Company NameHighwater Estates Ltd
DirectorChristopher James Naylor
Company StatusActive
Company Number08690593
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Previous NamesHotels Of Distinction Group Limited and Boutique Hotel Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Christopher James Naylor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN

Location

Registered AddressPeckforton Castle Stone House Lane
Peckforton
Tarporley
Cheshire
CW6 9TN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishPeckforton
WardWrenbury
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Christopher James Naylor
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
17 August 2023Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 17 August 2023 (1 page)
18 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
19 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
17 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 February 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 February 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
28 January 2016Company name changed boutique hotel group LIMITED\certificate issued on 28/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
28 January 2016Change of name notice (2 pages)
28 January 2016Change of name notice (2 pages)
28 January 2016Company name changed boutique hotel group LIMITED\certificate issued on 28/01/16
  • RES15 ‐ Change company name resolution on 2016-01-06
(2 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
25 June 2014Director's details changed for Mr Christopher James Naylor on 16 May 2014 (2 pages)
24 December 2013Company name changed hotels of distinction group LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
24 December 2013Change of name notice (2 pages)
24 December 2013Company name changed hotels of distinction group LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
(2 pages)
24 December 2013Change of name notice (2 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)