Highlea Homes Limited

DataGardener
live
Micro

Highlea Homes Limited

03943091Private Limited With Share Capital

Suite 22 The Globe Centre, St James Square, Accrington, BB50RE
Incorporated

09/03/2000

Company Age

26 years

Directors

6

Employees

6

SIC Code

87900

Risk

not scored

Company Overview

Registration, classification & business activity

Highlea Homes Limited (03943091) is a private limited with share capital incorporated on 09/03/2000 (26 years old) and registered in accrington, BB50RE. The company operates under SIC code 87900 - other residential care activities n.e.c..

Private Limited With Share Capital
SIC: 87900
Micro
Incorporated 09/03/2000
BB50RE
6 employees

Financial Overview

Total Assets

£232

Liabilities

£231

Net Assets

£1

Cash

£0

Key Metrics

6

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

19

Registered

1

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:01-11-2022
Gazette Notice Voluntary
Category:Gazette
Date:16-08-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-08-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2020
Memorandum Articles
Category:Incorporation
Date:12-11-2019
Resolution
Category:Resolution
Date:12-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2018
Move Registers To Sail Company With New Address
Category:Address
Date:12-03-2018
Change Sail Address Company With New Address
Category:Address
Date:12-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Legacy
Category:Mortgage
Date:01-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2010
Legacy
Category:Mortgage
Date:07-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Legacy
Category:Annual Return
Date:18-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2008
Legacy
Category:Annual Return
Date:07-08-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:29-02-2008
Legacy
Category:Mortgage
Date:29-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2007
Legacy
Category:Annual Return
Date:21-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2006
Legacy
Category:Annual Return
Date:27-06-2006
Legacy
Category:Officers
Date:22-12-2005
Legacy
Category:Officers
Date:22-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Mortgage
Date:28-04-2005
Legacy
Category:Address
Date:22-04-2005
Legacy
Category:Mortgage
Date:13-04-2005
Legacy
Category:Annual Return
Date:09-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2004
Legacy
Category:Annual Return
Date:13-03-2004

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/03/2022
Filing Date27/10/2020
Latest Accounts30/03/2020

Trading Addresses

4 Coulton Terrace, Spennymoor, County Durham, DL167HN
The Friends Meeting House, Byerley Road, Shildon, County Durham, DL41HN
32-33 Victoria Avenue, Whitley Bay, Tyne And Wear, NE262AZ
Suite 22 The Globe Centre, St James Square, Accrington, Bb5 0Re, BB50RERegistered
6 Glaisdale Gardens, Shildon, County Durham, DL42NA

Contact

Suite 22 The Globe Centre, St James Square, Accrington, BB50RE