Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Highland Properties Limited
Highland Properties Limited is an active company incorporated on 28 July 1986 with the registered office located in Bordon, Hampshire. Highland Properties Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02041229
Private limited company
Age
39 years
Incorporated
28 July 1986
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 August 2025
(6 months ago)
Next confirmation dated
15 August 2026
Due by
29 August 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(11 months remaining)
Learn more about Highland Properties Limited
Contact
Update Details
Address
Broxhead Trading Estate
Lindford
Bordon
Hampshire
GU35 0JX
England
Address changed on
10 Feb 2026
(2 days ago)
Previous address was
Broxhead Trading Estate Lindford Road Bordon Hampshire GU35 0NY
Companies in GU35 0JX
Telephone
01420475153
Email
Unreported
Website
Highland-properties.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
George Watt
Director • PSC • British • Lives in UK • Born in Nov 1936
Chantelle Watt
Director • Secretary • British • Lives in UK • Born in Oct 1960
Stuart Meldrum
Director • Handyman • British • Lives in UK • Born in Dec 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£22.22K
Increased by £8.21K (+59%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£690.95K
Increased by £5.41K (+1%)
Total Liabilities
-£68.58K
Increased by £1.01K (+1%)
Net Assets
£622.37K
Increased by £4.4K (+1%)
Debt Ratio (%)
10%
Increased by 0.07% (+1%)
See 10 Year Full Financials
Latest Activity
Mr George Watt (PSC) Details Changed
2 Days Ago on 10 Feb 2026
Mrs Chantelle Watt Details Changed
2 Days Ago on 10 Feb 2026
Mrs Chantelle Watt Details Changed
2 Days Ago on 10 Feb 2026
Registered Address Changed
2 Days Ago on 10 Feb 2026
Full Accounts Submitted
14 Days Ago on 29 Jan 2026
Confirmation Submitted
5 Months Ago on 19 Aug 2025
Full Accounts Submitted
1 Year Ago on 22 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 16 Aug 2024
Mr George Watt Details Changed
1 Year 6 Months Ago on 15 Aug 2024
Mr George Watt Details Changed
1 Year 6 Months Ago on 15 Aug 2024
Get Alerts
Get Credit Report
Discover Highland Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr George Watt as a person with significant control on 10 February 2026
Submitted on 10 Feb 2026
Secretary's details changed for Mrs Chantelle Watt on 10 February 2026
Submitted on 10 Feb 2026
Director's details changed for Mrs Chantelle Watt on 10 February 2026
Submitted on 10 Feb 2026
Registered office address changed from Broxhead Trading Estate Lindford Road Bordon Hampshire GU35 0NY to Broxhead Trading Estate Lindford Bordon Hampshire GU35 0JX on 10 February 2026
Submitted on 10 Feb 2026
Total exemption full accounts made up to 30 April 2025
Submitted on 29 Jan 2026
Confirmation statement made on 15 August 2025 with updates
Submitted on 19 Aug 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Director's details changed for Mr George Watt on 15 August 2024
Submitted on 16 Aug 2024
Confirmation statement made on 15 August 2024 with updates
Submitted on 16 Aug 2024
Director's details changed for Mr George Watt on 15 August 2024
Submitted on 16 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs