Highstead Development Limited HERNE BAY


Founded in 2015, Highstead Development, classified under reg no. 09857586 is an active company. Currently registered at The Old Stables CT6 6DG, Herne Bay the company has been in the business for nine years. Its financial year was closed on Fri, 29th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

There is a single director in the company at the moment - Michael T., appointed on 5 November 2015. In addition, a secretary was appointed - Gayle T., appointed on 24 May 2022. As of 6 May 2024, there were 2 ex directors - Thomas W., Thomas W. and others listed below. There were no ex secretaries.

Highstead Development Limited Address / Contact

Office Address The Old Stables
Office Address2 Beacon Walk
Town Herne Bay
Post code CT6 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09857586
Date of Incorporation Thu, 5th Nov 2015
Industry Development of building projects
End of financial Year 29th November
Company age 9 years old
Account next due date Thu, 29th Aug 2024 (115 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Gayle T.

Position: Secretary

Appointed: 24 May 2022

Michael T.

Position: Director

Appointed: 05 November 2015

Thomas W.

Position: Director

Appointed: 17 September 2019

Resigned: 07 October 2020

Thomas W.

Position: Director

Appointed: 05 November 2015

Resigned: 05 April 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Gayle T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Gayle T.

Notified on 12 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas W.

Notified on 30 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-2 201     
Balance Sheet
Cash Bank On Hand100100100100100100
Current Assets154 312163 593184 705528 906533 707536 947
Total Inventories154 212163 493184 605528 806533 607536 847
Cash Bank In Hand100     
Stocks Inventory154 212     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-2 301     
Shareholder Funds-2 201     
Other
Average Number Employees During Period  1221
Balances Amounts Owed By Related Parties   15 957  
Balances Amounts Owed To Related Parties  23 69598 387127 148 
Creditors156 513174 735198 430544 387573 148576 832
Loans Owed By Related Parties  82 43098 387  
Loans Owed To Related Parties    127 148130 832
Net Current Assets Liabilities-2 201-11 142-13 725-15 481-39 441-39 885
Other Creditors 58 73582 430544 387573 148576 832
Accrued Liabilities Deferred Income1 0001 0001 000   
Creditors Due Within One Year156 513     
Merchandise154 212163 493184 605   
Number Shares Allotted100     
Number Shares Issued Fully Paid 100100   
Other Remaining Borrowings39 673     
Par Value Share111   
Profit Loss -8 941-2 583   
Share Capital Allotted Called Up Paid100     
Total Assets Less Current Liabilities-2 201-11 142-13 725   
Trade Creditors Trade Payables840     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search