Company number 04612784
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HIGHCLERE PROPERTIES LIMITED are www.highclereproperties.co.uk, and www.highclere-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Highclere Properties Limited is a Private Limited Company.
The company registration number is 04612784. Highclere Properties Limited has been working since 10 December 2002.
The present status of the company is Active. The registered address of Highclere Properties Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . GREENBERG, Judith Felicity is a Secretary of the company. GREENBERG, Benson is a Director of the company. GREENBERG, Daniel is a Director of the company. GREENBERG, Judith Felicity is a Director of the company. GREENBERG, Simon Marc is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002
Nominee Director
QA NOMINEES LIMITED
Resigned: 10 December 2002
Appointed Date: 10 December 2002
Persons With Significant Control
Judith Felicity Greenberg
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HIGHCLERE PROPERTIES LIMITED Events
26 Nov 2016
Confirmation statement made on 24 November 2016 with updates
26 Nov 2016
Satisfaction of charge 2 in full
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
28 Nov 2015
Director's details changed for Daniel Greenberg on 2 October 2015
...
... and 43 more events
18 Dec 2002
£ nc 1000/100000 10/12/02
18 Dec 2002
Secretary resigned
18 Dec 2002
Director resigned
18 Dec 2002
Registered office changed on 18/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
10 Dec 2002
Incorporation