ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highlight House Limited

Highlight House Limited is an active company incorporated on 5 February 1982 with the registered office located in Fareham, Hampshire. Highlight House Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01611661
Private limited company
Age
43 years
Incorporated 5 February 1982
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (1 month ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 29 Dec28 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2025
Due by 28 September 2026 (9 months remaining)
Contact
Address
203 West Street
Fareham
Hampshire
PO16 0EN
England
Address changed on 20 Nov 2025 (1 month ago)
Previous address was Marshall House Suite 21-25 124 Middleton Road Morden SM4 6RW England
Telephone
01323410580
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1967
Highlight House (Eastbourne) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coster Harvey Limited
Simon Robert Paul Harvey is a mutual person.
Active
Highlight House (Eastbourne) Limited
Simon Robert Paul Harvey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
£87.32K
Increased by £3.52K (+4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.45M
Increased by £51.51K (+4%)
Total Liabilities
-£450.79K
Decreased by £67.84K (-13%)
Net Assets
£1M
Increased by £119.35K (+13%)
Debt Ratio (%)
31%
Decreased by 5.97% (-16%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Nov 2025
Registered Address Changed
1 Month Ago on 20 Nov 2025
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 19 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 20 Nov 2023
Full Accounts Submitted
3 Years Ago on 28 Dec 2022
Confirmation Submitted
3 Years Ago on 1 Dec 2022
Get Credit Report
Discover Highlight House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 December 2024
Submitted on 21 Nov 2025
Registered office address changed from Marshall House Suite 21-25 124 Middleton Road Morden SM4 6RW England to 203 West Street Fareham Hampshire PO16 0EN on 20 November 2025
Submitted on 20 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Confirmation statement made on 12 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 28 December 2023
Submitted on 28 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Jun 2024
Registered office address changed from Unit 1 Fordwater Trading Estate Ford Road Chertsey KT16 8HG England to Marshall House Suite 21-25 124 Middleton Road Morden SM4 6RW on 19 June 2024
Submitted on 19 Jun 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 20 Nov 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Dec 2022
Registered office address changed from , 5 North Street, Hailsham, East Sussex, BN27 1DQ to Unit 1 Fordwater Trading Estate Ford Road Chertsey KT16 8HG on 1 December 2022
Submitted on 1 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year