Higham Ventures Limited, Newcastle Upon Tyne

Higham Ventures Limited is a private limited company. Once, it was named Graphite Enterprises Limited (changed on 2008-06-18). Located at 8 Gowan Terrace, Newcastle Upon Tyne NE2 2PS, this 21 years old firm was incorporated on 2002-08-22 and is categorised as "buying and selling of own real estate" (SIC code: 68100).
1 director can be found in this company: William T. (appointed on 22 August 2002). Moving on to the secretaries (1 in total), we can name: William T. (appointed on 22 August 2002).
About
Name: Higham Ventures Limited
Number: 04517533
Incorporation date: 2002-08-22
End of financial year: 31 August
 
Address: 8 Gowan Terrace
Newcastle Upon Tyne
NE2 2PS
SIC code: 68100 - Buying and selling of own real estate
Company staff
People with significant control
William T.
6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares
Anne T.
16 November 2016 - 2 February 2024
Nature of control: 25-50% shares
Michael T.
6 April 2016 - 16 November 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2014-08-31 2015-08-31
Current Assets 916,025 912,372
Fixed Assets 556 2
Number Shares Allotted - 4,014
Shareholder Funds 658,849 654,642
Tangible Fixed Assets 554 -
Total Assets Less Current Liabilities 874,286 870,079

The date for Higham Ventures Limited confirmation statement filing is 2024-08-23. The most current confirmation statement was sent on 2023-08-09. The due date for a subsequent annual accounts filing is 31 May 2024. Latest accounts filing was filed for the time up until 31 August 2022.

3 persons of significant control are reported in the Companies House, namely: William T. that has 1/2 or less of shares, 1/2 or less of voting rights, has substantial control or influence. Anne T. that has 1/2 or less of shares. Michael T. that has 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, April 2023 | accounts
Free Download (8 pages)