HIGHWOOD HOLDINGS LIMITED
Overview
| Company Name | HIGHWOOD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11151412 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HIGHWOOD HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HIGHWOOD HOLDINGS LIMITED located?
| Registered Office Address | The Hay Barn Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHWOOD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HIGHWOOD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for HIGHWOOD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Matthews as a director on Oct 08, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Termination of appointment of Mark Oliver Baskerville as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Notification of Highwood Group Holdings Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Apr 28, 2023 | 2 pages | PSC09 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Nigel Ashley Meek as a person with significant control on Mar 29, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Kathryn Elizabeth Meek as a person with significant control on Mar 29, 2023 | 1 pages | PSC07 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Philip Prosser on Mar 29, 2023 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Nigel Leonard Shannon as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Malcolm Mintram as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Appointment of Philip Prosser as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2023
| 8 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 35 pages | AA | ||||||||||||||
Appointment of Mrs Natalie Louise Brown as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HIGHWOOD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Natalie Louise | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | 268735650001 | |||||
| PROSSER, Phillip James Curran | Director | Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey The Hay Barn Hampshire United Kingdom | England | British | 274596230001 | |||||
| BASKERVILLE, Mark Oliver | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House England | United Kingdom | British | 245876650001 | |||||
| MATTHEWS, Stephen | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | 284942800001 | |||||
| MEEK, Nigel Ashley | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | 48408290003 | |||||
| MINTRAM, Malcolm | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | 99557550002 | |||||
| SHANNON, Nigel Leonard | Director | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | United Kingdom | British | 21355930004 |
Who are the persons with significant control of HIGHWOOD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Highwood Group Holdings Limited | Mar 29, 2023 | Upper Ashfield Farm SO51 9NJ Romsey The Hay Barn England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kathryn Elizabeth Meek | Jan 26, 2018 | Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey The Hay Barn Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Mintram | Jan 26, 2018 | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Christina Margaret Shannon | Jan 26, 2018 | Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey The Hay Barn Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Suzan Mintram | Jan 26, 2018 | Upper Ashfield Farm Hoe Lane SO51 9NJ Romsey The Hay Barn Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Ashley Meek | Jan 16, 2018 | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Mintram | Jan 16, 2018 | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Leonard Shannon | Jan 16, 2018 | 63/64 The Avenue SO17 1XS Southampton Stag Gates House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HIGHWOOD HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 13, 2023 | Apr 13, 2023 | 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