HIGHCLIFFE PROPERTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 0NA

Company number 03267389
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Christopher Anderson on 20 October 2016; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from C/O Streets Chartered Accountants Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016. The most likely internet sites of HIGHCLIFFE PROPERTIES LIMITED are www.highcliffeproperties.co.uk, and www.highcliffe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Highcliffe Properties Limited is a Private Limited Company. The company registration number is 03267389. Highcliffe Properties Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Highcliffe Properties Limited is Ground Floor 3 Wellbrook Court Girton Cambridge United Kingdom Cb3 0na. . ANDERSON, Christopher is a Director of the company. Secretary ANDERSON, Maria Teresa has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WSSS LIMITED has been resigned. Director ANDERSON, Maria Teresa has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ANDERSON, Christopher
Appointed Date: 23 October 1996
71 years old

Resigned Directors

Secretary
ANDERSON, Maria Teresa
Resigned: 01 March 2008
Appointed Date: 23 October 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Secretary
WSSS LIMITED
Resigned: 01 October 2009
Appointed Date: 01 March 2008

Director
ANDERSON, Maria Teresa
Resigned: 01 March 2008
Appointed Date: 31 December 2002
70 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Persons With Significant Control

Mr Christopher Anderson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HIGHCLIFFE PROPERTIES LIMITED Events

25 Oct 2016
Director's details changed for Mr Christopher Anderson on 20 October 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
29 Sep 2016
Registered office address changed from C/O Streets Chartered Accountants Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

...
... and 57 more events
12 Dec 1996
Registered office changed on 12/12/96 from: 62 hills road cambridge CB2 1LA
10 Dec 1996
Accounting reference date extended from 31/10/97 to 31/03/98
15 Nov 1996
Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100
15 Nov 1996
Registered office changed on 15/11/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
23 Oct 1996
Incorporation

HIGHCLIFFE PROPERTIES LIMITED Charges

20 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of 16 & 18 back road linton cambridge. By…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Satisfied on 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 back road linton cambridge. By way of fixed charge the…