Highwoods Court (bexhill) Limited BEXHILL-ON-SEA


Highwoods Court (bexhill) started in year 2006 as Private Limited Company with registration number 05828571. The Highwoods Court (bexhill) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bexhill-on-sea at 75 Findley's Of Cooden. Postal code: TN39 4SL.

The company has 2 directors, namely Anthony B., Christoper W.. Of them, Christoper W. has been with the company the longest, being appointed on 9 September 2017 and Anthony B. has been with the company for the least time - from 10 September 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highwoods Court (bexhill) Limited Address / Contact

Office Address 75 Findley's Of Cooden
Office Address2 Cooden Sea Road
Town Bexhill-on-sea
Post code TN39 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05828571
Date of Incorporation Thu, 25th May 2006
Industry Activities of other membership organizations n.e.c.
End of financial Year 28th September
Company age 18 years old
Account next due date Fri, 28th Jun 2024 (63 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Anthony B.

Position: Director

Appointed: 10 September 2021

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 June 2020

Christoper W.

Position: Director

Appointed: 09 September 2017

Rahme S.

Position: Director

Appointed: 10 September 2021

Resigned: 22 August 2022

Margaret W.

Position: Director

Appointed: 09 September 2017

Resigned: 10 September 2021

Jenny K.

Position: Director

Appointed: 27 September 2014

Resigned: 09 September 2017

Patricia G.

Position: Director

Appointed: 27 September 2014

Resigned: 09 September 2017

Jennifer K.

Position: Director

Appointed: 17 November 2007

Resigned: 16 October 2010

Patricia G.

Position: Director

Appointed: 14 February 2007

Resigned: 16 October 2010

Kenneth F.

Position: Secretary

Appointed: 31 August 2006

Resigned: 26 June 2020

Susan S.

Position: Director

Appointed: 25 May 2006

Resigned: 16 October 2010

Albert W.

Position: Director

Appointed: 25 May 2006

Resigned: 16 October 2006

Christopher W.

Position: Director

Appointed: 25 May 2006

Resigned: 27 September 2014

Neil S.

Position: Director

Appointed: 25 May 2006

Resigned: 27 September 2014

Anthony R.

Position: Director

Appointed: 25 May 2006

Resigned: 20 April 2007

Dorothy D.

Position: Director

Appointed: 25 May 2006

Resigned: 16 October 2010

Eileen P.

Position: Director

Appointed: 25 May 2006

Resigned: 31 August 2006

Eileen P.

Position: Secretary

Appointed: 25 May 2006

Resigned: 31 August 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Kenneth F. This PSC has significiant influence or control over the company,.

Kenneth F.

Notified on 20 May 2017
Ceased on 26 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-252016-05-252017-05-252018-05-252019-05-252020-05-252021-05-252022-09-282023-09-28
Net Worth8 9888 988       
Balance Sheet
Debtors705705705705705705705705705
Other Debtors 705705705705705705705705
Property Plant Equipment 8 2838 2838 2838 2838 2838 2838 283 
Tangible Fixed Assets8 2838 283       
Reserves/Capital
Called Up Share Capital8 9888 988       
Shareholder Funds8 9888 988       
Other
Net Current Assets Liabilities705705705705705705705705705
Number Shares Allotted 1 284       
Number Shares Issued Fully Paid  1 2841 2841 2841 2841 2841 2847 704
Par Value Share 11111111
Property Plant Equipment Gross Cost 8 2838 2838 2838 2838 2838 2838 283 
Share Capital Allotted Called Up Paid1 2841 284       
Tangible Fixed Assets Cost Or Valuation8 283        
Total Assets Less Current Liabilities8 9888 9888 9888 9888 9888 9888 9888 9888 988

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 28th September 2023
filed on: 8th, January 2024
Free Download (7 pages)

Company search