Background WavePink WaveYellow Wave

HIGHLANDS VILLAGE LIMITED (02809508)

HIGHLANDS VILLAGE LIMITED (02809508) is an active UK company. incorporated on 15 April 1993. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHLANDS VILLAGE LIMITED has been registered for 32 years. Current directors include MALDE, Nishith, WICKS, Stephen Desmond.

Company Number
02809508
Status
active
Type
ltd
Incorporated
15 April 1993
Age
32 years
Address
3 Brook Business Centre Cowley Mill Road, Uxbridge, UB8 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALDE, Nishith, WICKS, Stephen Desmond
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLANDS VILLAGE LIMITED

HIGHLANDS VILLAGE LIMITED is an active company incorporated on 15 April 1993 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHLANDS VILLAGE LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02809508

LTD Company

Age

32 Years

Incorporated 15 April 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BABCOURT PROPERTIES LIMITED
From: 15 April 1993To: 14 May 1993
Contact
Address

3 Brook Business Centre Cowley Mill Road Cowley Uxbridge, UB8 2FX,

Previous Addresses

Centurion House Watling Street Radlett WD7 7GB England
From: 20 May 2024To: 27 February 2026
76 Canterbury Road Croydon CR0 3HA England
From: 26 September 2023To: 20 May 2024
Burnham Yard London End Beaconsfield HP9 2JH England
From: 21 May 2019To: 26 September 2023
Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
From: 11 August 2014To: 21 May 2019
2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
From: 15 April 1993To: 11 August 2014
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Apr 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MALDE, Nishith

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born June 1958
Director
Appointed 02 Nov 1998

WICKS, Stephen Desmond

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born August 1951
Director
Appointed 06 May 1993

BRETT, Paul Richard

Resigned
42 White Lion Road, Little ChalfontHP7 9JJ
Secretary
Appointed 16 Aug 2005
Resigned 14 Apr 2009

FACER, John Leslie

Resigned
29 Bovingdon Green, Hemel HempsteadHP3 0LB
Secretary
Appointed 06 May 1993
Resigned 27 Mar 1997

KENWARD, Sally

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 26 Sept 2022
Resigned 10 Feb 2023

MALDE, Nishith

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 15 Aug 2022
Resigned 26 Sept 2022

MALDE, Nishith

Resigned
Chiltern Avenue, AmershamHP6 5FG
Secretary
Appointed 02 Nov 1998
Resigned 16 Apr 2019

MELLER, Stephen Daniel

Resigned
60 Wayside Avenue, WatfordWD2 3SQ
Secretary
Appointed 19 Dec 1995
Resigned 02 Nov 1998

WORTH, Kathryn

Resigned
London End, BeaconsfieldHP9 2JH
Secretary
Appointed 16 Apr 2019
Resigned 15 Aug 2022

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Apr 1993
Resigned 06 May 1993

BROWN, Keith Rodney

Resigned
Ambers Farm, TringHP23 6LT
Born December 1937
Director
Appointed 22 Dec 1993
Resigned 31 Dec 1994

FOSTER, David Martin

Resigned
Bear Park, RickmansworthWD3 7DA
Born January 1956
Director
Appointed 06 May 1993
Resigned 08 May 2007

YULL, Peter Raymond

Resigned
Foxend Nugents Park, PinnerHA5 4RA
Born May 1947
Director
Appointed 22 Dec 1993
Resigned 21 Aug 1998

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Apr 1993
Resigned 06 May 1993
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Resolution
23 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
28 April 2009
287Change of Registered Office
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
353a353a
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288cChange of Particulars
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Legacy
14 June 1999
88(2)R88(2)R
Legacy
14 June 1999
123Notice of Increase in Nominal Capital
Legacy
14 June 1999
122122
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
287Change of Registered Office
Legacy
6 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 November 1998
AUDAUD
Legacy
9 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
225Change of Accounting Reference Date
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
225(1)225(1)
Legacy
21 December 1995
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
9 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
11 May 1995
403aParticulars of Charge Subject to s859A
Legacy
9 May 1995
363sAnnual Return (shuttle)
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
288288
Legacy
24 February 1994
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Resolution
25 May 1993
RESOLUTIONSResolutions
Legacy
21 May 1993
287Change of Registered Office
Resolution
14 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1993
287Change of Registered Office
Incorporation Company
15 April 1993
NEWINCIncorporation