HIGHWALK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE

Company number 04150765
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address GPMA, PROSPECT HOUSE 2, ATHENAEUM ROAD, LONDON, N20 9AE
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-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of HIGHWALK PROPERTIES LIMITED are www.highwalkproperties.co.uk, and www.highwalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Highwalk Properties Limited is a Private Limited Company. The company registration number is 04150765. Highwalk Properties Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Highwalk Properties Limited is Gpma Prospect House 2 Athenaeum Road London N20 9ae. . VINCENT, Hayden Scott is a Secretary of the company. VINCENT, Hayden Scott is a Director of the company. VINCENT, Martin is a Director of the company. Secretary VINCENT, Gary Anthony has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director VINCENT, Gary Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VINCENT, Hayden Scott
Appointed Date: 20 March 2006

Director
VINCENT, Hayden Scott
Appointed Date: 15 February 2001
49 years old

Director
VINCENT, Martin
Appointed Date: 15 February 2001
87 years old

Resigned Directors

Secretary
VINCENT, Gary Anthony
Resigned: 20 March 2006
Appointed Date: 15 February 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 15 February 2001
Appointed Date: 30 January 2001

Director
VINCENT, Gary Anthony
Resigned: 12 October 2011
Appointed Date: 15 February 2001
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 February 2001
Appointed Date: 30 January 2001

Persons With Significant Control

Mr Martin Vincent
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHWALK PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 48 more events
22 Feb 2001
New director appointed
22 Feb 2001
New director appointed
22 Feb 2001
New secretary appointed;new director appointed
22 Feb 2001
Registered office changed on 22/02/01 from: temple house 20 holywell row london EC2A 4XH
30 Jan 2001
Incorporation

HIGHWALK PROPERTIES LIMITED Charges

29 April 2013
Charge code 0415 0765 0005
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 43 cambridge court sussex gardens london. By way of…
2 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 25 cambridge court sussex gardens london,. By way of…
14 June 2004
Legal charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 307 cockfosters road cockfosters. By way of fixed charge…
1 May 2001
Legal mortgage
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 kylemore road west hampstead london…