Highlife Portfolios Limited

General information

Name:

Highlife Portfolios Ltd

Office Address:

46 Coatham Road TS10 1RS Redcar

Number: 07081842

Incorporation date: 2009-11-19

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highlife Portfolios Limited,registered as Private Limited Company, located in 46 Coatham Road, Redcar. It's post code is TS10 1RS. The enterprise has been prospering fifteen years in the United Kingdom. The company's Companies House Registration Number is 07081842. This firm's registered with SIC code 41202 and their NACE code stands for Construction of domestic buildings. The company's most recent financial reports describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2022-12-08.

Because of this particular company's constant expansion, it was imperative to appoint other directors: Damian M. and Janet M. who have been collaborating since November 2009 to fulfil their statutory duties for the following limited company.

The companies with significant control over this firm are: Mcl Property Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redcar at Coatham Road, TS10 1RS and was registered as a PSC under the reg no 13339886.

Financial data based on annual reports

Company staff

Damian M.

Role: Director

Appointed: 19 November 2009

Latest update: 27 February 2024

Janet M.

Role: Director

Appointed: 19 November 2009

Latest update: 27 February 2024

People with significant control

Mcl Property Group Limited
Address: 46 Coatham Road, Redcar, TS10 1RS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13339886
Notified on 16 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janet M.
Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Damian M.
Notified on 6 April 2016
Ceased on 16 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 20/12/2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20/12/2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 11 July 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 29 March 2023
Annual Accounts 27 January 2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 14th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Bainbridge Lewis Limited 13 Kingsway House 134-140 Church Road

Post code:

BN3 2DL

City / Town:

Hove

HQ address,
2015

Address:

2d Derby Road

Post code:

NG10 5HS

City / Town:

Sandiacre

Accountant/Auditor,
2015 - 2014

Name:

Optimise Accountants Limited

Address:

2d Derby Road

Post code:

NG10 5HS

City / Town:

Sandiacre

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
14
Company Age

Closest Companies - by postcode