Company Information for HIGHWATER PROPERTIES LIMITED
6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP,
|
Company Registration Number
03244300
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
HIGHWATER PROPERTIES LIMITED | |
Legal Registered Office | |
6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HP Other companies in BH1 | |
Company Number | 03244300 | |
---|---|---|
Company ID Number | 03244300 | |
Date formed | 1996-08-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 30/03/2013 | |
Account next due | 23/12/2014 | |
Latest return | 30/06/2013 | |
Return next due | 28/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:22:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HIGHWATER PROPERTIES LLC | 5329 S EASTERN AVE LAS VEGAS NV 89119 | Active | Company formed on the 2013-08-25 | |
Highwater Properties, Inc. | 1720 Club Heights Lane Vista California 92081 | Active | Company formed on the 2018-02-07 | |
HIGHWATER PROPERTIES LLC | North Carolina | Unknown | ||
HIGHWATER PROPERTIES LLP | Pennsylvannia | Unknown |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Abraham Nathan Adler on 2014-09-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRIETTA VAN PRAAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM VAN PRAAGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOVID VAN PRAAGH | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RM01 | Liquidation appointment of receiver | |
LATEST SOC | 08/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/12 | |
AA01 | Previous accounting period shortened from 31/03/12 TO 23/03/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED DOVID SAMUEL VAN PRAAGH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/11 FROM C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 30/08/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 30/08/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/07 | |
363a | Return made up to 30/08/07; full list of members | |
287 | Registered office changed on 16/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/99 FROM: C/O BLAIR SANDERS & CO TREASURE HOUSE 19/21 HATTON GARDEN LONDON EC1N 8BA | |
363a | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97 | |
88(2)R | AD 25/11/96--------- £ SI 998@1=998 £ IC 2/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MAIDRENT LIMITED CERTIFICATE ISSUED ON 12/11/96 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | BRISTOL & WEST BUILDING SOCIETY | |
MORTGAGE DEED | Satisfied | BRISTOL & WEST BUILDING SOCIETY |
Creditors Due Within One Year | 2013-03-30 | £ 5,211,064 |
---|---|---|
Creditors Due Within One Year | 2012-03-30 | £ 5,154,280 |
Provisions For Liabilities Charges | 2013-03-30 | £ 196,835 |
Provisions For Liabilities Charges | 2012-03-30 | £ 294,069 |
Creditors and other liabilities
|
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 HIGHWATER PROPERTIES LIMITED
Called Up Share Capital | 2013-03-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-30 | £ 1,000 |
Cash Bank In Hand | 2012-03-30 | £ 12,268 |
Current Assets | 2013-03-30 | £ 4,744,056 |
Current Assets | 2012-03-30 | £ 4,996,142 |
Debtors | 2013-03-30 | £ 114,056 |
Debtors | 2012-03-30 | £ 103,874 |
Secured Debts | 2013-03-30 | £ 4,844,321 |
Secured Debts | 2012-03-30 | £ 4,893,891 |
Debtors and other cash assets
Type of Charge Owed | Quantity |
---|---|
DEBENTURE | 7 |
RENT DEPOSIT DEED | 3 |
We have found 10 mortgage charges which are owed to HIGHWATER PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HIGHWATER PROPERTIES LIMITED are:
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. |