4 HIGHLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

4 HIGHLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07869208

Incorporation date

02/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

24 Waterside, Marple, Stockport SK6 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon10/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon23/09/2024
Appointment of Mr James Wilkinson as a director on 2024-04-18
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/08/2024
Notification of Frances Catherine Barnard as a person with significant control on 2024-06-01
dot icon12/08/2024
Withdrawal of a person with significant control statement on 2024-08-12
dot icon10/02/2024
Director's details changed for Mr Frances Catherine Barnard on 2024-02-10
dot icon08/02/2024
Director's details changed for Mr Darryl Sethi on 2024-02-08
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon22/11/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/06/2022
Registered office address changed from 51 Kingswood Avenue Bromley BR2 0NR to 24 Waterside Marple Stockport SK6 7LY on 2022-06-08
dot icon08/06/2022
Termination of appointment of Andrzej Zygmunt Szkopiak as a director on 2022-06-08
dot icon10/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon25/11/2016
Appointment of Mr Darryl Sethi as a director on 2016-11-25
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Termination of appointment of Iwona Marta Wansbrough-Jones as a director on 2015-12-01
dot icon11/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Registered office address changed from 66 Church Road Crystal Palace London SE19 2EZ to 51 Kingswood Avenue Bromley BR2 0NR on 2015-09-22
dot icon13/08/2015
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon13/08/2015
Administrative restoration application
dot icon21/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon06/01/2015
First Gazette notice for compulsory strike-off
dot icon23/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon21/08/2013
Accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon14/02/2013
Director's details changed for Frances Catherine Barnard on 2013-02-14
dot icon13/11/2012
Appointment of Iwona Marta Wansbrough-Jones as a director on 2011-12-02
dot icon13/11/2012
Appointment of Michael Brown as a director on 2011-12-02
dot icon13/11/2012
Appointment of Andrzej Zygmunt Szkopiak as a director on 2011-12-02
dot icon13/11/2012
Appointment of Frances Catherine Barnard as a director on 2011-12-02
dot icon13/11/2012
Termination of appointment of Barry Charles Warmisham as a director on 2011-12-02
dot icon13/11/2012
Registered office address changed from , 20 Station Road, Radyr, Cardiff, CF15 8AA, United Kingdom on 2012-11-13
dot icon13/11/2012
Statement of capital following an allotment of shares on 2011-12-02
dot icon02/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warmisham, Barry Charles
Director
02/12/2011 - 02/12/2011
1439
Sethi, Rajiv Darryl
Director
25/11/2016 - Present
3
Wansbrough-Jones, Iwona Marta
Director
02/12/2011 - 01/12/2015
-
Miss Frances Catherine Barnard
Director
02/12/2011 - Present
-
Szkopiak, Andrzej Zygmunt
Director
02/12/2011 - 08/06/2022
1

Persons with Significant Control

3
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 4 HIGHLAND ROAD LIMITED

4 HIGHLAND ROAD LIMITED is an(a) Active company incorporated on 02/12/2011 with the registered office located at 24 Waterside, Marple, Stockport SK6 7LY. There are currently 4 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 4 HIGHLAND ROAD LIMITED?

toggle

4 HIGHLAND ROAD LIMITED is currently Active. It was registered on 02/12/2011 .

Where is 4 HIGHLAND ROAD LIMITED located?

toggle

4 HIGHLAND ROAD LIMITED is registered at 24 Waterside, Marple, Stockport SK6 7LY.

What does 4 HIGHLAND ROAD LIMITED do?

toggle

4 HIGHLAND ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 HIGHLAND ROAD LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-01 with no updates.