Higham-lane Properties Limited

General information

Name:

Higham-lane Properties Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 02884648

Incorporation date: 1994-01-05

Dissolution date: 2018-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 92 London Street, Reading RG1 4SJ Higham-lane Properties Limited was a Private Limited Company registered under the 02884648 registration number. This firm was launched on 5th January 1994. Higham-lane Properties Limited had been in this business for twenty four years.

The executives included: Sara T. designated to this position in 2005 in March and Geoffrey T. designated to this position in 1994 in January.

Executives who had significant control over the firm were: Geoffery T. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Sara T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sara T.

Role: Director

Appointed: 01 March 2005

Latest update: 21 January 2024

Geoffrey T.

Role: Director

Appointed: 05 January 1994

Latest update: 21 January 2024

Sara T.

Role: Secretary

Appointed: 05 January 1994

Latest update: 21 January 2024

People with significant control

Geoffery T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sara T.
Notified on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 15 February 2019
Confirmation statement last made up date 01 February 2018
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2014
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 6 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 June 2013
Annual Accounts 8 July 2015
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2017 (AA)
filed on: 26th, September 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1 Cedar House The Parade

Post code:

SN8 1NY

City / Town:

Marlborough

HQ address,
2013

Address:

1 Cedar House The Parade

Post code:

SN8 1NY

City / Town:

Marlborough

Accountant/Auditor,
2012 - 2013

Name:

Michael Robins Limited

Address:

Maple Suite 10-12 High Street

Post code:

RG17 0DN

City / Town:

Hungerford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Similar companies nearby

Closest companies