High Point View started in year 2015 as Private Limited Company with registration number 09495363. The High Point View company has been functioning successfully for nine years now and its status is active. The firm's office is based in Richmond at Harelands Court Moor Road. Postal code: DL10 5NY.
The company has one director. Anoop P., appointed on 1 October 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Cheryl S. who worked with the the company until 7 June 2023.
Office Address | Harelands Court Moor Road |
Office Address2 | Melsonby |
Town | Richmond |
Post code | DL10 5NY |
Country of origin | United Kingdom |
Registration Number | 09495363 |
Date of Incorporation | Tue, 17th Mar 2015 |
Industry | Construction of domestic buildings |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (32 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Fri, 7th Jun 2024 (2024-06-07) |
Last confirmation statement dated | Wed, 24th May 2023 |
The list of persons with significant control that own or have control over the company includes 10 names. As we discovered, there is Anoop P. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Scott H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Aspire Wellbeing Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.
Anoop P.
Notified on | 1 October 2023 |
Nature of control: |
75,01-100% shares |
Scott H.
Notified on | 7 July 2023 |
Ceased on | 30 September 2023 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Aspire Wellbeing Limited
Waterloo House Thornton Street, Newcastle Upon Tyne, NE1 4AP, England
Legal authority | Limited Company |
Legal form | Limited Company |
Country registered | England |
Place registered | England |
Registration number | 11841969 |
Notified on | 31 May 2023 |
Ceased on | 7 July 2023 |
Nature of control: |
75,01-100% shares |
Scott H.
Notified on | 7 June 2023 |
Ceased on | 7 June 2023 |
Nature of control: |
75,01-100% shares |
Anoop P.
Notified on | 6 April 2016 |
Ceased on | 7 June 2023 |
Nature of control: |
significiant influence or control |
Aspire Wellbeing Limited
Unit 6 South Nelson Industrial Estate, Cramlington, NE23 1WF, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11841969 |
Notified on | 30 September 2019 |
Ceased on | 31 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Aspire Healthcare Limited
6 South Nelson Industrial Estate, Cramlington, NE23 1WF, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 06275755 |
Notified on | 6 April 2016 |
Ceased on | 30 September 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Aspire Wellbeing Ltd
6 South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF, United Kingdom
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | England And Wales |
Registration number | 11119266 |
Notified on | 1 April 2018 |
Ceased on | 2 April 2018 |
Nature of control: |
75,01-100% shares |
Anoop P.
Notified on | 6 April 2016 |
Ceased on | 1 April 2018 |
Nature of control: |
significiant influence or control |
Aspire Healthcare Limited
Unit 6 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF, England
Legal authority | England & Wales |
Legal form | Limited Company |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 06275755 |
Notified on | 1 April 2018 |
Ceased on | 1 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from Harelands Court Moor Road Melsonby Richmond DL10 5NY England to Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP on Thursday 16th November 2023 filed on: 16th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy