HIGHGRADE DEVELOPMENTS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2BH

Company number 04383126
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address COMPLETE PROPERTY GROUP LTD THE GARDEN SUITE, 51 PITTVILLE LAWN, CHELTENHAM, ENGLAND, GL52 2BH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Appointment of Complete Property Group Ltd as a secretary on 1 January 2017; Termination of appointment of Richard Mathieson as a secretary on 31 December 2016. The most likely internet sites of HIGHGRADE DEVELOPMENTS LIMITED are www.highgradedevelopments.co.uk, and www.highgrade-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highgrade Developments Limited is a Private Limited Company. The company registration number is 04383126. Highgrade Developments Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Highgrade Developments Limited is Complete Property Group Ltd The Garden Suite 51 Pittville Lawn Cheltenham England Gl52 2bh. . COMPLETE PROPERTY GROUP LTD is a Secretary of the company. ATWELL THOMAS, Christopher is a Director of the company. HEAD, Colin William James is a Director of the company. Secretary ATWELL THOMAS, Christopher has been resigned. Secretary MATHIESON, Richard has been resigned. Secretary NEWSON, Glenn Martin has been resigned. Secretary SHELDON, Anthony Harvey has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary BRYPART NOMINEES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BASTON, Simon Malcolm has been resigned. Director BISSET, Neil has been resigned. Director LAKHANI, Amit has been resigned. Director LAKHANI, Amit has been resigned. Director NEWSON, Glenn Martin has been resigned. Director SHELDON, Derek James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COMPLETE PROPERTY GROUP LTD
Appointed Date: 01 January 2017

Director
ATWELL THOMAS, Christopher
Appointed Date: 09 February 2006
64 years old

Director
HEAD, Colin William James
Appointed Date: 18 May 2004
67 years old

Resigned Directors

Secretary
ATWELL THOMAS, Christopher
Resigned: 11 July 2008
Appointed Date: 09 February 2006

Secretary
MATHIESON, Richard
Resigned: 31 December 2016
Appointed Date: 11 July 2008

Secretary
NEWSON, Glenn Martin
Resigned: 18 December 2003
Appointed Date: 30 April 2003

Secretary
SHELDON, Anthony Harvey
Resigned: 30 April 2003
Appointed Date: 18 March 2002

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 February 2006
Appointed Date: 15 November 2004

Secretary
BRYPART NOMINEES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 March 2002
Appointed Date: 27 February 2002

Director
BASTON, Simon Malcolm
Resigned: 16 February 2016
Appointed Date: 09 February 2006
57 years old

Director
BISSET, Neil
Resigned: 09 February 2006
Appointed Date: 15 November 2004
73 years old

Director
LAKHANI, Amit
Resigned: 18 May 2004
Appointed Date: 18 December 2003
60 years old

Director
LAKHANI, Amit
Resigned: 18 December 2003
Appointed Date: 30 April 2003
60 years old

Director
NEWSON, Glenn Martin
Resigned: 15 November 2004
Appointed Date: 30 April 2003
63 years old

Director
SHELDON, Derek James
Resigned: 30 April 2003
Appointed Date: 18 March 2002
80 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 March 2002
Appointed Date: 27 February 2002

HIGHGRADE DEVELOPMENTS LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 28 February 2016
13 Jan 2017
Appointment of Complete Property Group Ltd as a secretary on 1 January 2017
05 Jan 2017
Termination of appointment of Richard Mathieson as a secretary on 31 December 2016
05 Jan 2017
Registered office address changed from C/O C/O Hill-Mathieson & Partners Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to Complete Property Group Ltd the Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017
07 Mar 2016
Termination of appointment of Simon Malcolm Baston as a director on 16 February 2016
...
... and 73 more events
09 Apr 2002
New secretary appointed
25 Mar 2002
Director resigned
25 Mar 2002
Secretary resigned
25 Mar 2002
Registered office changed on 25/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
27 Feb 2002
Incorporation