HIGHGRADE DEVELOPMENTS LIMITED
Overview
Company Name | HIGHGRADE DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04383126 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIGHGRADE DEVELOPMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HIGHGRADE DEVELOPMENTS LIMITED located?
Registered Office Address | Dolgoy Blaencelyn SA44 6DF Llandysul Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHGRADE DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for HIGHGRADE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from Garden Suite 51 Pitville Lawn Cheltenham England to Dolgoy Blaencelyn Llandysul SA44 6DF on Sep 27, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Complete Property Group Ltd as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Avon House 19 Stanwell Road Penarth CF64 2EZ Wales to Garden Suite 51 Pitville Lawn Cheltenham on Apr 20, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Complete Property Group Ltd as a secretary on Apr 06, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Absolute Property Management Solutions Ltd as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Absolute Property Management Solutions Ltd as a secretary on Apr 06, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Complete Property Group Limited as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to Avon House 19 Stanwell Road Penarth CF64 2EZ on Apr 09, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Appointment of Complete Property Group Ltd as a secretary on Jan 01, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Richard Mathieson as a secretary on Dec 31, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on Jan 05, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Malcolm Baston as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Malcolm Baston as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HIGHGRADE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATWELL THOMAS, Christopher | Director | Blaencelyn SA44 6DF Llandysul Dolgoy Wales | United Kingdom | British | Finance Director | 110798050002 | ||||||||
HEAD, Colin William James | Director | Blaencelyn SA44 6DF Llandysul Dolgoy Wales | United Kingdom | British | Builder | 88333850001 | ||||||||
ATWELL THOMAS, Christopher | Secretary | 34 William Belcher Drive CF3 0NZ Cardiff South Glamorgan | British | Finance Director | 110798050002 | |||||||||
MATHIESON, Richard | Secretary | c/o C/O Hill-Mathieson & Partners Winchcombe Street Suite 115 GL52 2LY Cheltenham 20 Gloucestershire United Kingdom | British | 47786890002 | ||||||||||
NEWSON, Glenn Martin | Secretary | The Needles Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | British | Property Director | 112705470001 | |||||||||
SHELDON, Anthony Harvey | Secretary | 5 Regency House 215 Watling Street WD7 7AQ Radlett Hertfordshire | British | 80070650001 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD | Secretary | 19 Stanwell Road CF64 2EZ Penarth Avon House Wales |
| 193291080001 | ||||||||||
BRYPART NOMINEES LIMITED | Secretary | Bridge House 273 Brighton Road SM2 5SU Belmont Sutton | 84807870001 | |||||||||||
COMPLETE PROPERTY GROUP LIMITED | Secretary | Pittville Lawn GL52 2BH Cheltenham 51 England |
| 218549800001 | ||||||||||
COMPLETE PROPERTY GROUP LIMITED | Secretary | The Garden Suite 51 Pittville Lawn GL52 2BH Cheltenham Complete Property Group Ltd England |
| 218549800001 | ||||||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
BASTON, Simon Malcolm | Director | c/o C/O Hill-Mathieson & Partners 20 Winchcombe Street GL52 2LY Cheltenham Suite 115 Gloucestershire United Kingdom | United Kingdom | British | Managing Director | 61867410004 | ||||||||
BISSET, Neil | Director | Streamfield Fir Tree Close RH20 2NF West Chiltington Sussex | Uk | British | Company Director | 75988420002 | ||||||||
LAKHANI, Amit | Director | 37 Ledran Close Lower Earley RG6 4JF Reading Berkshire | British | Finance Director | 52725580001 | |||||||||
LAKHANI, Amit | Director | 37 Ledran Close Lower Earley RG6 4JF Reading Berkshire | British | Director | 52725580001 | |||||||||
NEWSON, Glenn Martin | Director | The Needles Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | United Kingdom | British | Poperty Director | 112705470001 | ||||||||
SHELDON, Derek James | Director | 23 Brooks Mews W1K 4DZ London | British | Company Director | 81252590001 | |||||||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
What are the latest statements on persons with significant control for HIGHGRADE DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0