Highurst Estates Limited

General information

Name:

Highurst Estates Ltd

Office Address:

28 Ravenscourt Drive RM12 6HL Hornchurch

Number: 05618442

Incorporation date: 2005-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Highurst Estates Limited can be reached at Hornchurch at 28 Ravenscourt Drive. You can look up the firm using the post code - RM12 6HL. Highurst Estates's incorporation dates back to 2005. The firm is registered under the number 05618442 and company's status at the time is active. The company's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. Highurst Estates Ltd reported its latest accounts for the financial period up to November 30, 2022. The most recent annual confirmation statement was released on November 18, 2022.

At present, the limited company is guided by just one managing director: James H., who was appointed 19 years ago. In order to help the directors in their tasks, this specific limited company has been utilizing the skills of Susan H. as a secretary since November 2005.

Financial data based on annual reports

Company staff

Susan H.

Role: Secretary

Appointed: 10 November 2005

Latest update: 12 March 2024

James H.

Role: Director

Appointed: 10 November 2005

Latest update: 12 March 2024

People with significant control

Executives with significant control over this firm are: James H. has substantial control or influence over the company. James H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James H.
Notified on 10 November 2016
Nature of control:
substantial control or influence
James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 13 August 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 29 May 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 6 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 26 June 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 18th Nov 2023 (CS01)
filed on: 20th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

HQ address,
2015

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Accountant/Auditor,
2015 - 2014

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies