Company NameHighgreen Limited
DirectorsSusan Dinham and Terence Dinham
Company StatusActive
Company Number04154568
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Dinham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Head Farm
Sutton
Macclesfield
Cheshire
SK11 0NA
Director NameMr Terence Dinham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Head Farm Heathcote Lane
Sutton
Macclesfield
Cheshire
SK11 0NA
Secretary NameMrs Susan Dinham
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Head Farm
Sutton
Macclesfield
Cheshire
SK11 0NA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressNW Accounts Limited
17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.5k at £1Terence Dinham
67.24%
Ordinary
9.5k at £1Susan Dinham
32.76%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Filing History

15 March 2024Micro company accounts made up to 31 July 2023 (5 pages)
9 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
9 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 July 2020 (5 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 July 2019 (4 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 July 2018 (4 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
8 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
5 August 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 29,000
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 29,000
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 29,000
(5 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 29,000
(5 pages)
7 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 29,000
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 29,000
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 29,000
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 29,000
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
29 August 2013Accounts for a dormant company made up to 31 July 2013 (11 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 August 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
8 February 2010Director's details changed for Mr Terence Dinham on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Terence Dinham on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Susan Dinham on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Susan Dinham on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Terence Dinham on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Susan Dinham on 6 February 2010 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 August 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
22 September 2008Registered office changed on 22/09/2008 from c/o christian douglass chartered accountants 2 jordan street knott mill manchester M15 4PY (1 page)
22 September 2008Registered office changed on 22/09/2008 from c/o christian douglass chartered accountants 2 jordan street knott mill manchester M15 4PY (1 page)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
25 April 2008Return made up to 06/02/08; full list of members (4 pages)
25 April 2008Return made up to 06/02/08; full list of members (4 pages)
22 March 2007Return made up to 06/02/07; full list of members (7 pages)
22 March 2007Return made up to 06/02/07; full list of members (7 pages)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
17 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 February 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
6 February 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 May 2005Registered office changed on 13/05/05 from: c/o christian douglas 4 jordan street knott mill manchester M15 4PY (1 page)
13 May 2005Registered office changed on 13/05/05 from: c/o christian douglas 4 jordan street knott mill manchester M15 4PY (1 page)
12 May 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
12 May 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 April 2004Return made up to 06/02/04; full list of members (7 pages)
8 April 2004Return made up to 06/02/04; full list of members (7 pages)
27 May 2003Return made up to 06/02/03; full list of members (7 pages)
27 May 2003Return made up to 06/02/03; full list of members (7 pages)
7 January 2003Ad 01/05/02--------- £ si 14000@1=14000 £ ic 15000/29000 (2 pages)
7 January 2003Ad 01/05/02--------- £ si 14000@1=14000 £ ic 15000/29000 (2 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 November 2002Registered office changed on 25/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page)
25 November 2002Registered office changed on 25/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
4 November 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
4 November 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
21 August 2001Ad 06/02/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
21 August 2001Ad 06/02/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
26 July 2001Company name changed highgreen properties LIMITED\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed highgreen properties LIMITED\certificate issued on 26/07/01 (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 March 2001Nc inc already adjusted 06/02/01 (1 page)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 March 2001Nc inc already adjusted 06/02/01 (1 page)
7 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 2001Secretary resigned (1 page)
6 February 2001Incorporation (8 pages)
6 February 2001Incorporation (8 pages)