HIGH HOUSE ENTERPRISES LIMITED
PURFLEET

Hellopages » Essex » Thurrock » RM19 1RJ

Company number 07872640
Status Active
Incorporation Date 6 December 2011
Company Type Private Limited Company
Address VELLACOTT CLOSE OFF LONDON ROAD, LONDON ROAD, PURFLEET, ESSEX, RM19 1RJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Appointment of Ms Lyn Carpenter as a director on 15 September 2015. The most likely internet sites of HIGH HOUSE ENTERPRISES LIMITED are www.highhouseenterprises.co.uk, and www.high-house-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Farningham Road Rail Station is 5.4 miles; to Gidea Park Rail Station is 7.4 miles; to Chadwell Heath Rail Station is 8.1 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High House Enterprises Limited is a Private Limited Company. The company registration number is 07872640. High House Enterprises Limited has been working since 06 December 2011. The present status of the company is Active. The registered address of High House Enterprises Limited is Vellacott Close Off London Road London Road Purfleet Essex Rm19 1rj. . SWARBRICK, Andrew Thomas is a Secretary of the company. BEARD, Alexander Charles is a Director of the company. CARPENTER, Lyn is a Director of the company. SWARBRICK, Andrew Thomas is a Director of the company. Secretary HURSTHOUSE, Michael has been resigned. Secretary MORTLOCK, John has been resigned. Director FARRANT, Graham Barry has been resigned. Director GARDINER, Thomas William Henry has been resigned. Director LINDSAY, Niall Gordon Brock has been resigned. Director MCKEE, William Arthur has been resigned. Director MORTLOCK, John Samuel has been resigned. Director O'DONNELL, Sean has been resigned. Director RUBY, Clare Louise has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SWARBRICK, Andrew Thomas
Appointed Date: 24 March 2014

Director
BEARD, Alexander Charles
Appointed Date: 17 October 2013
61 years old

Director
CARPENTER, Lyn
Appointed Date: 15 September 2015
59 years old

Director
SWARBRICK, Andrew Thomas
Appointed Date: 16 January 2014
71 years old

Resigned Directors

Secretary
HURSTHOUSE, Michael
Resigned: 02 October 2012
Appointed Date: 06 December 2011

Secretary
MORTLOCK, John
Resigned: 24 March 2014
Appointed Date: 02 October 2012

Director
FARRANT, Graham Barry
Resigned: 23 April 2015
Appointed Date: 02 October 2012
65 years old

Director
GARDINER, Thomas William Henry
Resigned: 02 October 2012
Appointed Date: 06 December 2011
62 years old

Director
LINDSAY, Niall Gordon Brock
Resigned: 01 March 2013
Appointed Date: 06 December 2011
68 years old

Director
MCKEE, William Arthur
Resigned: 17 October 2013
Appointed Date: 06 December 2011
82 years old

Director
MORTLOCK, John Samuel
Resigned: 29 August 2013
Appointed Date: 02 October 2012
59 years old

Director
O'DONNELL, Sean
Resigned: 02 October 2012
Appointed Date: 06 December 2011
70 years old

Director
RUBY, Clare Louise
Resigned: 31 July 2015
Appointed Date: 02 October 2012
56 years old

HIGH HOUSE ENTERPRISES LIMITED Events

01 Aug 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
15 Oct 2015
Appointment of Ms Lyn Carpenter as a director on 15 September 2015
20 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

07 Aug 2015
Appointment of Mr Andrew Thomas Swarbrick as a director on 16 January 2014
...
... and 20 more events
19 Mar 2013
Termination of appointment of Niall Lindsay as a director
05 Mar 2013
Annual return made up to 6 December 2012 with full list of shareholders
26 Jul 2012
Registered office address changed from 2Nd Floor Co1 Civic Offices New Road Grays Essex RM17 6SL on 26 July 2012
25 Jul 2012
Current accounting period extended from 31 December 2012 to 31 March 2013
06 Dec 2011
Incorporation