Highfield Mews (brackley) Limited NORTHAMPTONSHIRE


Founded in 1998, Highfield Mews (brackley), classified under reg no. 03641186 is an active company. Currently registered at 14 John Clare Close NN13 5GG, Northamptonshire the company has been in the business for 26 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Melissa P., Nanoobhai P. and Joanna K. and others. In addition one secretary - George P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Highfield Mews (brackley) Limited Address / Contact

Office Address 14 John Clare Close
Office Address2 Brackley
Town Northamptonshire
Post code NN13 5GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641186
Date of Incorporation Wed, 30th Sep 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Melissa P.

Position: Director

Appointed: 02 January 2018

Nanoobhai P.

Position: Director

Appointed: 02 January 2018

George P.

Position: Secretary

Appointed: 05 November 2005

Joanna K.

Position: Director

Appointed: 19 November 2002

George P.

Position: Director

Appointed: 04 May 2000

Jayshree P.

Position: Director

Appointed: 21 February 2000

Melissa P.

Position: Director

Appointed: 03 January 2018

Resigned: 17 January 2018

Nalini P.

Position: Director

Appointed: 28 December 2007

Resigned: 26 June 2012

Julian S.

Position: Director

Appointed: 20 May 2005

Resigned: 15 April 2015

Julia P.

Position: Director

Appointed: 19 November 2002

Resigned: 20 May 2005

Andrew P.

Position: Director

Appointed: 20 March 2000

Resigned: 15 April 2015

Nanoobhai P.

Position: Director

Appointed: 01 March 2000

Resigned: 26 June 2012

Nanoobhai P.

Position: Secretary

Appointed: 01 March 2000

Resigned: 05 November 2005

Michael Y.

Position: Director

Appointed: 22 February 2000

Resigned: 19 November 2002

Rupert T.

Position: Director

Appointed: 22 February 2000

Resigned: 14 May 2012

Tarnia T.

Position: Director

Appointed: 22 February 2000

Resigned: 14 May 2012

Angela Y.

Position: Director

Appointed: 22 February 2000

Resigned: 19 November 2002

Rachel N.

Position: Director

Appointed: 21 February 2000

Resigned: 19 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 September 1998

Resigned: 30 September 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1998

Resigned: 30 September 1998

George B.

Position: Secretary

Appointed: 30 September 1998

Resigned: 01 March 2000

Brian S.

Position: Director

Appointed: 30 September 1998

Resigned: 14 April 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Jayshree P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jayshree P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Accounts for a dormant company made up to 30th September 2022
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements