HIGHGATE COURT PROPERTY COMPANY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 3AS

Company number 04250633
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address 40A JESSON ROAD, JESSON ROAD, WALSALL, ENGLAND, WS1 3AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 6 . The most likely internet sites of HIGHGATE COURT PROPERTY COMPANY LIMITED are www.highgatecourtpropertycompany.co.uk, and www.highgate-court-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Highgate Court Property Company Limited is a Private Limited Company. The company registration number is 04250633. Highgate Court Property Company Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of Highgate Court Property Company Limited is 40a Jesson Road Jesson Road Walsall England Ws1 3as. . NORMANTON, Martin is a Secretary of the company. HARDWICK, Jane is a Director of the company. NORMANTON, Martin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEWITSON, Timothy William has been resigned. Director METCALF, Beryl has been resigned. Director PAGE, Douglas Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NORMANTON, Martin
Appointed Date: 11 July 2001

Director
HARDWICK, Jane
Appointed Date: 01 October 2007
80 years old

Director
NORMANTON, Martin
Appointed Date: 11 July 2001
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Director
HEWITSON, Timothy William
Resigned: 16 March 2007
Appointed Date: 25 September 2001
59 years old

Director
METCALF, Beryl
Resigned: 16 March 2007
Appointed Date: 11 July 2001
83 years old

Director
PAGE, Douglas Leslie
Resigned: 12 March 2009
Appointed Date: 11 July 2001
108 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mr Martin Normanton
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Hardwick
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHGATE COURT PROPERTY COMPANY LIMITED Events

25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
25 Aug 2015
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6

03 Oct 2014
Total exemption small company accounts made up to 31 July 2014
21 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 6

...
... and 34 more events
28 Aug 2001
New director appointed
28 Aug 2001
New secretary appointed;new director appointed
28 Aug 2001
Director resigned
28 Aug 2001
Secretary resigned
11 Jul 2001
Incorporation