HIGHACRE INVESTMENTS LIMITED

Address:
41 Stanlake Road, London, W12 7HG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 41 STANLAKE ROAD
Post Town LONDON
Post Code W12 7HG

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W12 7HG
Category investment
SIC Code 98000 - Residents property management
Category + Posttown investment + LONDON

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches