HIGHGATE BOURNEMOUTH LIMITED

Register to unlock more data on OkredoRegister

HIGHGATE BOURNEMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11540594

Incorporation date

28/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

The Blade, Abbey Square, Reading RG1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2018)
dot icon07/01/2026
Withdraw the company strike off application
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon23/10/2025
Application to strike the company off the register
dot icon01/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-09-30
dot icon26/10/2024
Satisfaction of charge 115405940003 in full
dot icon15/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon01/02/2024
Micro company accounts made up to 2023-03-31
dot icon29/06/2023
Memorandum and Articles of Association
dot icon29/06/2023
Resolutions
dot icon28/06/2023
Registration of charge 115405940003, created on 2023-06-15
dot icon26/06/2023
Registered office address changed from 12a Upper Berkeley Street London W1H 7QE United Kingdom to The Blade Abbey Square Reading RG1 3BE on 2023-06-26
dot icon26/06/2023
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon26/06/2023
Cessation of C H Jv Limited as a person with significant control on 2023-06-15
dot icon26/06/2023
Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 2023-06-15
dot icon26/06/2023
Termination of appointment of Richard Warren Bains as a director on 2023-06-15
dot icon26/06/2023
Termination of appointment of Ross Blair as a director on 2023-06-15
dot icon26/06/2023
Notification of a person with significant control statement
dot icon26/06/2023
Appointment of Mr Alan Bishop as a director on 2023-06-15
dot icon26/06/2023
Appointment of Mr Richard Alexander Pellatt as a director on 2023-06-15
dot icon26/06/2023
Termination of appointment of Ian James Palmer Brown as a director on 2023-06-15
dot icon26/06/2023
Termination of appointment of Alastair King as a director on 2023-06-15
dot icon26/06/2023
Appointment of Mr Nicholas James Turner as a director on 2023-06-15
dot icon21/06/2023
Certificate of change of name
dot icon19/06/2023
Satisfaction of charge 115405940002 in full
dot icon12/05/2023
Appointment of Mr Alastair King as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of James Andrew Deane as a director on 2023-05-12
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon22/03/2023
Accounts for a small company made up to 2022-03-31
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon01/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon08/06/2021
Registration of charge 115405940002, created on 2021-06-04
dot icon08/05/2021
Satisfaction of charge 115405940001 in full
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon14/04/2021
Change of details for C H Jv Limited as a person with significant control on 2021-04-14
dot icon29/12/2020
Accounts for a small company made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon05/02/2020
Registration of charge 115405940001, created on 2020-01-23
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon18/12/2018
Director's details changed for Mr Ian James Palmer Brown on 2018-12-16
dot icon18/12/2018
Director's details changed for Mr Ross Blair on 2018-12-16
dot icon18/12/2018
Appointment of Mr Ian James Palmer Brown as a director on 2018-12-16
dot icon18/12/2018
Appointment of Mr Ross Blair as a director on 2018-12-16
dot icon11/12/2018
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon28/08/2018
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
30/09/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian James Palmer
Director
16/12/2018 - 15/06/2023
37
Bains, Richard Warren
Director
28/08/2018 - 15/06/2023
105
Blair, Ross
Director
16/12/2018 - 15/06/2023
29
CHANCERYGATE CORPORATE SERVICES LIMITED
Corporate Secretary
28/08/2018 - 15/06/2023
43
King, Alastair
Director
12/05/2023 - 15/06/2023
-

Persons with Significant Control

1
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 HIGHGATE BOURNEMOUTH LIMITED

HIGHGATE BOURNEMOUTH LIMITED is an(a) Active company incorporated on 28/08/2018 with the registered office located at The Blade, Abbey Square, Reading RG1 3BE. There are currently 3 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 HIGHGATE BOURNEMOUTH LIMITED?

toggle

HIGHGATE BOURNEMOUTH LIMITED is currently Active. It was registered on 28/08/2018 .

Where is HIGHGATE BOURNEMOUTH LIMITED located?

toggle

HIGHGATE BOURNEMOUTH LIMITED is registered at The Blade, Abbey Square, Reading RG1 3BE.

What does HIGHGATE BOURNEMOUTH LIMITED do?

toggle

HIGHGATE BOURNEMOUTH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for HIGHGATE BOURNEMOUTH LIMITED?

toggle

The latest filing was on 07/01/2026: Withdraw the company strike off application.