Background WavePink WaveYellow Wave

HIGHWALK VIEW LIMITED (02923418)

HIGHWALK VIEW LIMITED (02923418) is an active UK company. incorporated on 27 April 1994. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHWALK VIEW LIMITED has been registered for 31 years. Current directors include WILSON, Richard Hawthorne.

Company Number
02923418
Status
active
Type
ltd
Incorporated
27 April 1994
Age
31 years
Address
Mill Farm, Harrogate, HG3 1AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, Richard Hawthorne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWALK VIEW LIMITED

HIGHWALK VIEW LIMITED is an active company incorporated on 27 April 1994 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHWALK VIEW LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02923418

LTD Company

Age

31 Years

Incorporated 27 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Mill Farm Mill Lane, Spofforth Harrogate, HG3 1AL,

Timeline

5 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Apr 94
Loan Cleared
Jan 14
New Owner
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILSON, Elizabeth Ann

Active
Mill Farm Mill Lane, HarrogateHG3 1AL
Secretary
Appointed 01 Jun 1994

WILSON, Richard Hawthorne

Active
Mill Farm Mill Lane, HarrogateHG3 1AL
Born May 1953
Director
Appointed 01 Jun 1994

MANNING, Jane Victoria

Resigned
24 Kingsmill Close, LeedsLS27 9RZ
Secretary
Appointed 04 May 1994
Resigned 01 Jun 1994

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Apr 1994
Resigned 04 May 1994

JONES, Malcolm Richard

Resigned
Crossways Scotland Lane, LeedsLS18 5SF
Born April 1956
Director
Appointed 04 May 1994
Resigned 01 Jun 1994

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Apr 1994
Resigned 04 May 1994

Persons with significant control

1

Mr Richard Hawthorne Wilson

Active
Mill Farm, HarrogateHG3 1AL
Born May 1953

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288cChange of Particulars
Legacy
2 April 1998
363aAnnual Return
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
12 June 1996
353353
Legacy
2 May 1996
363aAnnual Return
Legacy
2 May 1996
363(353)363(353)
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
25 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
13 June 1994
287Change of Registered Office
Legacy
18 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Memorandum Articles
13 May 1994
MEM/ARTSMEM/ARTS
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
13 May 1994
287Change of Registered Office
Incorporation Company
27 April 1994
NEWINCIncorporation