Company NameHighfield Assured Tenancies Limited
Company StatusActive
Company Number02752587
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Thomas Duxbury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(2 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Majestic Apartments
King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director NameSimon Robert Duxbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameMr Stephen Matthew Duxbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1992(2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Secretary NameMr Paul Thomas Duxbury
NationalityBritish
StatusCurrent
Appointed05 December 1992(2 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Majestic Apartments
King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBirkbecks, Office F2
Water Street
Skipton
North Yorkshire
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1A.a.r. King
5.00%
Ordinary
100 at £1M. Batley
5.00%
Ordinary
600 at £1Paul Duxbury
30.00%
Ordinary
600 at £1Simon Duxbury
30.00%
Ordinary
600 at £1Stephen Matthew Duxbury
30.00%
Ordinary

Financials

Year2014
Net Worth£131,938
Cash£22
Current Liabilities£14,299

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Charges

12 August 1996Delivered on: 15 August 1996
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 arthur street bingley west yorkshire t/no. WYK585706. By way of floating charge the company's property and assets present and future not already charged. By way of fixed charge all goodwill of the business. See the mortgage charge document for full details.
Outstanding
8 November 1994Delivered on: 9 November 1994
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land together with the buildings erected thereof being 11 drewry road keighley west yorkshire t/n wyk 63985 fixed charge over the borrowers f/h and l/h property goodwill book and other debts floating charge over undertaking and assets and the benefit of all or any licences.
Outstanding
8 November 1994Delivered on: 9 November 1994
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
24 August 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(7 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Registered office address changed from Bethel Hall Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Bethel Hall Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(7 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Simon Robert Duxbury on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Matthew Duxbury on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Matthew Duxbury on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Simon Robert Duxbury on 27 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Return made up to 27/06/09; full list of members (5 pages)
13 July 2009Return made up to 27/06/09; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 July 2008Return made up to 27/06/08; full list of members (5 pages)
1 July 2008Return made up to 27/06/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: unit 2 2, coronation business centre, hardings road keighley BD21 3ND (1 page)
30 January 2007Registered office changed on 30/01/07 from: unit 2 2, coronation business centre, hardings road keighley BD21 3ND (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 July 2006Return made up to 27/06/06; full list of members (3 pages)
11 July 2006Return made up to 27/06/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: unit 2 coronotaion business centre hardings road keghley BD21 3NE (1 page)
11 July 2006Registered office changed on 11/07/06 from: unit 2 coronotaion business centre hardings road keghley BD21 3NE (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Return made up to 27/06/04; full list of members (8 pages)
27 July 2004Return made up to 27/06/04; full list of members (8 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 July 2003Return made up to 27/06/03; full list of members (8 pages)
10 July 2003Return made up to 27/06/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 July 2002Return made up to 27/06/02; full list of members (8 pages)
3 July 2002Return made up to 27/06/02; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 27/06/01; full list of members (8 pages)
18 July 2001Return made up to 27/06/01; full list of members (8 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 27/06/00; full list of members (8 pages)
25 July 2000Return made up to 27/06/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 27/06/99; full list of members (9 pages)
7 September 1999Return made up to 27/06/99; full list of members (9 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 June 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Return made up to 27/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 August 1997Return made up to 27/06/97; no change of members (4 pages)
21 August 1997Return made up to 27/06/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Auditor's resignation (1 page)
3 September 1996Auditor's resignation (1 page)
21 August 1996Return made up to 27/06/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
21 August 1996Return made up to 27/06/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
13 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 July 1995Return made up to 27/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)