Background WavePink WaveYellow Wave

HIGHWORTH CLOSE LIMITED (13748535)

HIGHWORTH CLOSE LIMITED (13748535) is an active UK company. incorporated on 17 November 2021. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGHWORTH CLOSE LIMITED has been registered for 4 years. Current directors include BLAND, Errol, WHYMARK, William Roy.

Company Number
13748535
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
1 Coronation Road, High Wycombe, HP12 3TD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, Errol, WHYMARK, William Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWORTH CLOSE LIMITED

HIGHWORTH CLOSE LIMITED is an active company incorporated on 17 November 2021 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGHWORTH CLOSE LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13748535

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

1 Coronation Road Cressex Business Park High Wycombe, HP12 3TD,

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Mar 23
Loan Cleared
Jul 23
Loan Secured
Nov 25
Owner Exit
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAND, Errol

Active
Coronation Road, High WycombeHP12 3TD
Born July 1965
Director
Appointed 17 Nov 2021

WHYMARK, William Roy

Active
Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 28 Mar 2023

WHYMARK, William Roy

Resigned
Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 09 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Coronation Road, High WycombeHP12 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2026
Coronation Road, High WycombeHP12 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 19 Feb 2026
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2021
NEWINCIncorporation