Highpath Homes Limited

DataGardener
dissolved

Highpath Homes Limited

07470905Private Limited With Share Capital

Parker Andrews Ltd, 5Th Floor, The Union Building, Norwich, NR11BY
Incorporated

15/12/2010

Company Age

15 years

Directors

2

Employees

SIC Code

43390

Risk

Company Overview

Registration, classification & business activity

Highpath Homes Limited (07470905) is a private limited with share capital incorporated on 15/12/2010 (15 years old) and registered in norwich, NR11BY. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Incorporated 15/12/2010
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:20-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2025
Resolution
Category:Resolution
Date:04-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Capital Allotment Shares
Category:Capital
Date:02-01-2018
Capital Allotment Shares
Category:Capital
Date:02-01-2018
Capital Allotment Shares
Category:Capital
Date:02-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Legacy
Category:Mortgage
Date:21-12-2011
Legacy
Category:Mortgage
Date:07-09-2011
Legacy
Category:Mortgage
Date:25-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-07-2011
Incorporation Company
Category:Incorporation
Date:15-12-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date17/07/2027
Filing Date19/10/2025
Latest Accounts17/10/2025

Trading Addresses

Parker Andrews Ltd, 5Th Floor, The Union Building, Norwich, Nr1 1By, NR11BYRegistered
The Stables 23B Lenten Street, Alton, Hampshire, GU341HG

Contact

Parker Andrews Ltd, 5Th Floor, The Union Building, Norwich, NR11BY