HIGHLIGHT HOUSE LIMITED - CHERTSEY
Company Profile | Company Filings |
Overview
HIGHLIGHT HOUSE LIMITED is a Private Limited Company from CHERTSEY ENGLAND and has the status: Active.
HIGHLIGHT HOUSE LIMITED was incorporated 42 years ago on 05/02/1982 and has the registered number: 01611661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/12/2023.
HIGHLIGHT HOUSE LIMITED was incorporated 42 years ago on 05/02/1982 and has the registered number: 01611661. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/12/2023.
HIGHLIGHT HOUSE LIMITED - CHERTSEY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 31/12/2021 | 28/12/2023 |
Registered Office
UNIT 1 FORDWATER TRADING ESTATE
CHERTSEY
KT16 8HG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ROBERT PAUL HARVEY | Feb 1967 | British | Director | 2008-05-31 | CURRENT |
MRS JUDY HOUNSOME | Secretary | 2016-08-17 | CURRENT | ||
NAME OPTION LIMITED | Aug 1961 | Director | RESIGNED | ||
MRS JULIE HILDER | Oct 1952 | British | Director | 1993-04-30 UNTIL 2004-11-30 | RESIGNED |
MR PAUL LEONARD STEPHEN HARVEY | Sep 1939 | British | Director | RESIGNED | |
PATRICIA MADELINE HARVEY | Feb 1939 | Director | 2007-06-13 UNTIL 2009-02-03 | RESIGNED | |
MR TOBY JONATHAN STENNETT GRIST | Aug 1962 | British | Director | 2003-05-23 UNTIL 2007-06-13 | RESIGNED |
PATRICIA MADELINE HARVEY | Feb 1939 | Secretary | RESIGNED | ||
DANIEL LAWRENCE STEPHEN HARVEY | British | Secretary | 2009-02-03 UNTIL 2016-08-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Highlight House (Eastbourne) Limited | 2016-04-06 | Hailsham East Sussex |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Highlight House Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-29 | 31-12-2021 | £31,859 Cash £777,775 equity |
HIGHLIGHT_HOUSE_LIMITED - Accounts | 2021-12-23 | 31-12-2020 | £25,889 Cash £757,711 equity |
HIGHLIGHT_HOUSE_LIMITED - Accounts | 2020-12-23 | 31-12-2019 | £19,911 Cash £730,518 equity |
Abbreviated Company Accounts - HIGHLIGHT HOUSE LIMITED | 2016-12-14 | 30-12-2015 | £6,050 Cash £824,697 equity |
Abbreviated Company Accounts - HIGHLIGHT HOUSE LIMITED | 2015-09-29 | 31-12-2014 | £7,169 Cash £813,416 equity |