Background WavePink WaveYellow Wave

HIGHDORN CO. LIMITED (00603121)

HIGHDORN CO. LIMITED (00603121) is an active UK company. incorporated on 21 April 1958. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHDORN CO. LIMITED has been registered for 67 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Solomon Israel.

Company Number
00603121
Status
active
Type
ltd
Incorporated
21 April 1958
Age
67 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRESHWATER, Benzion Schalom Eliezer, FRESHWATER, Solomon Israel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHDORN CO. LIMITED

HIGHDORN CO. LIMITED is an active company incorporated on 21 April 1958 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHDORN CO. LIMITED was registered 67 years ago.(SIC: 68100)

Status

active

Active since 67 years ago

Company No

00603121

LTD Company

Age

67 Years

Incorporated 21 April 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

7 key events • 1958 - 2023

Funding Officers Ownership
Company Founded
Apr 58
Loan Secured
Feb 14
Director Left
May 21
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BALE, Martin David Eldridge

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed N/A

FRESHWATER, Solomon Israel

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born August 1950
Director
Appointed N/A

FRESHWATER, Nechama Golda

Resigned
166 Hampstead Way, LondonNW11 7XY
Secretary
Appointed N/A
Resigned 03 Mar 2004

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 20 Aug 2001
Resigned 30 Sept 2020

MORSE, Christopher Charles

Resigned
Alba Lodge 22 Gloucester Road, WhitstableCT5 2DS
Secretary
Appointed N/A
Resigned 20 Aug 2001

HODGES, David Reginald

Resigned
Lewins Coach House, EdenbridgeTN8 6RT
Born January 1938
Director
Appointed N/A
Resigned 10 Aug 1992

SEVERN, Halford Ernest

Resigned
4 Ormond Drive, HamptonTW12 2TN
Born August 1924
Director
Appointed N/A
Resigned 31 Mar 2003

STEMPEL, Leib

Resigned
16 Overlea Road, LondonE5 9BG
Born May 1935
Director
Appointed N/A
Resigned 06 May 2021

WEAVER, Dennis George

Resigned
26 Longland Drive, LondonN20 8HJ
Born October 1927
Director
Appointed N/A
Resigned 21 Oct 1992

Persons with significant control

5

3 Active
2 Ceased
158-162 Shaftesbury Avenue, LondonWC2H 8HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2022

Mr Haim Judah Michael Levy

Active
Freshwater House, LondonWC2H 8HR
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 28 Feb 2022

Mr Joseph Clemens Ensink

Active
Freshwater House, LondonWC2H 8HR
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 28 Feb 2022

Mr Benzion Schalom Eliezer Freshwater

Ceased
158/162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr Solomon Israel Freshwater

Ceased
158/162 Shaftesbury Avenue, LondonWC2H 8HR
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Group
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Group
13 April 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Group
6 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Legacy
9 September 2002
287Change of Registered Office
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 August 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 March 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1996
AAAnnual Accounts
Legacy
11 July 1995
363x363x
Accounts With Accounts Type Full Group
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 July 1994
363x363x
Accounts With Accounts Type Full Group
3 February 1994
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Legacy
21 May 1993
288288
Accounts With Accounts Type Full Group
16 March 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
11 December 1991
403aParticulars of Charge Subject to s859A
Legacy
22 October 1991
363x363x
Accounts With Accounts Type Full Group
19 February 1991
AAAnnual Accounts
Legacy
24 September 1990
288288
Accounts With Accounts Type Full Group
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
9 April 1990
288288
Accounts With Accounts Type Full Group
28 September 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
27 June 1989
225(1)225(1)
Legacy
16 May 1989
225(2)225(2)
Legacy
19 May 1988
363363
Accounts With Accounts Type Full Group
28 April 1988
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Incorporation Company
21 April 1958
NEWINCIncorporation