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

HIGHLAND PARK LIMITED

21 CAVENDISH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 3RB,
Company Registration Number
03029272
Private Limited Company
Active

Company Overview

About Highland Park Ltd
HIGHLAND PARK LIMITED was founded on 1995-03-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Highland Park 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
HIGHLAND PARK LIMITED
 
Legal Registered Office
21 CAVENDISH STREET
KEIGHLEY
WEST YORKSHIRE
BD21 3RB
Other companies in BD21
 
Filing Information
Company Number 03029272
Company ID Number 03029272
Date formed 1995-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/03/2024
Account next due 28/12/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND PARK 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.
Companies with same name HIGHLAND PARK LIMITED
The following companies were found which have the same name as HIGHLAND PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED SUITE 7 ASPECT HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ Active Company formed on the 2005-08-16
HIGHLAND PARK INSURANCE CONSULTANTS LTD 67 Windsor Road Prestwich Manchester M25 0DB Active Company formed on the 2005-07-01
HIGHLAND PARK MODERN, INC. 626 1ST AVENUE, APT. W.4F New York NEW YORK NY 10016 Active Company formed on the 2003-01-07
HIGHLAND PARK ASSOCIATION Jefferson Active Company formed on the 1932-02-29
HIGHLAND PARK BUSINESS SOLUTIONS INC. 21 PULASKI ROAD Suffolk KINGS PARK NY 11754 Active Company formed on the 2013-01-04
HIGHLAND PARK CEMETERY CORPORATION Jefferson Active Company formed on the 1959-12-08
HIGHLAND PARK CENTER, INC. PARK TERRACE AT RADISSON 2981 TOWN CENTER RD BALDWINSVILLE NEW YORK 13027 Active Company formed on the 2001-06-22
HIGHLAND PARK CHIROPRACTIC, P.C. 176 GLEN ROAD Kings WOODCLIFF LAKE NJ 07677 Active Company formed on the 2006-04-07
HIGHLAND PARK COMMUNITY DEVELOPMENT CORPORATION 3236 FULTON STREET Kings BROOKLYN NY 11208 Active Company formed on the 1998-05-26
HIGHLAND PARK CONSERVANCY, INC. 180 RESERVOIR DRIVE Monroe ROCHESTER NY 14620 Active Company formed on the 2003-07-25
HIGHLAND PARK DEVELOPMENT LLC PO BOX 520430 WESTCHESTER FLUSHING NEW YORK 11352 Active Company formed on the 2005-10-12
HIGHLAND PARK DINER, INC. 1400 FIRST FEDERAL PLAZA Monroe ROCHESTER NY 14614 Active Company formed on the 1988-02-24
HIGHLAND PARK ESTATES, LLC 163 MAPLE AVENUE Rockland SPRING VALLEY NY 10977 Active Company formed on the 2006-08-16
HIGHLAND PARK EXPORTS, LLC 88 HIGHLAND AVENUE Erie BUFFALO NY 14222 Active Company formed on the 2013-05-31
HIGHLAND PARK GOLF COURSE, INC. 3068 FRANKLIN ST RD Cayuga AUBURN NY 13021 Active Company formed on the 1928-04-26
HIGHLAND PARK HOMEOWNERS ASSOCIATION, INC. Westchester Active Company formed on the 1953-11-09
HIGHLAND PARK, LLC C/O ANGELO MANICCHIO PO BOX 1437 OSSINING NY 10562 Active Company formed on the 1998-03-17
HIGHLAND PARK MANAGEMENT LLC 7 MILTON PLACE Rockland SPRING VALLEY NY 10977 Active Company formed on the 1999-06-02
HIGHLAND PARK MEADOWS HOMEOWNERS' ASSOCIATION, INC. & REILLY, P.C. 10 THURLOW TERRACE ALBANY NY 12203 Active Company formed on the 1988-06-22
HIGHLAND PARK NARCOTICS PROGRAM, INC. 2922 FULTON ST. Kings BROOKLYN NY 11207 Active Company formed on the 1971-08-04

Company Officers of HIGHLAND PARK LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN PATRICIA PAGDIN
Company Secretary 1995-03-20
DENNIS PAGDIN
Director 1995-03-20
MAUREEN PATRICIA PAGDIN
Director 1995-03-20
JO LOUISE SPENCER
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-06 1995-03-20
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-06 1995-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN PATRICIA PAGDIN WESTFIELD LODGE (BRONTELAND) LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-10 Active
DENNIS PAGDIN ROTHERWOOD (1976) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Liquidation
DENNIS PAGDIN WESTFIELD LODGE (BRONTELAND) LIMITED Director 2000-03-22 CURRENT 2000-03-10 Active
MAUREEN PATRICIA PAGDIN ROTHERWOOD (1976) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Liquidation

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
2024-04-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/24
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2024-01-06Change of details for Mrs Maureen Patricia Pagdin as a person with significant control on 2017-02-15
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/23
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR DENNIS PAGDIN
2022-10-10CESSATION OF DENNIS PAGDIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10PSC07CESSATION OF DENNIS PAGDIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PAGDIN
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/22
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-05-04AA28/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-03-18AA28/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-19CH01Director's details changed for on
2020-02-17CH01Director's details changed for Jo Louise Spencer on 2020-02-08
2019-12-17AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-10-16AA29/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PAGDIN / 02/02/2018
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MRS MAUREEN PATRICIA PAGDIN / 02/02/2018
2018-02-02PSC04PSC'S CHANGE OF PARTICULARS / MR DENNIS PAGDIN / 02/02/2018
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PAGDIN / 02/02/2018
2017-12-18AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-15AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-18DISS40Compulsory strike-off action has been discontinued
2016-06-17AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25RES01ADOPT ARTICLES 25/04/14
2014-04-25CC04Statement of company's objects
2014-04-25RES12VARYING SHARE RIGHTS AND NAMES
2014-04-25SH08Change of share class name or designation
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0109/02/14 ANNUAL RETURN FULL LIST
2014-02-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-02-27AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-01AR0109/02/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0109/02/11 FULL LIST
2010-08-16AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-03-29AR0109/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JO SPENCER / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA PAGDIN / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PAGDIN / 08/02/2010
2010-03-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-17363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-05363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-22363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-11363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-20288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 09/02/04; NO CHANGE OF MEMBERS
2003-12-14287REGISTERED OFFICE CHANGED ON 14/12/03 FROM: ST ANDREWS HOUSE RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JP
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-05363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-07-2488(2)RAD 10/07/01--------- £ SI 97@1=97 £ IC 3/100
2001-02-14363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03288aNEW DIRECTOR APPOINTED
2000-02-21363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-03363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-06363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-11-20395PARTICULARS OF MORTGAGE/CHARGE
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1995-04-18CERTNMCOMPANY NAME CHANGED CHARMCLEVER LIMITED CERTIFICATE ISSUED ON 19/04/95
1995-04-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-05287REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-04-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to HIGHLAND PARK 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 HIGHLAND PARK 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 1996-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HIGHLAND PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND PARK LIMITED
Trademarks
We have not found any records of HIGHLAND PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND PARK 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 (41201 - Construction of commercial buildings) as HIGHLAND PARK LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND PARK 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 HIGHLAND PARK 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 HIGHLAND PARK 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.