Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHGROVE BUILDERS LIMITED
Company Information for

HIGHGROVE BUILDERS LIMITED

68 DERBY ST., MANCHESTER, M8 8AT,
Company Registration Number
02217247
Private Limited Company
Active

Company Overview

About Highgrove Builders Ltd
HIGHGROVE BUILDERS LIMITED was founded on 1988-02-04 and has its registered office in . The organisation's status is listed as "Active". Highgrove Builders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIGHGROVE BUILDERS LIMITED
 
Legal Registered Office
68 DERBY ST.
MANCHESTER
M8 8AT
Other companies in M8
 
Filing Information
Company Number 02217247
Company ID Number 02217247
Date formed 1988-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHGROVE BUILDERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHGROVE BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEMPSEY
Company Secretary 2005-06-25
JAMES ANDREW DEMPSEY
Director 2003-03-01
PHILIP MAURICE ESTRY
Director 2003-03-01
MIDDLETON COMMERCIAL PROPERTIES LTD
Director 1998-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DERBY STREET SECRETARIES LIMITED
Company Secretary 1999-07-14 2005-06-25
GRAHAM JOHN ORME
Company Secretary 1995-08-15 1999-07-14
JAMES ANDREW DEMPSEY
Director 1993-04-01 1998-06-26
JAMES ANDREW DEMPSEY
Company Secretary 1994-08-18 1995-08-15
HILLINGDON SHIRT COMPANY LIMITED
Director 1994-09-01 1995-08-15
PHILIP MAURICE ESTRY
Director 1991-07-31 1994-09-01
MICHAEL DROGAN
Company Secretary 1991-07-31 1994-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY EDESK247 LTD Company Secretary 2005-06-25 CURRENT 1995-05-01 Dissolved 2013-12-10
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-25 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1979-12-05 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY AERTEX LIMITED Company Secretary 2005-06-25 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Company Secretary 2005-06-25 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY GRASSLAKE LTD Company Secretary 2005-06-25 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Company Secretary 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Company Secretary 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Company Secretary 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Company Secretary 2000-10-14 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 Active
MIDDLETON COMMERCIAL PROPERTIES LTD DEVON HOUSE DEVELOPMENTS LIMITED Director 1998-06-26 CURRENT 1988-03-24 Voluntary Arrangement
MIDDLETON COMMERCIAL PROPERTIES LTD BARNABY PROPERTIES LIMITED Director 1998-06-26 CURRENT 1987-04-29 Active
MIDDLETON COMMERCIAL PROPERTIES LTD THREE COUNTIES INVESTMENTS LIMITED Director 1998-06-26 CURRENT 1989-05-12 Active
MIDDLETON COMMERCIAL PROPERTIES LTD SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 1998-06-26 CURRENT 1988-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-05CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-02-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-30LATEST SOC30/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-30AR0121/08/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-18AA01Previous accounting period extended from 31/03/14 TO 30/06/14
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0121/08/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0121/08/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0121/08/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-23AR0121/08/10 ANNUAL RETURN FULL LIST
2010-09-23CH02Director's details changed for Middleton Commercial Properties Ltd on 2010-08-21
2009-11-20AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09AR0121/08/09 ANNUAL RETURN FULL LIST
2009-03-09363aReturn made up to 21/08/08; full list of members
2009-01-31AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-01AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-03363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-08-26363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-26288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-26363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2002-10-18363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-13363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-22363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-29363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW SECRETARY APPOINTED
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-27363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-07-03288bDIRECTOR RESIGNED
1998-07-03288aNEW DIRECTOR APPOINTED
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-07363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1996-08-30363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-22288DIRECTOR RESIGNED
1995-08-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-03363sRETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS
1994-11-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-05363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1993-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-24363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-04-15288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HIGHGROVE BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHGROVE BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHGROVE BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of HIGHGROVE BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHGROVE BUILDERS LIMITED
Trademarks
We have not found any records of HIGHGROVE BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHGROVE BUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HIGHGROVE BUILDERS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HIGHGROVE BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHGROVE BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHGROVE BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.