HIGHPOINT HOUSING LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4SP

Company number 04864127
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address 32 FIRMIN AVENUE, BOUGHTON MONCHELSEA, MAIDSTONE, KENT, ME17 4SP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HIGHPOINT HOUSING LIMITED are www.highpointhousing.co.uk, and www.highpoint-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Barming Rail Station is 4.1 miles; to Chatham Rail Station is 9.6 miles; to Gillingham (Kent) Rail Station is 10 miles; to Rochester Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highpoint Housing Limited is a Private Limited Company. The company registration number is 04864127. Highpoint Housing Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Highpoint Housing Limited is 32 Firmin Avenue Boughton Monchelsea Maidstone Kent Me17 4sp. . STEVENS, Helen Diane is a Secretary of the company. STEVENS, Helen Diane is a Director of the company. STEVENS, Scott Eric is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STEVENS, Helen Diane
Appointed Date: 12 August 2003

Director
STEVENS, Helen Diane
Appointed Date: 12 August 2003
59 years old

Director
STEVENS, Scott Eric
Appointed Date: 12 August 2003
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Persons With Significant Control

Mr Scott Eric Stevens
Notified on: 28 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Diane Stevens
Notified on: 28 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHPOINT HOUSING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

17 Jul 2015
Previous accounting period shortened from 31 August 2015 to 31 March 2015
...
... and 42 more events
18 Aug 2003
New secretary appointed;new director appointed
18 Aug 2003
Director resigned
18 Aug 2003
Secretary resigned
18 Aug 2003
Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET
12 Aug 2003
Incorporation

HIGHPOINT HOUSING LIMITED Charges

17 February 2012
Legal charge
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 quarry road tunbridge wells kent.
15 February 2012
Legal charge
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2-4 quarry road tunbridge wells kent.
16 January 2009
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to jubilee cottage south lane sutton valence…
24 October 2008
Legal charge
Delivered: 25 October 2008
Status: Satisfied on 21 January 2011
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of marion crescent maidstone kent by way…
6 May 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of willands queens avenue maidstone kent…
7 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 1 & 3 sutton road, maidstone, kent. By…
18 December 2007
Debenture
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied on 9 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings to the south of street house ulcombe…
15 November 2004
Legal charge
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land adjoining the eastern boundary of 247…