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

HIGHLANDS VILLAGE LIMITED

Centurion House, Watling Street, Radlett, WD7 7GB,
Company Registration Number
02809508
Private Limited Company
Active

Company Overview

About Highlands Village Ltd
HIGHLANDS VILLAGE LIMITED was founded on 1993-04-15 and has its registered office in Radlett. The organisation's status is listed as "Active". Highlands Village Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIGHLANDS VILLAGE LIMITED
 
Legal Registered Office
Centurion House
Watling Street
Radlett
WD7 7GB
Other companies in HP6
 
Filing Information
Company Number 02809508
Company ID Number 02809508
Date formed 1993-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-20 16:48:01
Primary Source:Companies House
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.
Companies with same name HIGHLANDS VILLAGE LIMITED
The following companies were found which have the same name as HIGHLANDS VILLAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHLANDS VILLAGE (NO2) MANAGEMENT COMPANY LIMITED 349 ROYAL COLLEGE STREET LONDON NW1 9QS Active Company formed on the 1998-09-28
HIGHLANDS VILLAGE HALL MANAGEMENT ASSOCIATION LIMITED 5 FLOREY SQUARE WINCHMORE HILL LONDON N21 1UJ Active Company formed on the 2007-11-23
HIGHLANDS VILLAGE PRE-SCHOOL LIMITED 4 THE ARCHES FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UJ Active Company formed on the 2005-12-01
Highlands Village Swl LLC Sarah Wiken Lummis 1825 Campstool Road Cheyenne WY 82007 Inactive - Withdraw/Dissolve/Cancel Company formed on the 2001-12-13
HIGHLANDS VILLAGE SENIOR LIVING LLC 1100 W PIONEER PKWY ARLINGTON TX 76013 Active Company formed on the 2015-08-20
HIGHLANDS VILLAGE DEVELOPER MEMBER LLC 3321 US 27 SOUTH SEBRING FL 33870 Inactive Company formed on the 2016-10-17
HIGHLANDS VILLAGE II, LTD. 515 EAST PARK AVENUE TALLAHASSEE FL 32301 Inactive Company formed on the 1981-06-29
HIGHLANDS VILLAGE, INC. 1960 NW 29TH ST FORT LAUDERDALE FL 33311 Inactive Company formed on the 2000-07-17
HIGHLANDS VILLAGE LLC 3321 US 27 SOUTH SEBRING FL 33870 Inactive Company formed on the 2016-10-17
HIGHLANDS VILLAGE GREENERY, INC. 9415 PAYNE ROAD SEBRING FL 33870 Inactive Company formed on the 1988-10-07
HIGHLANDS VILLAGE DEVELOPER LLC 3321 US 27 SOUTH SEBRING FL 33870 Inactive Company formed on the 2016-10-17
HIGHLANDS VILLAGE PTE. LTD. ANG MO KIO AVENUE 5 Singapore 569880 Dissolved Company formed on the 2018-04-23
HIGHLANDS VILLAGE PROPERTIES LLC Georgia Unknown
HIGHLANDS VILLAGE CONDOMINIUM ASSOCIATION A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION California Unknown
HIGHLANDS VILLAGE A LIMITED PARTNERSHIP California Unknown
HIGHLANDS VILLAGE CONDOMINIUM ASSOCIATION Michigan UNKNOWN
HIGHLANDS VILLAGE SQUARE ASSOCIATION INC North Carolina Unknown
HIGHLANDS VILLAGE I LLC Idaho Unknown

