HIGHAM DEVELOPMENTS LIMITED
BRASTED

Hellopages » Kent » Sevenoaks » TN16 1JA

Company number 00705878
Status Active
Incorporation Date 17 October 1961
Company Type Private Limited Company
Address BROWN & CO BROWN & CO HOUSE, 4 HIGH STREET, BRASTED, KENT, TN16 1JA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 999 ; Director's details changed for Myra Francesca Wilson on 7 July 2016. The most likely internet sites of HIGHAM DEVELOPMENTS LIMITED are www.highamdevelopments.co.uk, and www.higham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Bickley Rail Station is 9 miles; to Ashurst (Kent) Rail Station is 10.4 miles; to Clock House Rail Station is 11.2 miles; to Beckenham Hill Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Higham Developments Limited is a Private Limited Company. The company registration number is 00705878. Higham Developments Limited has been working since 17 October 1961. The present status of the company is Active. The registered address of Higham Developments Limited is Brown Co Brown Co House 4 High Street Brasted Kent Tn16 1ja. . WILSON, Myra Francesca is a Secretary of the company. JAUNCEY, Ivor John is a Director of the company. WILSON, Myra Francesca is a Director of the company. Secretary JAUNCEY, Ida Margaret has been resigned. Director JAUNCEY, Herbert Jack has been resigned. Director JAUNCEY, Ida Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILSON, Myra Francesca
Appointed Date: 04 August 1997

Director
JAUNCEY, Ivor John

82 years old

Director

Resigned Directors

Secretary
JAUNCEY, Ida Margaret
Resigned: 04 August 1997

Director
JAUNCEY, Herbert Jack
Resigned: 26 January 1996
110 years old

Director
JAUNCEY, Ida Margaret
Resigned: 04 August 1997
105 years old

HIGHAM DEVELOPMENTS LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 999

08 Jul 2016
Director's details changed for Myra Francesca Wilson on 7 July 2016
08 Jul 2016
Secretary's details changed for Myra Francesca Wilson on 7 July 2016
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
07 Apr 1988
Return made up to 21/03/88; full list of members

07 Apr 1988
Full accounts made up to 31 December 1986

04 Dec 1986
Full accounts made up to 31 December 1985

04 Dec 1986
Return made up to 14/12/86; full list of members

17 Oct 1961
Incorporation

HIGHAM DEVELOPMENTS LIMITED Charges

11 November 1980
Mortgage
Delivered: 1 December 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property beckley hill works lower higham rochester kent.
17 December 1979
Mortgage
Delivered: 31 December 1979
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: L/H property known as beckley hill works, lower higham…