VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Highwood Homes Limited

Address
The Hay Barn, Upper Ashfiel
Ashfield
Romsey
Hampshire
SO51 9NJ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
21 November 2016
End of VAT Registration
31 January 2019
Company No. 10417361 Show on Companies House
Accountsfull
last accounts made up to 30 June 2022
Sector (SIC)41100 - Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Highwood Group Limited Status: Active Notified: 26/01/2018 Companies House Number: 05892469 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Highwood Holdings Limited Status: Ceased Notified: 26/01/2018 Ceased: 26/01/2018 Companies House Number: 11151412 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Meek, Nigel Ashley Status: Ceased Notified: 10/10/2016 Ceased: 26/01/2018 Date of Birth: 05/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Mintram, Malcolm Status: Ceased Notified: 10/10/2016 Ceased: 26/01/2018 Date of Birth: 10/1957 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Shannon, Nigel Leonard Status: Ceased Notified: 10/10/2016 Ceased: 26/01/2018 Date of Birth: 04/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Beech, Simon Charles Patrick Southampton, England Status: Active Notified: 23/04/2018 Date of Birth: 05/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brown, Natalie Louise Southampton, Hampshire, United Kingdom Status: Active Notified: 03/10/2022 Date of Birth: 02/1989 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hawthorne, Martin James Hoe Lane, Romsey, Hampshire, United Kingdom Status: Active Notified: 02/09/2019 Date of Birth: 02/1965 Occupation: Planning Director Role: Director Country of Residence: England Nationality: British
    Lord, Elliot Allan Southampton, Hampshire, United Kingdom Status: Active Notified: 05/08/2020 Date of Birth: 08/1974 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British
    Matthews, Stephen Southampton, Hampshire, United Kingdom Status: Active Notified: 05/08/2020 Date of Birth: 07/1972 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Prosser, Phillip James Curran Southampton, United Kingdom Status: Active Notified: 05/08/2020 Date of Birth: 03/1989 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Baskerville, Mark Oliver Southampton, England Status: Ceased Notified: 23/04/2018 Ceased: 19/02/2024 Date of Birth: 11/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stevenson, Andrew Hoe Lane, Romsey, United Kingdom Status: Ceased Notified: 19/07/2021 Ceased: 31/10/2023 Date of Birth: 04/1961 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Highwood (Botley) Limited Status: Active Notified: 29/04/2022 Companies House Number: 09317898 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Highwood Land (Horndean) Limited Status: Active Notified: 30/06/2021 Companies House Number: 08463640 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Highwood Land (South Allington) Limited Status: Active Notified: 29/04/2022 Companies House Number: 09438559 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Highwood Ventures Limited Status: Active Notified: 29/04/2022 Companies House Number: 05657785 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB North Stoneham Developments Limited Status: Active Notified: 29/04/2022 Companies House Number: 07811445 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors