees at Segal & Higney Developments Ltd. The companies directors are Higney, Martin, Segal, Damian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGNEY, Martin 26 October 2011 - 1
SEGAL, Damian 26 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 November 2016
AAMD - Amended Accounts 07 November 2016
AA - Annual Accounts 29 July 2016
AAMD - Amended Accounts 09 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 16 January 2015
MR04 - N/A 12 December 2014
MR04 - N/A 12 December 2014
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 24 September 2014
AA - Annual Accounts 06 November 2013
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
CH01 - Change of particulars for director 04 November 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AR01 - Annual Return 12 November 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
SH01 - Return of Allotment of shares 28 March 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 02 November 2011
SH01 - Return of Allotment of shares 02 November 2011
AP01 - Appointment of director 02 November 2011
NEWINC - New incorporation documents 19 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 19 October 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2012 Fully Satisfied

N/A

Debenture 22 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.