About

Registered Number: 00396272
Date of Incorporation: 16/06/1945 (78 years and 10 months ago)
Company Status: Active
Registered Address: 320 Longford Road, Cannock, Staffordshire, WS11 1NG

 

Based in Staffordshire, The Hightown Estates Company,limited was registered on 16 June 1945, it's status is listed as "Active". Humphreys, Helen Margaret, Lomas, Philip Bailey, Lomas, Jonathan Mark, Carnell, Alison Jayne, Lomas, Eric William, Lomas, Margaret Rose Annie are listed as the directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Helen Margaret 12 January 1998 - 1
LOMAS, Philip Bailey 12 January 1998 - 1
CARNELL, Alison Jayne 12 January 1998 23 March 2007 1
LOMAS, Eric William N/A 12 January 1998 1
LOMAS, Margaret Rose Annie N/A 12 January 1998 1
Secretary Name Appointed Resigned Total Appointments
LOMAS, Jonathan Mark N/A 12 January 1998 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 May 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 19 November 2015
DISS40 - Notice of striking-off action discontinued 29 July 2015
AA - Annual Accounts 28 July 2015
DISS16(SOAS) - N/A 22 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 09 May 2008
288b - Notice of resignation of directors or secretaries 05 June 2007
363s - Annual Return 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 23 June 2005
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 24 May 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 31 May 2001
395 - Particulars of a mortgage or charge 11 January 2001
395 - Particulars of a mortgage or charge 08 December 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 09 April 1999
RESOLUTIONS - N/A 03 June 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 22 December 1997
RESOLUTIONS - N/A 15 December 1997
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 10 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 31 May 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 04 June 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 13 June 1991
363b - Annual Return 13 June 1991
395 - Particulars of a mortgage or charge 17 January 1991
363 - Annual Return 22 June 1990
AA - Annual Accounts 13 June 1990
395 - Particulars of a mortgage or charge 20 February 1990
363 - Annual Return 05 October 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 29 November 1988
AA - Annual Accounts 07 September 1988
395 - Particulars of a mortgage or charge 11 August 1988
395 - Particulars of a mortgage or charge 28 April 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
395 - Particulars of a mortgage or charge 25 March 1987
395 - Particulars of a mortgage or charge 19 March 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 July 2004 Outstanding

N/A

Debenture 05 January 2001 Outstanding

N/A

Mortgage deed 06 December 2000 Outstanding

N/A

Mortgage debenture 27 June 1997 Outstanding

N/A

Legal mortgage 07 January 1991 Outstanding

N/A

Legal mortgage 06 February 1990 Fully Satisfied

N/A

Equitable charge 08 August 1988 Fully Satisfied

N/A

Charge without written instrument 23 April 1988 Fully Satisfied

N/A

Mortgage deed. 10 March 1987 Outstanding

N/A

Legal charge 02 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.