Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHFIELD PROPERTIES (RESIDENTIAL) LTD
Company Information for

HIGHFIELD PROPERTIES (RESIDENTIAL) LTD

10 THE TRIANGLE, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1AE,
Company Registration Number
08760692
Private Limited Company
Active

Company Overview

About Highfield Properties (residential) Ltd
HIGHFIELD PROPERTIES (RESIDENTIAL) LTD was founded on 2013-11-04 and has its registered office in Nottingham. The organisation's status is listed as "Active". Highfield Properties (residential) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGHFIELD PROPERTIES (RESIDENTIAL) LTD
 
Legal Registered Office
10 THE TRIANGLE
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 1AE
Other companies in NG2
 
Previous Names
JNNS LTD10/05/2021
Filing Information
Company Number 08760692
Company ID Number 08760692
Date formed 2013-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 14:25:41
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.

Company Officers of HIGHFIELD PROPERTIES (RESIDENTIAL) LTD

Current Directors
Officer Role Date Appointed
JASON LEE DAVIS
Director 2013-11-04
NICHOLAS ASHLEY MORGAN
Director 2013-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEE DAVIS QUORA (CHARD) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
JASON LEE DAVIS FENWICK ESTATES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
JASON LEE DAVIS ANCHOLME ESTATES LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JASON LEE DAVIS QUORA DEVELOPMENTS (THORNE) LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
JASON LEE DAVIS BARNSLEY DEVELOPMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
JASON LEE DAVIS HARBRIDGE PROPERTIES (BRADFORD) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
JASON LEE DAVIS QUORA (ECKINGTON) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-01
JASON LEE DAVIS QUORA (ARMTHORPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-01-19
JASON LEE DAVIS DEARNE ESTATES (CUDWORTH) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-02-10
JASON LEE DAVIS QUORA (DONCASTER) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-02-24
JASON LEE DAVIS HARBRIDGE PROPERTIES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-10-07
JASON LEE DAVIS SHOREHAM REGENERATION LIMITED Director 2011-09-19 CURRENT 2011-08-08 Dissolved 2016-04-19
JASON LEE DAVIS DEARNE ESTATES (ROYSTON) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-04-12
JASON LEE DAVIS MDW MAINE (BROWNSOVER) LIMITED Director 2011-04-01 CURRENT 2011-03-30 Dissolved 2014-02-04
JASON LEE DAVIS QUORA (WORTLEY) LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2016-02-16
JASON LEE DAVIS QUORA LIMITED Director 2009-11-18 CURRENT 2009-09-26 Active
JASON LEE DAVIS PROJECT CORAL (RAYLEIGH) LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2014-08-19
JASON LEE DAVIS MDWE (KILLAMARSH) LIMITED Director 2007-12-07 CURRENT 2007-08-28 Dissolved 2015-08-04
NICHOLAS ASHLEY MORGAN QUORA (OLDHAM) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (CAMBORNE) LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (CODNOR) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
NICHOLAS ASHLEY MORGAN QUORA (PETERLEE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN MORGAN FAIRFORD CONSULTING LTD Director 2016-03-14 CURRENT 2016-03-14 Active
NICHOLAS ASHLEY MORGAN SEM PROPERTY CONSULTING LTD Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN HARBRIDGE PROPERTIES LIMITED Director 2015-01-16 CURRENT 2015-01-16 Liquidation
NICHOLAS ASHLEY MORGAN BARNSLEY DEVELOPMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN HARBRIDGE PROPERTIES (BRADFORD) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA DEVELOPMENTS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (FEATHERSTONE) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (ECKINGTON) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-01
NICHOLAS ASHLEY MORGAN QUORA (HOLBECK) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA DEVELOPMENTS (SALTASH) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (COTTINGHAM) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (GOLDTHORPE) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (SKEGNESS) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (COTTINGHAM 2) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
NICHOLAS ASHLEY MORGAN HIGHFIELD PROPERTIES (ST NEOTS) LTD Director 2013-12-11 CURRENT 2013-12-11 Active
NICHOLAS ASHLEY MORGAN QUORA (ARMTHORPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-01-19
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (CUDWORTH) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-02-10
NICHOLAS ASHLEY MORGAN QUORA (WB) LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
NICHOLAS ASHLEY MORGAN QUORA (DONCASTER) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-02-24
NICHOLAS ASHLEY MORGAN QUORA & MAINE (KIRKBY) LIMITED Director 2012-02-27 CURRENT 2012-02-27 Dissolved 2015-09-15
NICHOLAS ASHLEY MORGAN SHOREHAM REGENERATION LIMITED Director 2011-09-19 CURRENT 2011-08-08 Dissolved 2016-04-19
NICHOLAS ASHLEY MORGAN DEARNE ESTATES (ROYSTON) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-04-12
NICHOLAS ASHLEY MORGAN HARBRIDGE PROPERTIES (MALTBY) LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA (WORTLEY) LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2016-02-16
NICHOLAS ASHLEY MORGAN QUORA (ELY) LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
NICHOLAS ASHLEY MORGAN QUORA LIMITED Director 2009-11-18 CURRENT 2009-09-26 Active
NICHOLAS ASHLEY MORGAN MDWE (KILLAMARSH) LIMITED Director 2007-12-07 CURRENT 2007-08-28 Dissolved 2015-08-04

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29Unaudited abridged accounts made up to 2022-03-31
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-05PSC04Change of details for Mr Jason Lee Davis as a person with significant control on 2020-11-05
2021-05-10RES15CHANGE OF COMPANY NAME 10/05/21
2020-12-08CH01Director's details changed for Mr Jason Lee Davis on 2020-12-08
2020-12-08PSC04Change of details for Mr Jason Lee Davis as a person with significant control on 2020-12-07
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-11-05PSC04Change of details for Mr Jason Lee Davis as a person with significant control on 2020-11-01
2020-11-04PSC04Change of details for Mr Jason Lee Davis as a person with significant control on 2020-11-01
2020-11-04CH01Director's details changed for Mr Jason Lee Davis on 2020-11-01
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-12-09CH01Director's details changed for Mr Jason Lee Davis on 2019-11-01
2019-11-28AA01Current accounting period extended from 28/11/19 TO 31/03/20
2019-11-28PSC04Change of details for Mr Nicholas Morgan as a person with significant control on 2019-11-28
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920019
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-27RES12Resolution of varying share rights or name
2019-02-25SH10Particulars of variation of rights attached to shares
2019-02-25SH08Change of share class name or designation
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-08-28AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-31AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920014
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920013
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920012
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920011
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920010
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-04AR0104/11/15 ANNUAL RETURN FULL LIST
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920009
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-08-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920008
2014-12-22CH01Director's details changed for Mr Nicholas Ashley Morgan on 2014-12-22
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-10AR0104/11/14 ANNUAL RETURN FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920007
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920006
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTS NG1 5GF UNITED KINGDOM
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920004
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920005
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920002
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920003
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087606920001
2013-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HIGHFIELD PROPERTIES (RESIDENTIAL) LTD 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 HIGHFIELD PROPERTIES (RESIDENTIAL) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-07-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HIGHFIELD PROPERTIES (RESIDENTIAL) LTD

Intangible Assets
Patents
We have not found any records of HIGHFIELD PROPERTIES (RESIDENTIAL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHFIELD PROPERTIES (RESIDENTIAL) LTD
Trademarks
We have not found any records of HIGHFIELD PROPERTIES (RESIDENTIAL) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHFIELD PROPERTIES (RESIDENTIAL) LTD. 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 (68320 - Management of real estate on a fee or contract basis) as HIGHFIELD PROPERTIES (RESIDENTIAL) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHFIELD PROPERTIES (RESIDENTIAL) LTD 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 HIGHFIELD PROPERTIES (RESIDENTIAL) LTD 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 HIGHFIELD PROPERTIES (RESIDENTIAL) LTD 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.