HIGHBROOK LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 5QT

Company number 02697313
Status Active
Incorporation Date 16 March 1992
Company Type Private Limited Company
Address 151A CHATSWORTH ROAD, 151A CHATSWORTH ROAD, LONDON, NW2 5QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 1 January 2016; Appointment of Mr Paul Albeza as a director on 12 September 2016. The most likely internet sites of HIGHBROOK LIMITED are www.highbrook.co.uk, and www.highbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Highbrook Limited is a Private Limited Company. The company registration number is 02697313. Highbrook Limited has been working since 16 March 1992. The present status of the company is Active. The registered address of Highbrook Limited is 151a Chatsworth Road 151a Chatsworth Road London Nw2 5qt. . ALBEZA, Paul is a Director of the company. DAMONTE, Andrew is a Director of the company. DAMONTE, Farnoushe is a Director of the company. LILLEY, Jamie is a Director of the company. Secretary LASHMAR, Theresa Mary has been resigned. Secretary WILSON, John William has been resigned. Director COLE, Leslie Patrick has been resigned. Director DRAKE, Colin has been resigned. Director FRIEL, Kym has been resigned. Director LASHMAR, Theresa Mary has been resigned. Director MARSHALL, Ronald Adrian has been resigned. Director MCGUIRE, Sean has been resigned. Director OZIMEK, Alice has been resigned. Director WILSON, John William has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALBEZA, Paul
Appointed Date: 12 September 2016
52 years old

Director
DAMONTE, Andrew
Appointed Date: 19 October 2005
64 years old

Director
DAMONTE, Farnoushe
Appointed Date: 28 September 2014
55 years old

Director
LILLEY, Jamie
Appointed Date: 20 February 2014
34 years old

Resigned Directors

Secretary
LASHMAR, Theresa Mary
Resigned: 23 January 2014
Appointed Date: 07 September 1994

Secretary
WILSON, John William
Resigned: 18 October 1994

Director
COLE, Leslie Patrick
Resigned: 18 October 1994
78 years old

Director
DRAKE, Colin
Resigned: 11 June 2002
Appointed Date: 07 September 1994
75 years old

Director
FRIEL, Kym
Resigned: 12 January 2015
Appointed Date: 19 October 2009
46 years old

Director
LASHMAR, Theresa Mary
Resigned: 18 October 2005
Appointed Date: 07 September 1994
67 years old

Director
MARSHALL, Ronald Adrian
Resigned: 23 January 2014
Appointed Date: 11 June 2002
57 years old

Director
MCGUIRE, Sean
Resigned: 15 January 2015
Appointed Date: 19 October 2009
48 years old

Director
OZIMEK, Alice
Resigned: 04 December 1999
Appointed Date: 07 January 1994
93 years old

Director
WILSON, John William
Resigned: 18 October 1994
82 years old

Persons With Significant Control

Mr Andrew Nicholas Damonte
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHBROOK LIMITED Events

29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 1 January 2016
16 Sep 2016
Appointment of Mr Paul Albeza as a director on 12 September 2016
17 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3

17 Sep 2015
Accounts made up to 1 January 2015
...
... and 74 more events
07 Oct 1992
£ nc 2/3 07/09/92

04 Aug 1992
New secretary appointed;new director appointed

17 Jul 1992
Registered office changed on 17/07/92 from: 84 temple chambers temple avenue london EC4Y ohp

17 Jul 1992
Secretary resigned;director resigned;new director appointed

16 Mar 1992
Incorporation