Background WavePink WaveYellow Wave

HIGHWAY DEVELOPMENTS LIMITED (00678499)

HIGHWAY DEVELOPMENTS LIMITED (00678499) is an active UK company. incorporated on 21 December 1960. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHWAY DEVELOPMENTS LIMITED has been registered for 65 years. Current directors include FRAMPTON, Andrew James Ker, FRAMPTON, David Kingsley, FRAMPTON, Gwyneth Mary.

Company Number
00678499
Status
active
Type
ltd
Incorporated
21 December 1960
Age
65 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRAMPTON, Andrew James Ker, FRAMPTON, David Kingsley, FRAMPTON, Gwyneth Mary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY DEVELOPMENTS LIMITED

HIGHWAY DEVELOPMENTS LIMITED is an active company incorporated on 21 December 1960 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHWAY DEVELOPMENTS LIMITED was registered 65 years ago.(SIC: 68100)

Status

active

Active since 65 years ago

Company No

00678499

LTD Company

Age

65 Years

Incorporated 21 December 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Previous Addresses

Selsdon House 212-220 Addington Road South Croydon Surrey CR2 8LD
From: 21 December 1960To: 12 March 2014
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Share Issue
May 10
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Apr 17
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Joined
Sept 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRAMPTON, Andrew James Ker

Active
Robin Hood Lane, SuttonSM1 2SW
Born September 1979
Director
Appointed 17 Oct 2012

FRAMPTON, David Kingsley

Active
Robin Hood Lane, SuttonSM1 2SW
Born January 1975
Director
Appointed 25 Sept 2023

FRAMPTON, Gwyneth Mary

Active
Robin Hood Lane, SuttonSM1 2SW
Born March 1945
Director
Appointed N/A

POWIS, John William

Resigned
17 Oakley Drive, BromleyBR2 8PL
Secretary
Appointed N/A
Resigned 23 Mar 1994

SEABROOK, Jeffrey Charles

Resigned
56 Woodland Way, West WickhamBR4 9LR
Secretary
Appointed N/A
Resigned 31 Dec 2013

FRAMPTON, Clive Petter

Resigned
Arundel 5 Rose Walk, PurleyCR8 3LJ
Born December 1943
Director
Appointed N/A
Resigned 25 Feb 2017

SEABROOK, Jeffrey Charles

Resigned
56 Woodland Way, West WickhamBR4 9LR
Born April 1945
Director
Appointed N/A
Resigned 31 Dec 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Ian Haffenden

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2019
Ceased 17 Jan 2020

Mr Clive Petter Frampton

Ceased
Robin Hood Lane, SuttonSM1 2SW
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2019

Mrs Gwyneth Mary Frampton

Active
Robin Hood Lane, SuttonSM1 2SW
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
22 July 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
17 May 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
10 February 1995
363b363b
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 April 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
18 March 1991
363363
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
19 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
2 March 1989
287Change of Registered Office
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Legacy
4 February 1989
288288
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
5 August 1988
288288
Accounts With Accounts Type Small
17 May 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Small
30 April 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 July 1986
AAAnnual Accounts