Highgrove Property Developments Limited

General information

Name:

Highgrove Property Developments Ltd

Office Address:

Torevell Dent Hope Park Trevor Foster Way BD5 8HH Bradford

Number: 05023102

Incorporation date: 2004-01-22

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

05023102 is the registration number assigned to Highgrove Property Developments Limited. It was registered as a Private Limited Company on 2004-01-22. It has been operating on the British market for 20 years. The company can be reached at Torevell Dent Hope Park Trevor Foster Way in Bradford. The headquarters' area code assigned to this address is BD5 8HH. 20 years ago the firm changed its name from Highgrove Property Development to Highgrove Property Developments Limited. This business's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2023-01-31 is the last time the accounts were filed.

In order to be able to match the demands of its clients, this firm is continually taken care of by a body of four directors who are, to name just a few, Stephanie C., Elizabeth K. and John K.. Their work been of crucial use to this firm for 15 years.

Paul C. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Highgrove Property Developments Limited 2004-01-28
  • Highgrove Property Development Limited 2004-01-22

Financial data based on annual reports

Company staff

Stephanie C.

Role: Director

Appointed: 26 March 2009

Latest update: 3 January 2024

Elizabeth K.

Role: Director

Appointed: 26 March 2009

Latest update: 3 January 2024

John K.

Role: Director

Appointed: 28 January 2004

Latest update: 3 January 2024

Paul C.

Role: Director

Appointed: 28 January 2004

Latest update: 3 January 2024

People with significant control

Paul C.
Notified on 22 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 31 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 20 October 2016
Date Approval Accounts 20 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Jubilee Mill 30 North Street

Post code:

BD1 4EW

City / Town:

Bradford

HQ address,
2015

Address:

Jubilee Mill 30 North Street

Post code:

BD1 4EW

City / Town:

Bradford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
20
Company Age

Similar companies nearby

Closest companies