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

HIGH PATH ESTATES LIMITED

C/O LEWIS BROWNLEE (CHICHESTER) LIMITED GRANGE HOUSE, GRANGE ROAD, MIDHURST, WEST SUSSEX, GU29 9LS,
Company Registration Number
01272773
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About High Path Estates Ltd
HIGH PATH ESTATES LIMITED was founded on 1976-08-12 and has its registered office in Midhurst. The organisation's status is listed as "Active". High Path Estates Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIGH PATH ESTATES LIMITED
 
Legal Registered Office
C/O LEWIS BROWNLEE (CHICHESTER) LIMITED GRANGE HOUSE
GRANGE ROAD
MIDHURST
WEST SUSSEX
GU29 9LS
Other companies in GU29
 
Filing Information
Company Number 01272773
Company ID Number 01272773
Date formed 1976-08-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH PATH ESTATES 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 HIGH PATH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH ABSOLOM
Director 2012-10-05
IAN XAVIER DAHL
Director 2016-01-01
KATHRYN FREEMAN
Director 2011-12-04
NICOLA SARAH LETLEY
Director 2018-02-22
PATRICK FOSTER MCCLINTOCK
Director 2004-02-26
HELEN PAGE
Director 2017-08-30
TEELAGA RETNON SAMY
Director 2011-09-05
SIMON JOHN PETER WAIT
Director 2015-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
WARREN BURFERIO LETLEY
Director 2003-01-26 2018-02-22
NIGEL DAVID PAGE
Director 1996-02-18 2017-08-29
MADELEINE JOSEPHINE DAHL
Director 1995-08-27 2016-01-01
FAITH IRENE CLEMENTS
Director 1999-04-06 2015-03-13
ALBERT SYDNEY ABSOLOM
Director 1998-04-12 2012-06-15
HELEN MONIQUE PAGE
Company Secretary 1998-01-11 2012-01-08
HERBERT ALAN PAGE
Director 1992-02-08 2011-12-04
TERESA SINGER
Director 1998-06-24 2011-07-01
ANNE SHELDON
Director 2001-01-07 2004-02-26
DORIS ANNIE LETLEY
Director 1997-01-12 2003-11-26
JOSEPH WESTON
Director 1998-04-12 1999-10-08
WENDY HELEN CAIN
Director 1992-02-08 1999-04-07
ANGELA MARY SMITH
Director 1996-02-18 1998-06-24
ROSEMARY EVELYN DUDMAN
Director 1992-02-08 1998-04-12
ISALINE EDITH DOROTHY JOHNSON
Director 1992-02-08 1998-04-12
WENDY HELEN CAIN
Company Secretary 1992-02-08 1998-01-11
MARGARET ETHELWYN CARY FIELD
Director 1992-02-08 1996-08-23
MERVYN ROGER DOWNHAM COOPER
Director 1994-08-14 1996-02-18
EDNA GWELLIAN CARNE
Director 1992-02-08 1995-07-27
PHILIP JOHN STRINGER
Director 1992-03-15 1995-07-06
BETTY DOROTHY BELL
Director 1992-02-08 1994-04-27
MARGARET NORTON
Director 1992-02-08 1991-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN XAVIER DAHL 78-80 COLSTON STREET LIMITED Director 2017-01-05 CURRENT 2003-10-30 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
2024-02-12CESSATION OF IAN XAVIER DAHL AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-02-28CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR IAN XAVIER DAHL
2023-02-17Change of details for Ms Catharine Ireland as a person with significant control on 2023-01-13
2023-02-17Director's details changed for Ms Catharine Ireland on 2023-01-13
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-11CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM C/O Harrison Renwick Grange House Grange Road Midhurst West Sussex GU29 9LS
2020-02-26PSC04Change of details for Ms Catharine Ireland as a person with significant control on 2020-02-21
2020-02-26CH01Director's details changed for Ms Catharine Ireland on 2020-02-21
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHARINE IRELAND
2020-02-20PSC04Change of details for person with significant control
2020-02-19CH01Director's details changed for Ms Catharine Ireland on 2020-02-01
2020-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN LETLEY
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SARAH LETLEY
2020-02-11PSC07CESSATION OF NICOLA SARAH LETLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-11AP01DIRECTOR APPOINTED MR WARREN BURFERIO LETLEY
2019-07-19AP01DIRECTOR APPOINTED MS CATHARINE IRELAND
2019-07-19AP01DIRECTOR APPOINTED MS CATHARINE IRELAND
2019-03-22CH01Director's details changed for Miss Kathryn Freeman on 2019-03-22
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-03-07CH01Director's details changed for Mrs Nicola Sarah Letley on 2019-03-07
2019-03-07PSC04Change of details for Miss Kathryn Freeman as a person with significant control on 2019-03-07
2019-03-01PSC07CESSATION OF WARREN BURFERIO LETLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SARAH LETLEY
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-26PSC07CESSATION OF PATRICK FOSTER MCCLINTOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOSTER MCCLINTOCK
2019-02-20PSC04Change of details for Mrs Susan Elizabeth Absolom as a person with significant control on 2019-02-19
