33 HIGHLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

33 HIGHLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06809457

Incorporation date

04/02/2009

Size

Dormant

Contacts

Registered address

Registered address

Flat 2 33, Highland Road, Aldershot, Hampshire GU12 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon12/12/2025
Confirmation statement made on 2025-09-26 with updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/09/2025
Change of details for Mrs Srijana Budhachhetri as a person with significant control on 2025-07-08
dot icon26/09/2025
Appointment of Mrs Srijana Budhachhetri as a director on 2025-07-08
dot icon13/09/2025
Notification of Srijana Budhachhetri as a person with significant control on 2025-07-08
dot icon18/07/2025
Director's details changed for Mrs Srijana Budhachhetri on 2025-07-18
dot icon08/07/2025
Cessation of John Stuart Strickland as a person with significant control on 2025-07-08
dot icon08/07/2025
Termination of appointment of John Stuart Strickland as a director on 2025-07-08
dot icon08/07/2025
Registered office address changed from , 19 Warren Rise, Frimley, Camberley, GU16 8SJ, England to Flat 2 33, Highland Road Aldershot Hampshire GU12 4SD on 2025-07-08
dot icon08/07/2025
Appointment of Mrs Srijana Budhachhetri as a director on 2025-07-08
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon01/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon17/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/02/2019
Satisfaction of charge 1 in full
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon29/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/04/2018
Registered office address changed from , 19 Warren Rise, Frimley, United Kingdom to Flat 2 33, Highland Road Aldershot Hampshire GU12 4SD on 2018-04-15
dot icon25/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/10/2017
Registered office address changed from , 19 19 Warren Rise, Frimley, Surrey, GU16 8SJ, England to Flat 2 33, Highland Road Aldershot Hampshire GU12 4SD on 2017-10-23
dot icon17/07/2017
Registered office address changed from , Beetlehook Cottage Plaistow Road, Kirdford, Billingshurst, West Sussex, RH14 0JU to Flat 2 33, Highland Road Aldershot Hampshire GU12 4SD on 2017-07-17
dot icon14/07/2017
Notification of John Stuart Strickland as a person with significant control on 2017-07-14
dot icon14/07/2017
Termination of appointment of Peter Richard Brian Wilson as a secretary on 2017-07-14
dot icon14/07/2017
Cessation of Peter Richard Wilson as a person with significant control on 2017-07-14
dot icon14/05/2017
Appointment of Mr John Stuart Strickland as a director on 2017-05-01
dot icon16/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon16/02/2017
Termination of appointment of Matthew George Kaye as a director on 2017-02-01
dot icon08/11/2016
Director's details changed for Matthew George Kaye on 2016-11-01
dot icon08/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/05/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/02/2011
Registered office address changed from , 3& 5 Jenner Road, Guildford, Surrey, GU1 3AQ, Uk on 2011-02-17
dot icon19/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/02/2010
Appointment of Peter Richard Brian Wilson as a secretary
dot icon19/02/2010
Termination of appointment of Charles Pfister as a director
dot icon19/02/2010
Termination of appointment of Maureen Murtagh as a secretary
dot icon19/02/2010
Appointment of Matthew George Kaye as a director
dot icon11/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon14/05/2009
Ad 08/05/09\gbp si 1@1=1\gbp ic 3/4\
dot icon14/05/2009
Ad 08/05/09\gbp si 1@1=1\gbp ic 2/3\
dot icon12/05/2009
Ad 05/05/09\gbp si 1@1=1\gbp ic 1/2\
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2009
Director appointed charles henry pfister
dot icon12/02/2009
Secretary appointed maureen geraldine murtagh
dot icon09/02/2009
Appointment terminated director andrew davis
dot icon04/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
04/02/2009 - 04/02/2009
3387
Pfister, Charles Henry
Director
04/02/2009 - 01/02/2010
20
Strickland, John Stuart
Director
01/05/2017 - 08/07/2025
1
Kaye, Matthew George
Director
01/02/2010 - 01/02/2017
3
Murtagh, Maureen Geraldine
Secretary
04/02/2009 - 01/02/2010
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33 HIGHLAND ROAD LIMITED

33 HIGHLAND ROAD LIMITED is an(a) Active company incorporated on 04/02/2009 with the registered office located at Flat 2 33, Highland Road, Aldershot, Hampshire GU12 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33 HIGHLAND ROAD LIMITED?

toggle

33 HIGHLAND ROAD LIMITED is currently Active. It was registered on 04/02/2009 .

Where is 33 HIGHLAND ROAD LIMITED located?

toggle

33 HIGHLAND ROAD LIMITED is registered at Flat 2 33, Highland Road, Aldershot, Hampshire GU12 4SD.

What does 33 HIGHLAND ROAD LIMITED do?

toggle

33 HIGHLAND ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 33 HIGHLAND ROAD LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-09-26 with updates.