Company NameHigh Green View Limited
DirectorsIan Bruce Murray and Andrew Richard Smith
Company StatusActive
Company Number06127006
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Bruce Murray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vic Church Street
Askern
Doncaster
South Yorkshire
DN6 0PH
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleSenior Commerical Services Manager
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9TL
Secretary NameMr Andrew Richard Smith
StatusCurrent
Appointed12 February 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Colin Mountain
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Ferry Lane, Brothertoft
Boston
Lincolnshire
PE20 3SR
Secretary NameMr Colin Mountain
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Ferry Lane, Brothertoft
Boston
Lincolnshire
PE20 3SR
Director NameKeith Jennison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9SW
Secretary NameKeith Jennison
NationalityBritish
StatusResigned
Appointed04 July 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2014)
RoleCompany Director
Correspondence AddressPdm Group Ings Road
Doncaster
South Yorkshire
DN5 9SW

Contact

Websitepdm-group.co.uk
Email address[email protected]
Telephone01302 390900
Telephone regionDoncaster

Location

Registered AddressSaria Ltd
Ings Road
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley

Shareholders

50 at £1Ian Bruce Murray
50.00%
Ordinary
50 at £1Prosper De Mulder LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,835
Cash£98,491
Current Liabilities£982,634

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

22 February 2010Delivered on: 5 March 2010
Satisfied on: 22 December 2011
Persons entitled: Prosper De Mulder Limited

Classification: Legal charge
Secured details: £1,007,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north east side of high green, bridlington and land on the east side of pinfold street, bridlington t/no YEA30716 and YEA59912.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Registered office address changed from Riverside Farm Ferry Lane Brothertoft Boston Lincolnshire PE20 3SR to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Riverside Farm Ferry Lane Brothertoft Boston Lincolnshire PE20 3SR to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Riverside Farm Ferry Lane Brothertoft Boston Lincolnshire PE20 3SR to C/O C/O Saria Ltd Saria Ltd Ings Road Doncaster South Yorkshire DN5 9TL on 2 April 2015 (1 page)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
28 February 2014Appointment of Mr Andrew Richard Smith as a director (2 pages)
28 February 2014Appointment of Mr Andrew Richard Smith as a secretary (2 pages)
28 February 2014Appointment of Mr Andrew Richard Smith as a director (2 pages)
28 February 2014Appointment of Mr Andrew Richard Smith as a secretary (2 pages)
27 February 2014Termination of appointment of Keith Jennison as a director (1 page)
27 February 2014Termination of appointment of Keith Jennison as a director (1 page)
27 February 2014Termination of appointment of Keith Jennison as a secretary (1 page)
27 February 2014Termination of appointment of Keith Jennison as a secretary (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100
(4 pages)
13 July 2012Appointment of Keith Jennison as a director (3 pages)
13 July 2012Termination of appointment of Colin Mountain as a director (2 pages)
13 July 2012Termination of appointment of Colin Mountain as a director (2 pages)
13 July 2012Appointment of Keith Jennison as a director (3 pages)
13 July 2012Appointment of Keith Jennison as a secretary (3 pages)
13 July 2012Termination of appointment of Colin Mountain as a secretary (2 pages)
13 July 2012Appointment of Keith Jennison as a secretary (3 pages)
13 July 2012Termination of appointment of Colin Mountain as a secretary (2 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Director's details changed for Mr Ian Bruce Murray on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Bruce Murray on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Colin Mountain on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Colin Mountain on 26 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
4 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
18 July 2007Registered office changed on 18/07/07 from: station road, old leake commonside boston lincolnshire PE22 9QJ (1 page)
18 July 2007Registered office changed on 18/07/07 from: station road, old leake commonside boston lincolnshire PE22 9QJ (1 page)
26 February 2007Incorporation (18 pages)
26 February 2007Incorporation (18 pages)