HIGHLIGHT HOUSE LIMITED
EAST SUSSEX COMPUGRAPHICS AND PRINT LIMITED

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 01611661
Status Active
Incorporation Date 5 February 1982
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Director's details changed for Mr Simon Robert Paul Harvey on 2 February 2017; Total exemption small company accounts made up to 30 December 2015; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of HIGHLIGHT HOUSE LIMITED are www.highlighthouse.co.uk, and www.highlight-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highlight House Limited is a Private Limited Company. The company registration number is 01611661. Highlight House Limited has been working since 05 February 1982. The present status of the company is Active. The registered address of Highlight House Limited is 5 North Street Hailsham East Sussex Bn27 1dq. The company`s financial liabilities are £151.59k. It is £-5.79k against last year. The cash in hand is £6.05k. It is £-1.12k against last year. And the total assets are £24.85k, which is £-1.12k against last year. HOUNSOME, Judy is a Secretary of the company. HARVEY, Simon Robert Paul is a Director of the company. Secretary HARVEY, Daniel Lawrence Stephen has been resigned. Secretary HARVEY, Patricia Madeline has been resigned. Director GRIST, Toby Jonathan Stennett has been resigned. Director HARVEY, Patricia Madeline has been resigned. Director HARVEY, Paul Leonard Stephen has been resigned. Director HILDER, Julie has been resigned. Director NAME OPTION LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


highlight house Key Finiance

LIABILITIES £151.59k
-4%
CASH £6.05k
-16%
TOTAL ASSETS £24.85k
-5%
All Financial Figures

Current Directors

Secretary
HOUNSOME, Judy
Appointed Date: 17 August 2016

Director
HARVEY, Simon Robert Paul
Appointed Date: 31 May 2008
58 years old

Resigned Directors

Secretary
HARVEY, Daniel Lawrence Stephen
Resigned: 17 August 2016
Appointed Date: 03 February 2009

Secretary
HARVEY, Patricia Madeline
Resigned: 03 February 2009

Director
GRIST, Toby Jonathan Stennett
Resigned: 13 June 2007
Appointed Date: 23 May 2003
63 years old

Director
HARVEY, Patricia Madeline
Resigned: 03 February 2009
Appointed Date: 13 June 2007
86 years old

Director
HARVEY, Paul Leonard Stephen
Resigned: 21 May 2008
86 years old

Director
HILDER, Julie
Resigned: 30 November 2004
Appointed Date: 30 April 1993
73 years old

Director
NAME OPTION LIMITED
Resigned: 30 April 1993
64 years old

Persons With Significant Control

Highlight House (Eastbourne) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HIGHLIGHT HOUSE LIMITED Events

02 Feb 2017
Director's details changed for Mr Simon Robert Paul Harvey on 2 February 2017
13 Dec 2016
Total exemption small company accounts made up to 30 December 2015
25 Oct 2016
Confirmation statement made on 24 September 2016 with updates
14 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
18 Aug 2016
Appointment of Mrs Judy Hounsome as a secretary on 17 August 2016
...
... and 114 more events
16 Jan 1989
Return made up to 21/10/87; full list of members

16 Jan 1989
Registered office changed on 16/01/89 from: 26 terminus road eastbourne BN21 3LP

04 Mar 1988
First gazette

02 Aug 1986
Accounts for a small company made up to 31 December 1984

02 Aug 1986
Return made up to 24/07/86; full list of members

HIGHLIGHT HOUSE LIMITED Charges

28 June 2016
Charge code 0161 1661 0006
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Highlight house, 8 st leonards road, eastbourne, east…
24 June 2016
Charge code 0161 1661 0005
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 August 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a highlight house 8 leonards road eastbourne…
9 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 12 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Highlight house st leonards road eastbourne and 8 st…
31 July 1997
Legal charge
Delivered: 5 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 st leonards road eastbourne east sussex title number…
31 July 1997
Legal charge
Delivered: 5 August 1997
Status: Satisfied on 17 September 2007
Persons entitled: Barclays Bank PLC
Description: Highlight house st leonards road eastbourne east sussex…