Company Officers of HIGHLANDS VILLAGE LIMITED

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 1998-11-02
NISHITH MALDE
Director 1998-11-02
STEPHEN DESMOND WICKS
Director 1993-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD BRETT
Company Secretary 2005-08-16 2009-04-14
DAVID MARTIN FOSTER
Director 1993-05-06 2007-05-08
STEPHEN DANIEL MELLER
Company Secretary 1995-12-19 1998-11-02
PETER RAYMOND YULL
Director 1993-12-22 1998-08-21
JOHN LESLIE FACER
Company Secretary 1993-05-06 1997-03-27
KEITH RODNEY BROWN
Director 1993-12-22 1994-12-31
CCS SECRETARIES LIMITED
Nominated Secretary 1993-04-15 1993-05-06
CCS DIRECTORS LIMITED
Nominated Director 1993-04-15 1993-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Company Secretary 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Company Secretary 2006-05-16 CURRENT 1935-03-22 Active
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Company Secretary 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Company Secretary 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE PRIME ASSETS LTD Company Secretary 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Company Secretary 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE FIRST PLACE NURSERIES LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
NISHITH MALDE DELAMARE ESTATE(CHESHUNT)LIMITED Director 2018-06-13 CURRENT 1952-09-25 In Administration
NISHITH MALDE INLAND PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2017-04-26 In Administration
NISHITH MALDE HUGG HOMES LIMITED Director 2017-03-03 CURRENT 2017-03-03 In Administration
NISHITH MALDE BUCKS DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2013-09-20 In Administration
NISHITH MALDE WILTON PARK DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2014-05-07 In Administration
NISHITH MALDE DORMANT COMPANY 06758784 LIMITED Director 2016-06-16 CURRENT 2008-11-26 Liquidation
NISHITH MALDE DORMANT COMPANY 09927758 LIMITED Director 2015-12-23 CURRENT 2015-12-23 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS NO. 2 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
NISHITH MALDE TROY HOMES LIMITED Director 2015-12-01 CURRENT 2015-08-20 Active
NISHITH MALDE CHAPEL RIVERSIDE DEVELOPMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 In Administration
NISHITH MALDE CHESHUNT LAKESIDE DEVELOPMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 In Administration
NISHITH MALDE INLAND (STB) LIMITED Director 2015-09-14 CURRENT 2015-09-14 In Administration
NISHITH MALDE DORMANT COMPANY 09775087 LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active - Proposal to Strike off
NISHITH MALDE INLAND PROPERTY FINANCE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Liquidation
NISHITH MALDE DORMANT COMPANY 09685532 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Liquidation
NISHITH MALDE BASILDON UNITED FOOTBALL, SPORTS & LEISURE LIMITED Director 2015-04-10 CURRENT 2001-09-26 In Administration
NISHITH MALDE INLAND PROPERTY LIMITED Director 2015-03-04 CURRENT 2015-03-04 In Administration
NISHITH MALDE PROJECT HELIX HOLDCO LTD Director 2014-12-24 CURRENT 2014-12-19 Liquidation
NISHITH MALDE INLAND HELIX LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
NISHITH MALDE HIGH WYCOMBE DEVELOPMENTS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NISHITH MALDE DORMANT COMPANY 08813334 LIMITED Director 2014-07-02 CURRENT 2013-12-13 Liquidation
NISHITH MALDE DORMANT COMPANY 08944533 LIMITED Director 2014-07-02 CURRENT 2014-03-18 Liquidation
NISHITH MALDE INLAND COMMERCIAL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Liquidation
NISHITH MALDE ENERGISER (NOMINEE) LIMITED Director 2014-02-26 CURRENT 2013-11-26 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES 2013 LIMITED Director 2013-11-14 CURRENT 2013-11-14 In Administration
NISHITH MALDE DORMANT COMPANY 08631901 LIMITED Director 2013-08-16 CURRENT 2013-07-31 Liquidation
NISHITH MALDE KAPPA TECHNOLOGY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2014-12-23
NISHITH MALDE INLAND ZDP PLC Director 2012-11-22 CURRENT 2012-11-22 Active
NISHITH MALDE INLAND HOMES DEVELOPMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
NISHITH MALDE INLAND HOMES (ESSEX) LIMITED Director 2011-12-29 CURRENT 2011-12-29 In Administration
NISHITH MALDE INLAND (SOUTHERN) LIMITED Director 2011-04-04 CURRENT 2010-11-16 Active
NISHITH MALDE CEDAR GREEN HOMES LIMITED Director 2010-01-25 CURRENT 2006-05-11 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
NISHITH MALDE INLAND FINANCE LTD Director 2008-02-20 CURRENT 2008-02-20 In Administration
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Director 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE POOLE INVESTMENTS LIMITED Director 2007-09-06 CURRENT 1988-07-29 In Administration
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Director 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Director 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Director 2006-03-24 CURRENT 1935-03-22 Active
NISHITH MALDE PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS POOLE INVESTMENTS LIMITED Director 2009-01-21 CURRENT 1988-07-29 In Administration
STEPHEN DESMOND WICKS CEDAR GREEN HOMES LIMITED Director 2008-12-19 CURRENT 2006-05-11 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DEVELOPMENT FUNDING LIMITED Director 2008-12-19 CURRENT 2006-11-28 Active - Proposal to Strike off
