HIGHLIGHT PROPERTIES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 04306416
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address CASHS BUSINESS CENTRE 1ST FLOOR, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
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 forty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HIGHLIGHT PROPERTIES LIMITED are www.highlightproperties.co.uk, and www.highlight-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Highlight Properties Limited is a Private Limited Company. The company registration number is 04306416. Highlight Properties Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Highlight Properties Limited is Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands Cv1 4pb. . HARMAN, Alan is a Director of the company. Secretary FOX, Simon has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARMAN, Alan
Appointed Date: 08 November 2001
61 years old

Resigned Directors

Secretary
FOX, Simon
Resigned: 16 October 2009
Appointed Date: 08 November 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 October 2001
Appointed Date: 17 October 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Alan Harman
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HIGHLIGHT PROPERTIES LIMITED Events

22 Nov 2016
Confirmation statement made on 17 October 2016 with updates
11 Aug 2016
Amended total exemption small company accounts made up to 31 October 2015
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Dec 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 36 more events
12 Dec 2001
Registered office changed on 12/12/01 from: 254 humber road coventry CV3 1BH
29 Oct 2001
Secretary resigned
29 Oct 2001
Director resigned
29 Oct 2001
Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Oct 2001
Incorporation

HIGHLIGHT PROPERTIES LIMITED Charges

7 June 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 244 humber road, coventry. By way…
7 June 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 96 the coppice, stoke aldermoor…
7 June 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 63 the coppice, coventry. By way…
7 June 2002
Legal charge
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 246 humber road, coventry. By way…