Highlight House (eastbourne) Limited CHERTSEY


Highlight House (eastbourne) started in year 2008 as Private Limited Company with registration number 06742060. The Highlight House (eastbourne) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Chertsey at Unit 1 Fordwater Trading Estate. Postal code: KT16 8HG.

There is a single director in the firm at the moment - Simon H., appointed on 5 November 2008. In addition, a secretary was appointed - Judy H., appointed on 17 August 2016. Currently there is 1 former director listed by the firm - Patricia H., who left the firm on 3 February 2009. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Highlight House (eastbourne) Limited Address / Contact

Office Address Unit 1 Fordwater Trading Estate
Office Address2 Ford Road
Town Chertsey
Post code KT16 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06742060
Date of Incorporation Wed, 5th Nov 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 28th December
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (125 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Judy H.

Position: Secretary

Appointed: 17 August 2016

Simon H.

Position: Director

Appointed: 05 November 2008

Daniel H.

Position: Secretary

Appointed: 03 February 2009

Resigned: 17 August 2016

Patricia H.

Position: Director

Appointed: 05 November 2008

Resigned: 03 February 2009

Patricia H.

Position: Secretary

Appointed: 05 November 2008

Resigned: 03 February 2009

Temple Secretaries Limited

Position: Secretary

Appointed: 05 November 2008

Resigned: 05 November 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Simon H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Daniel H. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel H.

Notified on 6 April 2016
Ceased on 15 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-302018-12-312019-12-312020-12-282020-12-312021-12-282022-12-28
Net Worth631 023668 932708 911      
Balance Sheet
Cash Bank On Hand   2 3732 6766836836831 710
Current Assets103 09493 67183 463328 828329 118327 125327 125327 125328 152
Debtors102 81892 83483 234326 455326 442326 442326 442326 442326 442
Net Assets Liabilities   758 899780 680801 722801 722827 274851 338
Other Debtors     326 442 326 442 
Cash Bank In Hand276837229      
Net Assets Liabilities Including Pension Asset Liability631 023668 932708 911      
Reserves/Capital
Called Up Share Capital542542542      
Profit Loss Account Reserve195 301233 210273 189      
Shareholder Funds631 023668 932708 911      
Other
Amounts Owed By Related Parties   326 455326 442 326 442  
Bank Borrowings Overdrafts   333 611311 881287 140287 140252 607228 472
Creditors   333 611311 881287 140287 140252 607228 472
Investments Fixed Assets785 723785 723785 723785 723785 723 785 723  
Investments In Group Undertakings Participating Interests   785 723785 723 785 723  
Net Current Assets Liabilities55 76944 76232 054306 787306 838303 139303 139294 158294 087
Other Creditors   765777825825825 
Total Assets Less Current Liabilities841 492830 485817 7771 092 5101 092 5611 088 8621 088 8621 079 8811 079 810
Bank Borrowings       23 16123 161
Investment Property     785 723 785 723785 723
Investment Property Fair Value Model     785 723 785 723 
Number Shares Issued Fully Paid        542
Par Value Share 01     1
Profit Loss        24 064
Trade Creditors Trade Payables       8 98110 079
Creditors Due After One Year210 469161 553108 866      
Creditors Due Within One Year47 32548 90951 409      
Fixed Assets785 723785 723785 723      
Number Shares Allotted 14 200300      
Share Capital Allotted Called Up Paid142142300      
Share Premium Account435 180435 180435 180      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/28
filed on: 28th, December 2023
Free Download (8 pages)

Company search