HIGHLAND GLEN ESTATES LIMITED
PAMPISFORD

Hellopages » Cambridgeshire » South Cambridgeshire » CB2 4EQ

Company number 05871196
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address THE OLD MILL WORKSHOP, MILL FARM LANE, PAMPISFORD, CAMBRIDGESHIRE, CB2 4EQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of HIGHLAND GLEN ESTATES LIMITED are www.highlandglenestates.co.uk, and www.highland-glen-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Highland Glen Estates Limited is a Private Limited Company. The company registration number is 05871196. Highland Glen Estates Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Highland Glen Estates Limited is The Old Mill Workshop Mill Farm Lane Pampisford Cambridgeshire Cb2 4eq. . SATCHELL, Kevin Roy is a Director of the company. PAMPISFORD PROPERTIES LIMITED is a Director of the company. Secretary STEARN, Andrew has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KEAN, Alan has been resigned. Director MARNOCH, Ian Gary has been resigned. Director MASON, Christopher John has been resigned. Director STEARN, Andrew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SATCHELL, Kevin Roy
Appointed Date: 27 March 2009
64 years old

Director
PAMPISFORD PROPERTIES LIMITED
Appointed Date: 27 March 2009

Resigned Directors

Secretary
STEARN, Andrew
Resigned: 27 March 2009
Appointed Date: 10 July 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Director
KEAN, Alan
Resigned: 27 March 2009
Appointed Date: 10 July 2006
68 years old

Director
MARNOCH, Ian Gary
Resigned: 27 March 2009
Appointed Date: 10 July 2006
63 years old

Director
MASON, Christopher John
Resigned: 27 March 2009
Appointed Date: 19 April 2007
62 years old

Director
STEARN, Andrew
Resigned: 27 March 2009
Appointed Date: 10 July 2006
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Persons With Significant Control

Pampisford Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND GLEN ESTATES LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
22 Jul 2016
Confirmation statement made on 10 July 2016 with updates
10 Sep 2015
Total exemption small company accounts made up to 30 November 2014
28 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 180

03 Sep 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 46 more events
10 Nov 2006
New secretary appointed;new director appointed
10 Nov 2006
New director appointed
10 Nov 2006
Secretary resigned
10 Nov 2006
Director resigned
10 Jul 2006
Incorporation

HIGHLAND GLEN ESTATES LIMITED Charges

19 January 2010
Deed of charge over deposit
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: First fixed charge over the entire right, title and…
1 May 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 26 January 2012
Persons entitled: Pampisford Properties LTD
Description: 23 church street thriplow cambridge.
1 May 2008
Legal charge
Delivered: 3 May 2008
Status: Satisfied on 26 January 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 23 church street thriplow cambridge fixed charge all…
23 November 2007
Legal charge
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Pampisford Properties LTD
Description: All covenants and rights concerning 111 cambridge road…
23 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 16 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 cambridge road great shelford cambridge,. By way of…
23 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 6 June 2013
Persons entitled: Pampisford Properties LTD
Description: All covenants and rights concerning 2 high street & land at…
23 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 7 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 high street & land at rear of 4 & 6 hi. By way of fixed…
16 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 19 and 21 church street triplow near…
16 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All f/h or l/d property,the proceeds of sale,the benefit of…