ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highlands Properties Holdings Limited

Highlands Properties Holdings Limited is an active company incorporated on 13 February 2008 with the registered office located in . Highlands Properties Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06502742
Private limited company
Age
17 years
Incorporated 13 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 February 2025 (6 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
England
Address changed on 30 Nov 2024 (9 months ago)
Previous address was Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA England
Telephone
01799 510850
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Businessman • American • Lives in United States • Born in Jul 1962
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Aug 1972
Highlands Properties Holdings LLC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Activ8 Distribution Holdings Limited
John Stuart Conroy is a mutual person.
Active
Acewise Limited
John Stuart Conroy is a mutual person.
Active
Watford 3PL Ltd
John Stuart Conroy is a mutual person.
Active
Ideal Ventures Limited
Gordon Peter Christiansen is a mutual person.
Active
Fremantle And Horsley LLP
Gordon Peter Christiansen is a mutual person.
Active
Activ8 Distribution Limited
John Stuart Conroy is a mutual person.
Liquidation
Ifix Devices Limited
John Stuart Conroy is a mutual person.
Dissolved
Case Hut Limited
John Stuart Conroy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£52.06K
Decreased by £17.81K (-25%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 3 (-16%)
Total Assets
£318.84K
Decreased by £53.12K (-14%)
Total Liabilities
-£420.95K
Decreased by £25.06K (-6%)
Net Assets
-£102.11K
Decreased by £28.05K (+38%)
Debt Ratio (%)
132%
Increased by 12.12% (+10%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 6 Mar 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Registered Address Changed
9 Months Ago on 30 Nov 2024
John Stuart Conroy Resigned
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Jade James Wilson Resigned
1 Year 8 Months Ago on 3 Jan 2024
Mr Robert O'gara Details Changed
2 Years Ago on 4 Sep 2023
Mr Jade James Wilson Details Changed
2 Years Ago on 4 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 20 Jul 2023
Get Credit Report
Discover Highlands Properties Holdings 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 31 December 2024
Submitted on 6 Mar 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 18 Feb 2025
Registered office address changed from Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR on 30 November 2024
Submitted on 30 Nov 2024
Termination of appointment of John Stuart Conroy as a director on 6 November 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Mar 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 14 Feb 2024
Termination of appointment of Jade James Wilson as a director on 3 January 2024
Submitted on 3 Jan 2024
Director's details changed for Mr Jade James Wilson on 4 September 2023
Submitted on 4 Sep 2023
Director's details changed for Mr Robert O'gara on 4 September 2023
Submitted on 4 Sep 2023
Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 20 July 2023
Submitted on 20 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year