HIGHROCKS LIMITED - GLOUCESTER


Company Profile Company Filings

Overview

HIGHROCKS LIMITED is a Private Limited Company from GLOUCESTER ENGLAND and has the status: Active.
HIGHROCKS LIMITED was incorporated 43 years ago on 19/05/1981 and has the registered number: 01562503. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

HIGHROCKS LIMITED - GLOUCESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

KEEPERS LODGE STROUD ROAD
GLOUCESTER
GL4 8HG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/09/2023 06/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NDUKA PIUS NWAMADI Jun 1960 British Director 2019-02-04 CURRENT
MS FRANCESCA IFECHUKWUNYEM MARIA NWAEGBE Feb 1957 British Director 2019-02-03 CURRENT
MISS MATYLDA BARBARA NOWAK Dec 1983 Polish Director 2019-02-04 CURRENT
MR JOHN STEWART THOMSON Feb 1947 British Director 2007-04-16 UNTIL 2015-07-01 RESIGNED
CARL IAN WOODALL Jul 1966 British Director 1992-04-16 UNTIL 2001-11-15 RESIGNED
MR GAUTAM PAUL BHATTACHARGEE May 1960 British Director RESIGNED
DR BERNARD ANTHONY DE LACY COSTELLO Sep 1954 British Director RESIGNED
ARTI PRASHAR Nov 1962 British Secretary 1993-07-01 UNTIL 2002-08-31 RESIGNED
LORRAINE ROGERSON Jul 1958 British Secretary RESIGNED
MR JOHN THOMSON Secretary 2012-10-29 UNTIL 2015-07-01 RESIGNED
MISS ELIZABETH SUSAN WILLIAMS Feb 1973 British Secretary 2002-09-01 UNTIL 2012-10-29 RESIGNED
ROBERT LEWIS Nov 1939 British Director 2004-08-02 UNTIL 2009-11-11 RESIGNED
MS KATE ELIZABETH WILSON Aug 1989 British Director 2019-02-04 UNTIL 2022-06-24 RESIGNED
MISS ELIZABETH SUSAN WILLIAMS Feb 1973 British Director 2002-09-01 UNTIL 2012-10-30 RESIGNED
JAMES DOMINIC FAWCETT Jul 1970 British Director 2019-02-03 UNTIL 2023-06-01 RESIGNED
LISA SUTTON Apr 1969 British Director 2001-07-01 UNTIL 2002-08-31 RESIGNED
LORRAINE ROGERSON Jul 1958 British Director 1992-09-01 UNTIL 2002-08-31 RESIGNED
MISS NICHOLA CLAIR RILEY Jul 1980 United Kingdom Director 2013-07-17 UNTIL 2020-01-29 RESIGNED
ARTI PRASHAR Nov 1962 British Director 1993-05-06 UNTIL 2002-07-31 RESIGNED
SANTHIRASEGARAM VETPILLAI NAKKEERAN Feb 1949 British Director 2009-10-26 UNTIL 2022-02-18 RESIGNED
YVONNE ANNETTE HEWINS Nov 1946 British Director RESIGNED
MISS FLEUR VICTORIA LEROY Nov 1979 French Director 2015-07-19 UNTIL 2019-06-20 RESIGNED
MISS ANNE ELIZABETH KENT Jan 1958 British Director RESIGNED
MARK JESSON HEWINS Mar 1955 British Director 2002-08-01 UNTIL 2004-06-11 RESIGNED
MISS CARLOTTA THEODORA HENDRICKS Jun 1948 British Director RESIGNED
MR JOHN HARTLEY Jul 1956 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Santhirasegaram Vetpillai Nakkeeran 2016-10-06 - 2022-02-18 2/1949 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PUSHCO PROPERTIES LIMITED Active MICRO ENTITY 68100 - Buying and selling of own real estate
32 SISTERS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
JAMES LAURENCE LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JAMES LAURENCE MIDDLEGAP LIMITED Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
REYDENE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JAMES LAURENCE ONE LIMITED Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
THAMEWAY LIMITED Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WINCOTT STREET MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ST PAULS CHURCH LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
JAMES LAURENCE WISBECH LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SANDS REALTY LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JAMES L J LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JNR PROPERTIES LLP Active TOTAL EXEMPTION FULL None Supplied
JIN PROPERTIES LLP Active TOTAL EXEMPTION FULL None Supplied
HANOVER SQUARE LLP PADDINGTON Active TOTAL EXEMPTION FULL None Supplied
METRO LETTINGS AND MANAGEMENT LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
ALDWICK ROAD LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
BERYL ROAD W6 LLP LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied
ST JOSEPHS BR LLP LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Highrocks Limited 2024-03-28 30-06-2023 £5,086 equity
Highrocks Limited 2023-05-17 30-06-2022 £6,737 equity
Highrocks Limited 2022-05-31 30-06-2021 £8,074 equity
Micro-entity Accounts - HIGHROCKS LIMITED 2021-07-20 30-06-2020 £9,954 equity
Micro-entity Accounts - HIGHROCKS LIMITED 2019-08-27 30-06-2019 £9,954 equity
Micro-entity Accounts - HIGHROCKS LIMITED 2018-07-17 30-06-2018 £12,531 equity
Micro-entity Accounts - HIGHROCKS LIMITED 2017-07-08 30-06-2017 £12,594 equity
Abbreviated Company Accounts - HIGHROCKS LIMITED 2016-07-15 30-06-2016 £14,108 Cash £16,233 equity
Abbreviated Company Accounts - HIGHROCKS LIMITED 2015-07-28 30-06-2015 £11,098 Cash £12,073 equity
Abbreviated Company Accounts - HIGHROCKS LIMITED 2014-07-25 30-06-2014 £8,094 equity