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

HIGHFIELD PROPERTIES (ST NEOTS) LTD

C/O MERCER & HOLE TRINITY COURT, CHURCH STREET, RICKMANSWORTH, WD3 1RT,
Company Registration Number
08810095
Private Limited Company
Active

Company Overview

About Highfield Properties (st Neots) Ltd
HIGHFIELD PROPERTIES (ST NEOTS) LTD was founded on 2013-12-11 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Highfield Properties (st Neots) Ltd is a Private Limited Company registered in UNITED KINGDOM 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 (ST NEOTS) LTD
 
Legal Registered Office
C/O MERCER & HOLE TRINITY COURT
CHURCH STREET
RICKMANSWORTH
WD3 1RT
Other companies in NG24
 
Previous Names
QUORA (ST NEOTS) LTD26/05/2021
Filing Information
Company Number 08810095
Company ID Number 08810095
Date formed 2013-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB191979647  
Last Datalog update: 2024-03-06 23:53:58
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 (ST NEOTS) LTD

Current Directors
Officer Role Date Appointed
NICHOLAS ASHLEY MORGAN
Director 2013-12-11
RICHARD JAMES WHERRY
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN PAUL ELLIS
Director 2013-12-11 2017-10-12
JASON LEE DAVIS
Director 2013-12-11 2015-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 (RESIDENTIAL) LTD Director 2013-11-04 CURRENT 2013-11-04 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
RICHARD JAMES WHERRY QUORA (CODNOR) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD JAMES WHERRY QUORA (PETERLEE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (CHARD) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
RICHARD JAMES WHERRY FENWICK ESTATES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY ANCHOLME ESTATES LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
RICHARD JAMES WHERRY JESSOPS (HOLDINGS) LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
RICHARD JAMES WHERRY RJ PROJECTS LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
RICHARD JAMES WHERRY QUORA DEVELOPMENTS (THORNE) LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
RICHARD JAMES WHERRY BARNSLEY DEVELOPMENTS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
RICHARD JAMES WHERRY HARBRIDGE PROPERTIES (BRADFORD) LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA DEVELOPMENTS LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
RICHARD JAMES WHERRY DEARNE ESTATES (FEATHERSTONE) LIMITED Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (ECKINGTON) LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-03-01
RICHARD JAMES WHERRY QUORA (HOLBECK) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA DEVELOPMENTS (SALTASH) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (COTTINGHAM) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY DEARNE ESTATES (GOLDTHORPE) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (SKEGNESS) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
RICHARD JAMES WHERRY QUORA (COTTINGHAM 2) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
RICHARD JAMES WHERRY OLD DAIRY YARD MANAGEMENT COMPANY LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
RICHARD JAMES WHERRY QUORA (ARMTHORPE) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-01-19
RICHARD JAMES WHERRY DEARNE ESTATES (CUDWORTH) LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2015-02-10
RICHARD JAMES WHERRY QUORA (WB) LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
RICHARD JAMES WHERRY QUORA (DONCASTER) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-02-24
RICHARD JAMES WHERRY WHERRY DEVELOPMENTS LIMITED Director 2012-02-14 CURRENT 2012-02-13 Dissolved 2018-01-17
RICHARD JAMES WHERRY MDW MAINE (BROWNSOVER) LIMITED Director 2011-11-29 CURRENT 2011-03-30 Dissolved 2014-02-04
RICHARD JAMES WHERRY HARBRIDGE PROPERTIES LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2014-10-07
RICHARD JAMES WHERRY SHOREHAM REGENERATION LIMITED Director 2011-09-19 CURRENT 2011-08-08 Dissolved 2016-04-19
RICHARD JAMES WHERRY DEARNE ESTATES (ROYSTON) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Dissolved 2016-04-12
RICHARD JAMES WHERRY HARBRIDGE PROPERTIES (MALTBY) LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
RICHARD JAMES WHERRY MDWE (KILLAMARSH) LIMITED Director 2011-02-10 CURRENT 2007-08-28 Dissolved 2015-08-04
RICHARD JAMES WHERRY BRAMPTON REGENERATION LIMITED Director 2011-02-07 CURRENT 2007-03-27 Dissolved 2016-11-08
RICHARD JAMES WHERRY PROJECT CORAL (RAYLEIGH) LIMITED Director 2010-09-09 CURRENT 2008-02-15 Dissolved 2014-08-19
RICHARD JAMES WHERRY QUORA (WORTLEY) LIMITED Director 2010-08-05 CURRENT 2010-08-05 Dissolved 2016-02-16
RICHARD JAMES WHERRY QUORA LIMITED Director 2009-09-26 CURRENT 2009-09-26 Active
RICHARD JAMES WHERRY JESSOPS CONSTRUCTION LIMITED Director 2000-05-16 CURRENT 1999-09-13 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
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-26AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26RES15CHANGE OF COMPANY NAME 26/05/21
2021-05-20RES13Resolutions passed:
  • Other company business 05/05/2021
  • ADOPT ARTICLES
2021-05-20MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12CH01Director's details changed for Mr Jason Lee Davis on 2021-02-12
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR JASON LEE DAVIS
2020-07-01AP01DIRECTOR APPOINTED MR JASON LEE DAVIS
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM The Firs 67 London Road Newark Notts NG24 1RZ
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WHERRY
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 088100950007
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 088100950006
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088100950004
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 3
2018-03-23SH06Cancellation of shares. Statement of capital on 2018-02-13 GBP 3
2018-03-23SH03Purchase of own shares
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAUL ELLIS
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28CH01Director's details changed for Mr Benjamin Paul Ellis on 2016-04-09
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-13AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088100950005
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088100950004
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088100950003
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088100950002
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 088100950001
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVIS
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAVIS
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-20AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ASHLEY MORGAN / 19/12/2014
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-11NEWINCCERTIFICATE 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HIGHFIELD PROPERTIES (ST NEOTS) 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 (ST NEOTS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of HIGHFIELD PROPERTIES (ST NEOTS) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 (ST NEOTS) LTD

Intangible Assets
Patents
We have not found any records of HIGHFIELD PROPERTIES (ST NEOTS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHFIELD PROPERTIES (ST NEOTS) LTD
Trademarks
We have not found any records of HIGHFIELD PROPERTIES (ST NEOTS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHFIELD PROPERTIES (ST NEOTS) 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 (68209 - Other letting and operating of own or leased real estate) as HIGHFIELD PROPERTIES (ST NEOTS) LTD are:

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