HIGHDOWN TRUSTEES LIMITED
LEAMINGTON SPA


Company number 05797464
Status Active
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, SYDENHAM, LEAMINGTON SPA, CV31 1XT WARWICKSHIRE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HIGHDOWN TRUSTEES LIMITED are www.highdowntrustees.co.uk, and www.highdown-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Highdown Trustees Limited is a Private Limited Company. The company registration number is 05797464. Highdown Trustees Limited has been working since 26 April 2006. The present status of the company is Active. The registered address of Highdown Trustees Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Cv31 1xt Warwickshire. . EWING, Philip Gordon is a Secretary of the company. EWING, Philip Gordon is a Director of the company. FARREN, Andrew Brian is a Director of the company. KENDALL, Robert Norman is a Director of the company. STRAIN, Jason William is a Director of the company. Secretary HACKETT, Tracey Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HACKETT, Tracey Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EWING, Philip Gordon
Appointed Date: 22 May 2012

Director
EWING, Philip Gordon
Appointed Date: 13 April 2010
65 years old

Director
FARREN, Andrew Brian
Appointed Date: 02 May 2006
64 years old

Director
KENDALL, Robert Norman
Appointed Date: 02 May 2006
70 years old

Director
STRAIN, Jason William
Appointed Date: 22 May 2012
54 years old

Resigned Directors

Secretary
HACKETT, Tracey Jane
Resigned: 22 May 2012
Appointed Date: 02 May 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 April 2006
Appointed Date: 26 April 2006

Director
HACKETT, Tracey Jane
Resigned: 22 May 2012
Appointed Date: 02 May 2006
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 April 2006
Appointed Date: 26 April 2006

HIGHDOWN TRUSTEES LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
12 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
18 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

13 Mar 2015
Director's details changed for Mr Andrew Brian Farren on 6 March 2015
...
... and 37 more events
16 May 2006
New director appointed
16 May 2006
New director appointed
27 Apr 2006
Secretary resigned
27 Apr 2006
Director resigned
26 Apr 2006
Incorporation

HIGHDOWN TRUSTEES LIMITED Charges

21 November 2012
Mortgage
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Northern Bank Limited (Now Known as Danske Bank)
Description: Garton court boundary way hemel hempstead t/no. HD491373…
26 April 2012
Third party legal charge
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 hemel park boundary way, hemel hempstead…
16 March 2011
Third party legal charge
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2A henry street nuneaton warwickshire t/no WK257967 by way…
31 August 2010
Mortgage deed
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 48F pipers road park farm industrial…
16 March 2009
Mortgage
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H circa 5 acres at boundary way hemel hempstead.
25 June 2007
Third party legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former priory copper works brewery street aston birmingham…
22 September 2006
Mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a segensworth business centre segensworth…