Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD
Company Information for

HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD

309 DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTS, WD6 1QQ,
Company Registration Number
04810477
Private Limited Company
Active

Company Overview

About Highwood Developments (upminster) Ltd
HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD was founded on 2003-06-25 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Highwood Developments (upminster) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD
 
Legal Registered Office
309 DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTS
WD6 1QQ
Other companies in N20
 
Filing Information
Company Number 04810477
Company ID Number 04810477
Date formed 2003-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB821169936  
Last Datalog update: 2023-12-07 01:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD

Current Directors
Officer Role Date Appointed
LEGAL CONSULTANTS LIMITED
Company Secretary 2005-04-18
PAUL ENGELBERG
Director 2003-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JANE JOSHI
Company Secretary 2005-05-20 2014-07-23
ST BRIDE STREET SERVICES LIMITED
Company Secretary 2003-07-09 2005-04-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-06-25 2003-07-09
LONDON LAW SERVICES LIMITED
Nominated Director 2003-06-25 2003-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL Company Secretary 2016-05-17 CURRENT 2012-04-20 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED LYNCROFT MANSIONS LIMITED Company Secretary 2013-11-18 CURRENT 1996-02-01 Active
LEGAL CONSULTANTS LIMITED DETOUR PROPERTIES LIMITED Company Secretary 2012-03-25 CURRENT 1986-08-19 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED DORJE HOLDINGS LTD Company Secretary 2010-11-05 CURRENT 2009-03-24 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL MANAGEMENT SERVICES LIMITED Company Secretary 2010-11-05 CURRENT 2009-03-24 Liquidation
LEGAL CONSULTANTS LIMITED KATANA SECURITY LIMITED Company Secretary 2010-11-05 CURRENT 1997-04-02 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED PROTECTOR SERVICES GROUP LTD. Company Secretary 2010-11-05 CURRENT 2008-07-17 Active
LEGAL CONSULTANTS LIMITED PINNACLE INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-11-24 CURRENT 2002-05-09 Dissolved 2016-03-15
LEGAL CONSULTANTS LIMITED BIOMASS ENERGY DEVELOPMENTS LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Dissolved 2015-01-20
LEGAL CONSULTANTS LIMITED BOXVINE LIMITED Company Secretary 2008-08-08 CURRENT 1994-02-16 Dissolved 2016-07-11
LEGAL CONSULTANTS LIMITED SUNNYSHORE LIMITED Company Secretary 2008-08-08 CURRENT 2003-12-18 Dissolved 2016-05-03
LEGAL CONSULTANTS LIMITED PARTNERSHIPS IN LAND LTD Company Secretary 2008-08-08 CURRENT 2007-05-31 Liquidation
LEGAL CONSULTANTS LIMITED MOSHEL LIMITED Company Secretary 2007-09-03 CURRENT 2006-07-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NB MUSIC MANAGEMENT LIMITED Company Secretary 2007-08-13 CURRENT 2004-09-20 Dissolved 2014-12-02
LEGAL CONSULTANTS LIMITED HAZELBANK SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-18 Dissolved 2014-02-11
LEGAL CONSULTANTS LIMITED MAURLAND INVESTMENTS LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-16 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED AR CONSULTANCY SERVICES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
LEGAL CONSULTANTS LIMITED DREAMCAST LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-03 Dissolved 2014-08-19
LEGAL CONSULTANTS LIMITED SARAMY ASSOCIATES LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Dissolved 2013-11-12
LEGAL CONSULTANTS LIMITED ELLA YESHIN ASSOCIATES LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2014-02-25
LEGAL CONSULTANTS LIMITED THE PROFESSIONAL BOXING ASSOCIATION LIMITED Company Secretary 2005-03-18 CURRENT 1997-01-27 Active
LEGAL CONSULTANTS LIMITED BEAL ESTATES LIMITED Company Secretary 2004-12-03 CURRENT 2004-06-29 Dissolved 2018-07-24
LEGAL CONSULTANTS LIMITED INVENTUROUS LIMITED Company Secretary 2004-10-25 CURRENT 1990-05-17 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED 38 LUPUS STREET LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active
LEGAL CONSULTANTS LIMITED ROYALTIES SOLUTIONS LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED BANDED LIMITED Company Secretary 2002-11-27 CURRENT 2002-09-16 Dissolved 2014-10-07
LEGAL CONSULTANTS LIMITED HOLMES ENVIRONMENTAL LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active
LEGAL CONSULTANTS LIMITED TX-CIRCA LIMITED Company Secretary 2002-09-09 CURRENT 2002-09-09 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED CB CAPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1996-06-10 Active
LEGAL CONSULTANTS LIMITED BATESONS CONSULTING LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
LEGAL CONSULTANTS LIMITED 17 CHURCH CRESCENT LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
LEGAL CONSULTANTS LIMITED DRAGON PEARL LIMITED Company Secretary 2001-11-26 CURRENT 2001-11-26 Active
LEGAL CONSULTANTS LIMITED AKLC & ASSOCIATES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active
LEGAL CONSULTANTS LIMITED CASTILE LIMITED Company Secretary 2000-07-11 CURRENT 1996-06-27 Liquidation
LEGAL CONSULTANTS LIMITED J KAPLAN JOURNALISM LIMITED Company Secretary 2000-07-06 CURRENT 2000-06-29 Active
LEGAL CONSULTANTS LIMITED HILDRON FINANCE LIMITED Company Secretary 1998-12-02 CURRENT 1984-02-20 Active
LEGAL CONSULTANTS LIMITED ABERDEEN & CUNNINGHAM PROPERTIES LIMITED Company Secretary 1998-08-25 CURRENT 1984-03-02 Active
LEGAL CONSULTANTS LIMITED 60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED Company Secretary 1998-08-17 CURRENT 1986-07-07 Active
LEGAL CONSULTANTS LIMITED STAMFORD HILL SECURITY LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED SILVEY JEX LIMITED Company Secretary 1998-06-19 CURRENT 1985-11-14 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NIREN BLAKE HOLDINGS LIMITED Company Secretary 1998-05-26 CURRENT 1997-05-01 Active - Proposal to Strike off
PAUL ENGELBERG HIGHWOOD (SHENLEY RD) LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
PAUL ENGELBERG HIGHWOOD INVESTMENTS LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
PAUL ENGELBERG HIGHWOOD DEVELOPMENTS LIMITED Director 2003-03-27 CURRENT 2003-03-27 Dissolved 2016-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-29AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01TM02Termination of appointment of Legal Consultants Limited on 2019-07-01
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Brook Point 1412 High Road London N20 9BH
2017-09-29AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ENGELBERG
2016-09-29AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15AR0125/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0125/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0125/06/14 ANNUAL RETURN FULL LIST
2014-08-28TM02Termination of appointment of Penelope Jane Joshi on 2014-07-23
2013-09-16AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-10AA30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-09-17AR0125/06/12 ANNUAL RETURN FULL LIST
2012-09-11AA30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04MG01Particulars of a mortgage or charge / charge no: 4
2011-09-28AA30/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0125/06/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AR0125/06/10 ANNUAL RETURN FULL LIST
2010-09-10CH01Director's details changed for Mr Paul Engelberg on 2010-06-25
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 25/06/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE JOSHI / 25/06/2010
2009-11-04AA30/12/08 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-16225CURREXT FROM 30/06/2008 TO 30/12/2008
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-21363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-18363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-30363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: CITROEN WELLS ACCOUNTANTS DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11CERTNMCOMPANY NAME CHANGED POOLMANOR LIMITED CERTIFICATE ISSUED ON 11/11/03
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-21288aNEW DIRECTOR APPOINTED
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: CITROEN WELLS ACCOUNTANTS DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1
2003-08-12288aNEW SECRETARY APPOINTED
2003-08-09288bSECRETARY RESIGNED
2003-08-09288aNEW SECRETARY APPOINTED
2003-08-09287REGISTERED OFFICE CHANGED ON 09/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-08-09288bDIRECTOR RESIGNED
2003-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-30 £ 27,037
Creditors Due After One Year 2011-12-30 £ 231,267
Creditors Due Within One Year 2012-12-30 £ 123,246
Creditors Due Within One Year 2011-12-30 £ 72,254
Provisions For Liabilities Charges 2012-12-30 £ 5,000
Provisions For Liabilities Charges 2011-12-30 £ 30,921

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-30 £ 157,314
Cash Bank In Hand 2011-12-30 £ 7,773
Current Assets 2012-12-30 £ 416,423
Current Assets 2011-12-30 £ 660,036
Debtors 2012-12-30 £ 9,693
Debtors 2011-12-30 £ 1,252
Secured Debts 2012-12-30 £ 27,037
Secured Debts 2011-12-30 £ 231,267
Shareholder Funds 2012-12-30 £ 263,108
Shareholder Funds 2011-12-30 £ 328,218
Stocks Inventory 2012-12-30 £ 249,416
Stocks Inventory 2011-12-30 £ 651,011
Tangible Fixed Assets 2012-12-30 £ 1,968
Tangible Fixed Assets 2011-12-30 £ 2,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD
Trademarks
We have not found any records of HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.