Background WavePink WaveYellow Wave

HIGHLEVER ESTATES LIMITED (02555760)

HIGHLEVER ESTATES LIMITED (02555760) is an active UK company. incorporated on 6 November 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHLEVER ESTATES LIMITED has been registered for 35 years. Current directors include HEDDLE, Graham John, HOWELL, Pauline Winifred, TAIWO, Adekunle.

Company Number
02555760
Status
active
Type
ltd
Incorporated
6 November 1990
Age
35 years
Address
92a Highlever Road, London, W10 6PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HEDDLE, Graham John, HOWELL, Pauline Winifred, TAIWO, Adekunle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLEVER ESTATES LIMITED

HIGHLEVER ESTATES LIMITED is an active company incorporated on 6 November 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHLEVER ESTATES LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02555760

LTD Company

Age

35 Years

Incorporated 6 November 1990

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SPEED 771 LIMITED
From: 6 November 1990To: 7 December 1990
Contact
Address

92a Highlever Road London, W10 6PN,

Previous Addresses

77 Loder Road Brighton BN1 6PL
From: 2 December 2010To: 9 December 2015
92a Highlever Road London W10 6PN
From: 6 November 1990To: 2 December 2010
Timeline

17 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Feb 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
May 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HEDDLE, Graham John

Active
Highlever Road, LondonW10 6PN
Secretary
Appointed 02 Oct 2020

HEDDLE, Graham John

Active
Highlever Road, LondonW10 6PN
Born October 1967
Director
Appointed 02 Oct 2020

HOWELL, Pauline Winifred

Active
Highlever Road, LondonW10 6PN
Born January 1949
Director
Appointed 18 Oct 2016

TAIWO, Adekunle

Active
92d Highlever Road, LondonW10 6PN
Born December 1972
Director
Appointed 20 Nov 2003

HAVERS, Kate

Resigned
Burridge, Little BedwinSN8 3JR
Secretary
Appointed 28 May 2014
Resigned 18 Oct 2016

JOHNSON, Alison Fiona

Resigned
92a Highlever Road, LondonW10 6PN
Secretary
Appointed N/A
Resigned 28 May 2014

ROSENTHAL-WARLOW, Cheryl

Resigned
Highlever Road, LondonW10 6PN
Secretary
Appointed 18 Oct 2016
Resigned 05 May 2017

VINEY, Christopher

Resigned
Highlever Road, LondonW10 6PN
Secretary
Appointed 05 Jun 2017
Resigned 02 Oct 2020

WELLS, Timothy Weston

Resigned
92a Highlever Road, LondonW10 6PN
Secretary
Appointed N/A
Resigned 26 Nov 1993

COOK, Samuel James

Resigned
92b Highlever Road, LondonW10 6PN
Born May 1976
Director
Appointed 13 Jan 2004
Resigned 26 Jun 2006

DAVIDSON, Tracey

Resigned
92c Highlever Road, LondonW10 6PN
Born October 1959
Director
Appointed 26 Mar 1998
Resigned 13 Jan 2004

EDWARDS, Victoria Mary

Resigned
92d Highlever Road, LondonW10 6PN
Born July 1962
Director
Appointed N/A
Resigned 01 Dec 1998

GILTINAN, Frances

Resigned
Loder Road, BrightonBN1 6PL
Born July 1976
Director
Appointed 28 Oct 2010
Resigned 12 Feb 2013

HAVERS, Kate

Resigned
Highlever Road, LondonW10 6PN
Born August 1977
Director
Appointed 07 Oct 2013
Resigned 18 Oct 2016

HILL, Elizabeth Penelope

Resigned
Devonshire Cottage 45 Fox Hill, LondonSE19 2XA
Born September 1952
Director
Appointed N/A
Resigned 18 Mar 1992

JACKSON, Pamela Mary

Resigned
92b Highlever Road, LondonW10 6PN
Born August 1958
Director
Appointed N/A
Resigned 03 Aug 1994

JENNER, Zoe

Resigned
92c Highlever Road, LondonW10 6PN
Born July 1974
Director
Appointed 13 Jan 2004
Resigned 17 Mar 2006

JOHNSON, Alison Fiona

Resigned
92a Highlever Road, LondonW10 6PN
Born August 1961
Director
Appointed N/A
Resigned 28 May 2014

KAY, Barbara Anne

Resigned
92c Highlever Road, LondonW10 6PN
Born October 1961
Director
Appointed N/A
Resigned 26 Mar 1998

MANUELIAN, Nejde

Resigned
The Ridings, LondonW5 3BT
Born October 1973
Director
Appointed 07 Oct 2013
Resigned 03 Nov 2023

MCCAFFERY, Gill Rose

Resigned
195 Princes Gardens, LondonW3 0LT
Born September 1965
Director
Appointed 28 Feb 1999
Resigned 13 Jan 2004

ROSENTHAL-WARLOW, Cheryl

Resigned
Highlever Road, LondonW10 6PN
Born July 1962
Director
Appointed 02 May 2014
Resigned 05 May 2017

VINEY, Christopher John

Resigned
Highlever Road, LondonW10 6PN
Born July 1988
Director
Appointed 05 Jun 2017
Resigned 02 Oct 2020

VINEY, Lucy

Resigned
Highlever Road, LondonW10 6PN
Born May 1987
Director
Appointed 05 Jun 2017
Resigned 02 Oct 2020

WELLS, Timothy Weston

Resigned
92a Highlever Road, LondonW10 6PN
Born March 1947
Director
Appointed N/A
Resigned 26 Nov 1993

WEST, Olivia

Resigned
92c Highlever Road, LondonW10 6NP
Born April 1980
Director
Appointed 06 Dec 2006
Resigned 01 Dec 2010

WILLIAMS, Simon David

Resigned
92b Highlever Road, LondonW10 6PN
Born October 1959
Director
Appointed N/A
Resigned 13 Jan 2004
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 October 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
21 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2005
AAAnnual Accounts
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
7 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
24 December 1990
288288
Resolution
24 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
287Change of Registered Office
Incorporation Company
6 November 1990
NEWINCIncorporation