Background WavePink WaveYellow Wave

HAIGSIDE LIMITED (01779780)

HAIGSIDE LIMITED (01779780) is an active UK company. incorporated on 21 December 1983. with registered office in 10 Upper Berkeley Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HAIGSIDE LIMITED has been registered for 42 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
01779780
Status
active
Type
ltd
Incorporated
21 December 1983
Age
42 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIGSIDE LIMITED

HAIGSIDE LIMITED is an active company incorporated on 21 December 1983 with the registered office located in 10 Upper Berkeley Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HAIGSIDE LIMITED was registered 42 years ago.(SIC: 68100, 68209)

Status

active

Active since 42 years ago

Company No

01779780

LTD Company

Age

42 Years

Incorporated 21 December 1983

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 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

6 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Dec 83
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Owner Exit
Apr 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COLE, Niki Maxine

Active
10 Upper Berkeley StreetW1H 7PE
Born February 1943
Director
Appointed 30 Jun 2023

COLLINS, Steven Ross

Active
Bulstrode Street, LondonW1U 2JH
Born December 1952
Director
Appointed 14 Jul 2003

STEINBERG, Mark Neil

Active
Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 14 Jul 2003

DE BARR, Richard Jeremy

Resigned
38 Tring Avenue, LondonW5 3QB
Secretary
Appointed 27 Jun 1995
Resigned 23 Jun 2017

JAYE, Andrew Ian

Resigned
Weatheroak, StanmoreHA7 3HP
Secretary
Appointed N/A
Resigned 26 Jun 1995

MELLISH, Richard Paul

Resigned
18 Graham Avenue, LondonW13 9TQ
Secretary
Appointed 25 Sept 1997
Resigned 31 Dec 2003

COLE, Terence Shelby

Resigned
10 Upper Berkeley StreetW1H 7PE
Born August 1932
Director
Appointed 04 Sept 2003
Resigned 30 Jun 2023

JAYE, Andrew Ian

Resigned
Weatheroak, StanmoreHA7 3HP
Born August 1954
Director
Appointed N/A
Resigned 08 Jul 2003

LEAVER, Brian Ivan

Resigned
The Garden House, PinnerHA5 3BL
Born March 1936
Director
Appointed 21 Dec 1994
Resigned 08 Jul 2003

NADLER, Robert Arthur

Resigned
1 De Walden Court, LondonW1W 6XD
Born December 1953
Director
Appointed 27 Jun 1995
Resigned 08 Jul 2003

ROSS, Nigel Keith

Resigned
60 Cumberland Terrace, LondonNW1 4HJ
Born February 1951
Director
Appointed N/A
Resigned 08 Jul 2003

RUSSELL, Henry Robin Ian, Duke Of Bedford

Resigned
Woburn Abbey, WoburnMK17 9WA
Born January 1940
Director
Appointed N/A
Resigned 26 Jun 1995

WOLFSON OF SUNNINGDALE, David, Lord

Resigned
1 Portobello Studios, LondonW11 1LY
Born November 1935
Director
Appointed N/A
Resigned 23 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022

Compco Holdings Limited

Ceased
Castle Terrace, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Liquidation Receiver Cease To Act Receiver
16 June 2015
RM02RM02
Liquidation Receiver Cease To Act Receiver
16 June 2015
RM02RM02
Liquidation Receiver Cease To Act Receiver
12 May 2015
RM02RM02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Legacy
26 June 2012
LQ01LQ01
Legacy
26 June 2012
LQ01LQ01
Legacy
26 June 2012
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
11 April 2012
MG01MG01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Statement Of Companys Objects
2 April 2012
CC04CC04
Memorandum Articles
2 April 2012
MEM/ARTSMEM/ARTS
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
19 May 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Legacy
10 September 2010
MG02MG02
Annual Return Company With Made Up Date
4 June 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
363aAnnual Return
Legacy
1 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
25 October 2004
288cChange of Particulars
Legacy
21 October 2004
403b403b
Legacy
30 June 2004
287Change of Registered Office
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 2004
AUDAUD
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
155(6)a155(6)a
Auditors Resignation Company
18 September 2003
AUDAUD
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Legacy
18 September 2003
155(6)b155(6)b
Resolution
17 September 2003
RESOLUTIONSResolutions
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
23 January 2000
AAMDAAMD
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
403aParticulars of Charge Subject to s859A
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
11 October 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
403aParticulars of Charge Subject to s859A
Legacy
27 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
17 July 1996
403aParticulars of Charge Subject to s859A
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
13 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
26 September 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
17 August 1995
AAAnnual Accounts
Legacy
27 July 1995
225(1)225(1)
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
9 June 1995
403aParticulars of Charge Subject to s859A
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
288288
Legacy
10 May 1995
363x363x
Legacy
16 February 1995
88(2)R88(2)R
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
288288
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
7 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
27 April 1994
363x363x
Legacy
28 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 September 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
27 April 1993
363x363x
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
29 April 1992
363x363x
Legacy
12 February 1992
403aParticulars of Charge Subject to s859A
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
29 January 1992
403aParticulars of Charge Subject to s859A
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Legacy
18 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Legacy
10 September 1991
395Particulars of Mortgage or Charge
Legacy
23 April 1991
363aAnnual Return
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 November 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
22 May 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
24 November 1989
AAAnnual Accounts
Legacy
12 October 1989
288288
Legacy
21 June 1989
88(3)88(3)
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
12 May 1989
PUC 3PUC 3
Legacy
9 February 1989
363363
Accounts With Accounts Type Full Group
24 January 1989
AAAnnual Accounts
Legacy
22 November 1988
395Particulars of Mortgage or Charge
Legacy
29 October 1988
403aParticulars of Charge Subject to s859A
Legacy
13 August 1988
395Particulars of Mortgage or Charge
Legacy
10 June 1988
4747
Legacy
25 March 1988
363363
Legacy
2 March 1988
363363
Accounts With Accounts Type Full Group
2 March 1988
AAAnnual Accounts
Legacy
18 February 1988
395Particulars of Mortgage or Charge
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Legacy
28 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Legacy
30 September 1986
122122
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
28 July 1986
395Particulars of Mortgage or Charge
Legacy
24 July 1986
395Particulars of Mortgage or Charge
Legacy
15 July 1986
395Particulars of Mortgage or Charge
Incorporation Company
21 December 1983
NEWINCIncorporation
Miscellaneous
21 December 1983
MISCMISC