2019-02-19PSC04Change of details for Mr Teelaga Retnon Samy as a person with significant control on 2019-02-19
2019-02-19CH01Director's details changed for Mr Patrick Foster Mcclintock on 2019-02-19
2018-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-22AP01DIRECTOR APPOINTED MRS NICOLA SARAH LETLEY
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WARREN BURFERIO LETLEY
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-08-30AP01DIRECTOR APPOINTED MRS HELEN PAGE
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID PAGE
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE JOSEPHINE DAHL
2016-02-17AP01DIRECTOR APPOINTED MR IAN XAVIER DAHL
2015-12-06AA30/09/15 TOTAL EXEMPTION SMALL
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FAITH CLEMENTS
2015-04-02AP01DIRECTOR APPOINTED MR SIMON JOHN PETER WAIT
2015-02-09AR0108/02/15 NO MEMBER LIST
2015-02-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-03-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-10AR0108/02/14 NO MEMBER LIST
2013-02-12AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-08AR0108/02/13 NO MEMBER LIST
2012-10-05AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH ABSOLOM
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ABSOLOM
2012-02-08AR0108/02/12 NO MEMBER LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT PAGE
2012-01-18AP01DIRECTOR APPOINTED MISS KATHRYN FREEMAN
2012-01-12AA30/09/11 TOTAL EXEMPTION FULL
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 6 EVERSLEIGH COURT HIGH PATH EASEBOURNE MIDHURST WEST SUSSEX GU29 9BP
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY HELEN PAGE
2011-09-08AP01DIRECTOR APPOINTED MR TEELAGA RETNON SAMY
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TERESA SINGER
2011-02-09AR0108/02/11 NO MEMBER LIST
2011-01-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-08AR0108/02/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA SINGER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PAGE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT ALAN PAGE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FOSTER MCCLINTOCK / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE JOSEPHINE DAHL / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FAITH IRENE CLEMENTS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SYDNEY ABSOLOM / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN BURFERIO LETLEY / 08/02/2010
2010-01-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-02-11363aANNUAL RETURN MADE UP TO 08/02/09
2009-01-07AA30/09/08 TOTAL EXEMPTION FULL
2008-02-14363aANNUAL RETURN MADE UP TO 08/02/08
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-02-19363aANNUAL RETURN MADE UP TO 08/02/07
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-02-09363aANNUAL RETURN MADE UP TO 08/02/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-03-04363sANNUAL RETURN MADE UP TO 08/02/05
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-05-17288bDIRECTOR RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19363sANNUAL RETURN MADE UP TO 08/02/04
2004-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-03-18363sANNUAL RETURN MADE UP TO 08/02/03
2003-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-26363sANNUAL RETURN MADE UP TO 08/02/02
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-03-06363sANNUAL RETURN MADE UP TO 08/02/01
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-02-08363sANNUAL RETURN MADE UP TO 08/02/00
2000-01-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-26288bDIRECTOR RESIGNED
1999-04-24288aNEW DIRECTOR APPOINTED
1999-04-24288bDIRECTOR RESIGNED
1999-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-06363sANNUAL RETURN MADE UP TO 08/02/99
1999-01-18AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-09288bDIRECTOR RESIGNED
1998-12-09288bDIRECTOR RESIGNED
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HIGH PATH ESTATES 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 HIGH PATH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGH PATH ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HIGH PATH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of HIGH PATH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH PATH ESTATES LIMITED
Trademarks
We have not found any records of HIGH PATH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH PATH ESTATES 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 (98000 - Residents property management) as HIGH PATH ESTATES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HIGH PATH ESTATES 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 HIGH PATH ESTATES 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 HIGH PATH ESTATES 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.