Background WavePink WaveYellow Wave

HIGHLAND PROPERTY LIMITED (04770764)

HIGHLAND PROPERTY LIMITED (04770764) is an active UK company. incorporated on 20 May 2003. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects. HIGHLAND PROPERTY LIMITED has been registered for 22 years. Current directors include HUGHES, David Robert, HUGHES, Maxwell.

Company Number
04770764
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
Third Floor Connexions Building, Ipswich, IP1 1QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUGHES, David Robert, HUGHES, Maxwell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND PROPERTY LIMITED

HIGHLAND PROPERTY LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects. HIGHLAND PROPERTY LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04770764

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

HIGHLAND LIMITED
From: 20 May 2003To: 7 July 2003
Contact
Address

Third Floor Connexions Building 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

, Cardinal House 46 st Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom
From: 8 June 2018To: 3 August 2021
, Cardinal House, St Nicholas, Street, Ipswich, Suffolk, IP1 1TT
From: 20 May 2003To: 8 June 2018
Timeline

13 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Apr 14
Capital Update
Oct 14
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
May 19
Loan Secured
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Oct 20
New Owner
Jun 21
Owner Exit
Jun 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUGHES, David Robert

Active
Connexions Building, IpswichIP1 1QJ
Born January 1959
Director
Appointed 21 Sept 2020

HUGHES, Maxwell

Active
Connexions Building, IpswichIP1 1QJ
Born July 1991
Director
Appointed 29 Mar 2016

HUGHES, Sarah Margaret

Resigned
Cardinal House, St Nicholas, SuffolkIP1 1TT
Secretary
Appointed 03 Apr 2009
Resigned 29 Mar 2016

PARROTT, Denise Ann

Resigned
72 Abbot Road, Bury St EdmundsIP33 3UE
Secretary
Appointed 20 May 2003
Resigned 13 Feb 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 May 2003
Resigned 20 May 2003

HUGHES, David Robert

Resigned
Cardinal House, St Nicholas, SuffolkIP1 1TT
Born January 1959
Director
Appointed 20 May 2003
Resigned 29 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 May 2003
Resigned 20 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mr David Hughes

Active
Connexions Building, IpswichIP1 1QJ
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021

Mr Max Hughes

Ceased
46 St Nicholas Street, SuffolkIP1 1TT
Born July 1991

Nature of Control

Significant influence or control
Notified 20 May 2017
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
26 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 October 2014
SH19Statement of Capital
Legacy
2 October 2014
CAP-SSCAP-SS
Resolution
2 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
11 January 2012
MG01MG01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
88(2)R88(2)R
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2003
88(2)R88(2)R
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Incorporation Company
20 May 2003
NEWINCIncorporation