Menna Overview

Here’s a quick overview of HIGHLAND CHARTERS LIMITED 👀 — a Tadworth, Surrey based business that started in 1946.

HIGHLAND CHARTERS LIMITED

  • Company statusactive
  • Company No00423069
  • Age78 years 9 months Incorporated 5 November 1946
  • Officers5

Address

Sundown, 33 Downs Way, Tadworth, Surrey, KT20 5DH, England

HIGHLAND CHARTERS LIMITED is an active company incorporated on 5 November 1946 and based in Tadworth, Surrey, England. The company was registered 79 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House

Latest Activity

event
Cessation Of A Person With Significant Control

2 Months Ago on 10 Jun 2025

face
Termination Director Company With Name Termination Date

2 Months Ago on 10 Jun 2025

event
Confirmation Statement With Updates

7 Months Ago on 14 Jan 2025

event
Notification Of A Person With Significant Control

7 Months Ago on 14 Jan 2025

event
Cessation Of A Person With Significant Control

7 Months Ago on 14 Jan 2025

finance
Accounts With Accounts Type Total Exemption Full

8 Months Ago on 02 Dec 2024

event
Confirmation Statement With No Updates

1 Year Ago on 17 Jan 2024

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 08 Dec 2023

face
Change Person Director Company With Change Date

1 Year Ago on 10 Nov 2023

face
Change Person Secretary Company With Change Date

1 Year Ago on 10 Nov 2023

event
Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 23 Aug 2023

event
Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 20 Apr 2023

event
Confirmation Statement With No Updates

2 Years Ago on 16 Jan 2023

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Sep 2022

event
Confirmation Statement With No Updates

3 Years Ago on 11 Jan 2022

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Dec 2021

event
Confirmation Statement With No Updates

4 Years Ago on 08 Jan 2021

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 22 Dec 2020

event
Confirmation Statement With Updates

5 Years Ago on 08 Jan 2020

finance
Accounts With Accounts Type Group

5 Years Ago on 05 Dec 2019

event
Confirmation Statement With No Updates

6 Years Ago on 23 Jan 2019

finance
Accounts With Accounts Type Group

6 Years Ago on 17 Dec 2018

event
Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 12 Oct 2018

warning
Mortgage Satisfy Charge Full

7 Years Ago on 10 Jul 2018

warning
Mortgage Satisfy Charge Full

7 Years Ago on 10 Jul 2018

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
RAINCOCK, Toby John Dawsonsecretary 23 Feb 2018
RAINCOCK, Benjamin James Brandondirector Feb 197807 Mar 2010
RAINCOCK, Graham Barrydirector Sep 193909 Jul 1992
RAINCOCK, Toby John Dawsondirector Mar 197607 Mar 2010
TREMBATH, James Alexanderdirector Dec 197607 Mar 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr James Alexander Trembath Dec 197631 Jul 2024
Mr David Alfred Trembath Jun 193606 Apr 2016
Mrs Katherine Ann Trembath Mar 193906 Apr 2016
Mr Graham Barry Raincock Sep 193906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.