STEPHEN DESMOND WICKS DORMANT COMPANY 06764423 LIMITED Director 2008-12-03 CURRENT 2008-12-03 Liquidation
STEPHEN DESMOND WICKS INLAND FINANCE LTD Director 2008-02-20 CURRENT 2008-02-20 In Administration
STEPHEN DESMOND WICKS PRIME ASSETS LTD Director 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
STEPHEN DESMOND WICKS INLAND HOMES PLC Director 2005-06-16 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS INLAND LIMITED Director 2005-06-16 CURRENT 2005-06-16 In Administration
STEPHEN DESMOND WICKS WICKS DEVELOPMENTS LTD Director 1991-05-17 CURRENT 1988-05-10 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
2024-05-20REGISTERED OFFICE CHANGED ON 20/05/24 FROM 76 Canterbury Road Croydon CR0 3HA England
2024-05-08CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2023-04-27CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-08Termination of appointment of Sally Kenward on 2023-02-10
2023-02-13Director's details changed for Mr Nishith Malde on 2023-02-13
2022-09-28Termination of appointment of Nishith Malde on 2022-09-26
2022-09-28Appointment of Mrs Sally Kenward as company secretary on 2022-09-26
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-16AP03Appointment of Mrs Kathryn Worth as company secretary on 2019-04-16
2019-04-16TM02Termination of appointment of Nishith Malde on 2019-04-16
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 7020
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23RES13Resolutions passed:
  • Sect 175 conflict of interest 08/06/2016
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 7020
2016-05-13AR0115/04/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 7020
2015-04-30AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
2014-05-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 7020
2014-04-30AR0115/04/14 ANNUAL RETURN FULL LIST
2013-05-13AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-10AR0115/04/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-11AR0115/04/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0115/04/10 ANNUAL RETURN FULL LIST
2010-05-11CH01Director's details changed for Mr Stephen Desmond Wicks on 2010-04-14
2010-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MR NISHITH MALDE on 2010-04-14
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-11AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-03363aRETURN MADE UP TO 15/04/09; NO CHANGE OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED SECRETARY PAUL BRETT
2009-04-30AA30/06/08 TOTAL EXEMPTION FULL
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTS WD3 1RT
2008-08-19363sRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-21288bDIRECTOR RESIGNED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-27363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2006-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 15/04/06; NO CHANGE OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: THE WEST CLAYTON ESTATE BERRY LANE RICKMANSWORTH CHORLEYWOOD HERTFORDSHIRE WD3 5EX
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: HAREFIELD HOUSE HIGH ST HAREFIELD UXBRIDGE MIDDLESEX UB9 6RH
2005-08-24288aNEW SECRETARY APPOINTED
2005-04-25363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-18363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-03-22225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03
2003-03-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-05-13363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-05-15363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-11-02363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS; AMEND
2000-06-09AAFULL ACCOUNTS MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HIGHLANDS VILLAGE 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 HIGHLANDS VILLAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-19 Satisfied STEPHEN WICKS AND JENNIFER MARY WICKS
LEGAL CHARGE 2005-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-08 Satisfied STEPHEN WICKS AND JENNIFER MARY WICKS
LEGAL CHARGE 2005-09-23 Satisfied COUNTRY AND METROPOLITAN LIMITED
DEBENTURE 2005-09-23 Satisfied COUNTRY AND METROPOLITAN LIMITED
LEGAL CHARGE 2005-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-12-11 Satisfied HARRY ALEXANDER CLARENCE BICKET
DEBENTURE 1995-11-02 Satisfied HARRY ALEXANDER CLARENCE BICKET
SECOND DEBENTURE 1995-11-02 Satisfied LADIN FINANCE LIMITED
CHARGE 1994-09-28 Satisfied NEWMANS (PROVINCIAL) LIMITED
DEBENTURE 1994-02-15 Satisfied LADIN FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
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
2020-06-30
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 HIGHLANDS VILLAGE LIMITED

Intangible Assets
Patents
We have not found any records of HIGHLANDS VILLAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLANDS VILLAGE LIMITED
Trademarks
We have not found any records of HIGHLANDS VILLAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLANDS VILLAGE 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 (41100 - Development of building projects) as HIGHLANDS VILLAGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLANDS VILLAGE 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 HIGHLANDS VILLAGE 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 HIGHLANDS VILLAGE 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.
    Other companies at postcode WD7 7GB