Company number 02075955
Status Active
Incorporation Date 20 November 1986
Company Type Private Limited Company
Address BROOK LODGE, BROOK LANE, ALDERLEY EDGE, CHESHIRE, SK9 7RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Garry Kapoor as a director on 24 January 2017; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HIGHFIELD DEVELOPMENTS LIMITED are www.highfielddevelopments.co.uk, and www.highfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Highfield Developments Limited is a Private Limited Company.
The company registration number is 02075955. Highfield Developments Limited has been working since 20 November 1986.
The present status of the company is Active. The registered address of Highfield Developments Limited is Brook Lodge Brook Lane Alderley Edge Cheshire Sk9 7ru. . KAPOOR, Deborah is a Secretary of the company. KAPOOR, Deborah is a Director of the company. Director KAPOOR, Garry has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Deborah Kapoor
Notified on: 24 January 2017
64 years old
Nature of control: Has significant influence or control
HIGHFIELD DEVELOPMENTS LIMITED Events
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
24 Jan 2017
Termination of appointment of Garry Kapoor as a director on 24 January 2017
29 Nov 2016
Amended total exemption small company accounts made up to 31 December 2015
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
...
... and 76 more events
03 Oct 1987
Secretary's particulars changed;director's particulars changed
03 Oct 1987
Accounting reference date shortened from 31/03 to 31/12
08 Jul 1987
Particulars of mortgage/charge
28 Nov 1986
Secretary resigned;new secretary appointed
20 Nov 1986
Certificate of Incorporation