HIGHACRE INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02919101. The registration start date is April 14, 1994. The current status is Active.
Company Number | 02919101 |
Company Name | HIGHACRE INVESTMENTS LIMITED |
Registered Address |
41 Stanlake Road London W12 7HG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-04-14 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-17 |
Returns Last Update | 2016-04-19 |
Confirmation Statement Due Date | 2021-04-25 |
Confirmation Statement Last Update | 2020-04-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
41 STANLAKE ROAD |
Post Town | LONDON |
Post Code | W12 7HG |
Entity Name | Office Address |
---|---|
PARCLE TIME LIMITED | 49 Stanlake Road, London, W12 7HG, England |
ANHORN LTD | 41a Stanlake Road, London, W12 7HG, England |
CRABTREE BOAT CLUB LIMITED | 61 Stanlake Road, London, W12 7HG, England |
123DOC EDUCATION LIMITED | 45 Stanlake Road, London, W12 7HG, United Kingdom |
ROOF TERRACE LIMITED | 45 Stanlake Road, London, London, W12 7HG, England |
7 MACFARLANE LIMITED | 45 Stanlake Road, London, W12 7HG, England |
PRAGMATIST SERVICES LTD | 61 Stanlake Road, London, W12 7HG, England |
123DOC LIMITED | 45 Stanlake Road, London, W12 7HG, United Kingdom |
THE CRABTREE BOATHOUSE LTD | 61 Stanlake Road, London, W12 7HG, England |
SYNC ASSET LIMITED | 49 Stanlake Road, London, W12 7HG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ABDELAZIZ, Nader | Secretary (Active) | 41 Stanlake Road, London, W12 7HG | / 12 July 2016 |
/ |
|
ABDELAZIZ, Nader, Dr | Director (Active) | 41 Stanlake Road, London, W12 7HG | March 1986 / 22 August 2011 |
British / England |
Doctor |
BOWEN PERKINS, Tomas Phillip Hopcyn | Director (Active) | 41 Stanlake Road, London, England, W12 7HG | March 1983 / 20 April 2006 |
British / United Kingdom |
Estate Agent |
HARBORD, James | Director (Active) | The Old Manor, The Street, Chirton, Devizes, Wiltshire, England, SN10 3QS | June 1988 / 18 June 2015 |
British / United Kingdom |
British Army Officer |
LIN, Anton S | Director (Active) | 41 Stanlake Road, London, W12 7HG | November 1984 / 7 July 2016 |
British / England |
Company Director |
BUTLER, Emily Jane | Secretary (Resigned) | Top Flat 41 Stanlake Road, London, W12 7HG | / 12 April 2001 |
/ |
|
DAWSON, James Peter | Secretary (Resigned) | Bottom Flat, 41a Stanlake Road, London, W12 7HG | / 17 May 2004 |
/ |
|
MUIR, Sarah Jane | Secretary (Resigned) | 41 Stanlake Road, Shepherds Bush, London, W12 7HG | / 21 February 2000 |
/ |
|
RISEBROW, Hugh | Secretary (Resigned) | 41a Stanlake Road, London, W12 7HG | / 6 October 1994 |
/ |
|
SMITH, Richard John | Secretary (Resigned) | 41a Stanlake Road, London, W12 7HG | / 31 October 2005 |
British / |
Sales |
BRIGHTON SECRETARY LIMITED | Nominee Secretary (Resigned) | 381 Kingsway, Hove, East Sussex, BN3 4QD | / 14 April 1994 |
/ |
|
ASHWORTH, Frances Anne | Director (Resigned) | 41 Stanlake Road, Shepherds Bush, London, W12 7HG | July 1964 / 6 October 1994 |
British / |
Dietitian |
BAILEY, Penny | Director (Resigned) | 41 Stanlake Road, London, W12 7HG | June 1965 / 10 April 2005 |
British / |
Writer |
BUTLER, Emily Jane | Director (Resigned) | Top Flat 41 Stanlake Road, London, W12 7HG | October 1973 / 12 April 2001 |
British / |
Advertising Manager |
CHRISPIN, Paul Daniel | Director (Resigned) | 41a Stanlake Road, London, W12 7HG | April 1970 / 21 February 1998 |
British / |
Metal Trader |
COUPE, Janet Elizabeth | Director (Resigned) | 41 Stanlake Road, Shepherds Bush, London, W12 7HG | November 1964 / 6 October 1994 |
British / |
Personnel Officer |
DAWSON, James Peter | Director (Resigned) | Bottom Flat, 41a Stanlake Road, London, W12 7HG | January 1975 / 12 April 2001 |
British / |
Investment Banker |
GRICE, Charlotte Kate | Director (Resigned) | 41c Stanlake Road, London, W12 7HG | November 1974 / 12 April 2001 |
British / United Kingdom |
Pa |
GRIMES, Christopher Ashton | Director (Resigned) | 41 Stanlake Road, London, W12 7HG | August 1971 / 28 April 1997 |
British / |
Company Director |
HARTLEY, Katherine Susan Ekizabeth | Director (Resigned) | 41 Stanlake Road, Shepherds Bush, London, W12 7HG | December 1968 / 29 July 1996 |
British / |
Marketing Executive |
MAWDSLEY, Kate | Director (Resigned) | 41 Stanlake Road, London, W12 7HG | December 1980 / 2 September 2012 |
British / England |
Buyer |
MCKINLAY, Dougal | Director (Resigned) | 41 Stanlake Road, London, W12 7HG | December 1963 / 6 October 1994 |
British / |
H G V Driver |
MUIR, Sarah Jane | Director (Resigned) | 41 Stanlake Road, Shepherds Bush, London, W12 7HG | August 1964 / 6 October 1994 |
British / |
Self Employed Caterer |
RISEBROW, Hugh | Director (Resigned) | 41a Stanlake Road, London, W12 7HG | May 1962 / 6 October 1994 |
British / |
Company Managing Director |
SMITH, Richard John | Director (Resigned) | 41a Stanlake Road, London, W12 7HG | May 1979 / 31 October 2005 |
British / England |
Sales |
STOKOE, Pollyanna Jane | Director (Resigned) | Top Flat, 41 Stanlake Road, London, W12 7HG | January 1970 / 15 April 2004 |
British / United Kingdom |
Teacher And Therapist |
BRIGHTON DIRECTOR LIMITED | Nominee Director (Resigned) | 381 Kingsway, Hove, East Sussex, BN3 4QD | / 14 April 1994 |
/ |
Post Town | LONDON |
Post Code | W12 7HG |
Category | investment |
SIC Code | 98000 - Residents property management |
Category + Posttown | investment + LONDON |
Please provide details on HIGHACRE INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.