High Green Property Limited

General information

Name:

High Green Property Ltd

Office Address:

The Coach House Kettlethorpe Hall Drive WF2 7EL Wakefield

Number: 05814671

Incorporation date: 2006-05-12

Dissolution date: 2023-10-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 05814671 18 years ago, High Green Property Limited had been a private limited company until 2023-10-17 - the time it was dissolved. The business latest registration address was The Coach House, Kettlethorpe Hall Drive Wakefield.

Regarding to the following company, a variety of director's obligations up till now have been done by William T. and Catherine T.. As for these two managers, Catherine T. had been with the company for the longest time, having become a member of company's Management Board eighteen years ago.

Catherine T. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

William T.

Role: Director

Appointed: 01 January 2014

Latest update: 5 October 2023

Catherine T.

Role: Secretary

Appointed: 07 August 2006

Latest update: 5 October 2023

Catherine T.

Role: Director

Appointed: 07 August 2006

Latest update: 5 October 2023

People with significant control

Catherine T.
Notified on 7 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 May 2023
Confirmation statement last made up date 12 May 2022
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 27 February 2013
Annual Accounts 18 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 18 February 2014
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 February 2015
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies