HIGHGRADE DEVELOPMENTS LIMITED

HIGHGRADE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHIGHGRADE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04383126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HIGHGRADE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for HIGHGRADE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registered office address changed from Garden Suite 51 Pitville Lawn Cheltenham England to Dolgoy Blaencelyn Llandysul SA44 6DF on Sep 27, 2018

    1 pagesAD01

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Complete Property Group Ltd as a secretary on Jul 01, 2018

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Appointment of Complete Property Group Ltd as a secretary on Apr 06, 2018

    2 pagesAP04

    Termination of appointment of Absolute Property Management Solutions Ltd as a secretary on Apr 06, 2018

    1 pagesTM02

    Appointment of Absolute Property Management Solutions Ltd as a secretary on Apr 06, 2018

    2 pagesAP04

    Termination of appointment of Complete Property Group Limited as a secretary on Apr 06, 2018

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Feb 27, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Appointment of Complete Property Group Ltd as a secretary on Jan 01, 2017

    2 pagesAP04

    Termination of appointment of Richard Mathieson as a secretary on Dec 31, 2016

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Simon Malcolm Baston as a director on Feb 16, 2016

    1 pagesTM01

    Annual return made up to Feb 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Simon Malcolm Baston as a director on Feb 16, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2015

    2 pagesAA

    Annual return made up to Feb 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of HIGHGRADE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATWELL THOMAS, Christopher
    Blaencelyn
    SA44 6DF Llandysul
    Dolgoy
    Wales
    Director
    Blaencelyn
    SA44 6DF Llandysul
    Dolgoy
    Wales
    United KingdomBritishFinance Director110798050002
    HEAD, Colin William James
    Blaencelyn
    SA44 6DF Llandysul
    Dolgoy
    Wales
    Director
    Blaencelyn
    SA44 6DF Llandysul
    Dolgoy
    Wales
    United KingdomBritishBuilder88333850001
    ATWELL THOMAS, Christopher
    34 William Belcher Drive
    CF3 0NZ Cardiff
    South Glamorgan
    Secretary
    34 William Belcher Drive
    CF3 0NZ Cardiff
    South Glamorgan
    BritishFinance Director110798050002
    MATHIESON, Richard
    c/o C/O Hill-Mathieson & Partners
    Winchcombe Street
    Suite 115
    GL52 2LY Cheltenham
    20
    Gloucestershire
    United Kingdom
    Secretary
    c/o C/O Hill-Mathieson & Partners
    Winchcombe Street
    Suite 115
    GL52 2LY Cheltenham
    20
    Gloucestershire
    United Kingdom
    British47786890002
    NEWSON, Glenn Martin
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Secretary
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    BritishProperty Director112705470001
    SHELDON, Anthony Harvey
    5 Regency House
    215 Watling Street
    WD7 7AQ Radlett
    Hertfordshire
    Secretary
    5 Regency House
    215 Watling Street
    WD7 7AQ Radlett
    Hertfordshire
    British80070650001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Wales
    Secretary
    19 Stanwell Road
    CF64 2EZ Penarth
    Avon House
    Wales
    Identification TypeEuropean Economic Area
    Registration Number08062130
    193291080001
    BRYPART NOMINEES LIMITED
    Bridge House
    273 Brighton Road
    SM2 5SU Belmont
    Sutton
    Secretary
    Bridge House
    273 Brighton Road
    SM2 5SU Belmont
    Sutton
    84807870001
    COMPLETE PROPERTY GROUP LIMITED
    Pittville Lawn
    GL52 2BH Cheltenham
    51
    England
    Secretary
    Pittville Lawn
    GL52 2BH Cheltenham
    51
    England
    Identification TypeEuropean Economic Area
    Registration Number10386395
    218549800001
    COMPLETE PROPERTY GROUP LIMITED
    The Garden Suite
    51 Pittville Lawn
    GL52 2BH Cheltenham
    Complete Property Group Ltd
    England
    Secretary
    The Garden Suite
    51 Pittville Lawn
    GL52 2BH Cheltenham
    Complete Property Group Ltd
    England
    Identification TypeEuropean Economic Area
    Registration Number10386395
    218549800001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    BASTON, Simon Malcolm
    c/o C/O Hill-Mathieson & Partners
    20 Winchcombe Street
    GL52 2LY Cheltenham
    Suite 115
    Gloucestershire
    United Kingdom
    Director
    c/o C/O Hill-Mathieson & Partners
    20 Winchcombe Street
    GL52 2LY Cheltenham
    Suite 115
    Gloucestershire
    United Kingdom
    United KingdomBritishManaging Director61867410004
    BISSET, Neil
    Streamfield
    Fir Tree Close
    RH20 2NF West Chiltington
    Sussex
    Director
    Streamfield
    Fir Tree Close
    RH20 2NF West Chiltington
    Sussex
    UkBritishCompany Director75988420002
    LAKHANI, Amit
    37 Ledran Close
    Lower Earley
    RG6 4JF Reading
    Berkshire
    Director
    37 Ledran Close
    Lower Earley
    RG6 4JF Reading
    Berkshire
    BritishFinance Director52725580001
    LAKHANI, Amit
    37 Ledran Close
    Lower Earley
    RG6 4JF Reading
    Berkshire
    Director
    37 Ledran Close
    Lower Earley
    RG6 4JF Reading
    Berkshire
    BritishDirector52725580001
    NEWSON, Glenn Martin
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    The Needles
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    United KingdomBritishPoperty Director112705470001
    SHELDON, Derek James
    23 Brooks Mews
    W1K 4DZ London
    Director
    23 Brooks Mews
    W1K 4DZ London
    BritishCompany Director81252590001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2017The 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