Highcrown Estates Limited LANCS


Highcrown Estates started in year 2005 as Private Limited Company with registration number 05380080. The Highcrown Estates company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Lancs at 76 Blackpool Road. Postal code: FY6 7QQ.

Currently there are 3 directors in the the firm, namely Lynda H., Vera S. and Graham S.. In addition one secretary - Graham S. - is with the company. As of 13 May 2024, there was 1 ex director - Reginald H.. There were no ex secretaries.

Highcrown Estates Limited Address / Contact

Office Address 76 Blackpool Road
Office Address2 Poulton Le Fylde
Town Lancs
Post code FY6 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05380080
Date of Incorporation Wed, 2nd Mar 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Lynda H.

Position: Director

Appointed: 06 April 2021

Vera S.

Position: Director

Appointed: 06 April 2021

Graham S.

Position: Director

Appointed: 11 March 2005

Graham S.

Position: Secretary

Appointed: 11 March 2005

Reginald H.

Position: Director

Appointed: 11 March 2005

Resigned: 26 January 2020

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2005

Resigned: 11 March 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2005

Resigned: 11 March 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Graham S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Reginald H. This PSC has significiant influence or control over the company,.

Graham S.

Notified on 6 April 2016
Ceased on 12 March 2024
Nature of control: significiant influence or control

Reginald H.

Notified on 6 April 2016
Ceased on 26 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 01012 36717 2722 04118 20311 36517 405
Current Assets347 116281 803279 645172 37789 23536 61048 559
Debtors331 106269 436262 373170 33671 03225 24531 154
Net Assets Liabilities550 665452 931356 319262 139286 424299 259318 355
Other Debtors331 106269 136262 373163 25671 03218 16531 154
Other
Average Number Employees During Period    133
Corporation Tax Payable3 1124 1404 4034 9745 6973 0104 479
Creditors89 716122 137216 591203 50396 07630 61623 469
Current Tax For Period3 1124 1404 4034 9745 6973 0104 479
Fixed Assets293 265293 265293 265293 265293 265293 265293 265
Investments293 265293 265293 265293 265293 265293 265293 265
Investments Fixed Assets293 265293 265293 265293 265293 265293 265293 265
Net Current Assets Liabilities257 400159 66663 054-31 126-6 8415 99425 090
Other Creditors86 604117 997212 074197 78990 37925 80618 990
Other Investments Other Than Loans293 265293 265293 265293 265293 265293 265293 265
Par Value Share 111111
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 1124 1404 4034 9745 6973 0104 479
Total Assets Less Current Liabilities550 665452 931356 319262 139286 424299 259318 355
Trade Creditors Trade Payables  114740 1 800 
Trade Debtors Trade Receivables 300 7 080 7 080 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements