Highgrove Property Investments Ltd is a private limited company located at Gable House 239 Regents Park Road, Finchley, London N3 3LF. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-04-04, this 7-year-old company is run by 4 directors.
Director David G., appointed on 04 April 2017. Director Mark S., appointed on 04 April 2017. Director Matthew G., appointed on 04 April 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2023-07-17 and the due date for the subsequent filing is 2024-07-31. Moreover, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.
Office Address | Gable House 239 Regents Park Road |
Office Address2 | Finchley |
Town | London |
Post code | N3 3LF |
Country of origin | United Kingdom |
Registration Number | 10709289 |
Date of Incorporation | Tue, 4th Apr 2017 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th April |
Company age | 7 years old |
Account next due date | Wed, 31st Jan 2024 (83 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 31st Jul 2024 (2024-07-31) |
Last confirmation statement dated | Mon, 17th Jul 2023 |
The list of PSCs who own or control the company is made up of 5 names. As BizStats established, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Mark S.
Notified on | 4 April 2017 |
Ceased on | 4 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
David G.
Notified on | 4 April 2017 |
Ceased on | 4 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew G.
Notified on | 4 April 2017 |
Ceased on | 4 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Benjamin L.
Notified on | 4 April 2017 |
Ceased on | 4 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Spw Directors Limited
Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 5461155 |
Notified on | 4 April 2017 |
Ceased on | 4 April 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |
---|---|
Accounts Information Date | 2018-04-30 |
Balance Sheet | |
Cash Bank On Hand | 555 776 |
Current Assets | 1 636 192 |
Debtors | 100 000 |
Net Assets Liabilities | 174 307 |
Other Debtors | 100 000 |
Total Inventories | 980 416 |
Other | |
Bank Borrowings Overdrafts | 442 300 |
Corporation Tax Payable | 40 863 |
Creditors | 442 300 |
Investments Fixed Assets | 50 |
Net Current Assets Liabilities | 616 557 |
Number Shares Issued Fully Paid | 100 |
Other Creditors | 978 772 |
Par Value Share | 1 |
Total Assets Less Current Liabilities | 616 607 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 17th July 2023 filed on: 15th, August 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy