Background WavePink WaveYellow Wave

HIGHGATE HEIGHTS LIMITED (02917469)

HIGHGATE HEIGHTS LIMITED (02917469) is an active UK company. incorporated on 11 April 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHGATE HEIGHTS LIMITED has been registered for 31 years. Current directors include BLOOM, Claudia Ann, COHEN, Robert Victor, DAVIES, Emily Rhiannon and 1 others.

Company Number
02917469
Status
active
Type
ltd
Incorporated
11 April 1994
Age
31 years
Address
Highgate Heights, London, N6 5RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOM, Claudia Ann, COHEN, Robert Victor, DAVIES, Emily Rhiannon, YALLOP, Margaret Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE HEIGHTS LIMITED

HIGHGATE HEIGHTS LIMITED is an active company incorporated on 11 April 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHGATE HEIGHTS LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02917469

LTD Company

Age

31 Years

Incorporated 11 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Highgate Heights 77 Shepherds Hill London, N6 5RF,

Previous Addresses

Care of Paul Linton & Co, 17 King Street, Watford King Street Watford WD18 0BW England
From: 3 December 2019To: 18 March 2026
Care of Peter Scholl & Co 20-21 Jockey's Fields London WC1R 4BW
From: 11 April 1994To: 3 December 2019
Timeline

20 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Left
May 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

COHEN, Robert Victor

Active
77 Shepherds Hill, LondonN6 5RF
Secretary
Appointed 13 Feb 2025

BLOOM, Claudia Ann

Active
77 Shepherds Hill, LondonN6 5RF
Born December 1957
Director
Appointed 11 Nov 2021

COHEN, Robert Victor

Active
77 Shepherds Hill, LondonN6 5RF
Born January 1955
Director
Appointed 27 Jun 2001

DAVIES, Emily Rhiannon

Active
77 Shepherds Hill, LondonN6 5RF
Born April 1986
Director
Appointed 11 Nov 2021

YALLOP, Margaret Ann

Active
77 Shepherds Hill, LondonN6 5RF
Born March 1947
Director
Appointed 05 Jul 2007

BARKER, Dorothy Mary

Resigned
11 Highgate Heights, LondonN6 5RF
Secretary
Appointed 08 Dec 1997
Resigned 19 Dec 2019

MILLARD, Emilie Koreska

Resigned
10 Highgate Heights, LondonN6 5RF
Secretary
Appointed 11 Apr 1994
Resigned 08 Dec 1997

BAGWELL, Edmund Albert

Resigned
Care Of Peter Scholl & Co, LondonWC1R 4BW
Born January 1929
Director
Appointed 04 Sept 2018
Resigned 11 Sept 2019

BARKER, Dorothy Mary

Resigned
11 Highgate Heights, LondonN6 5RF
Born November 1930
Director
Appointed 11 Apr 1994
Resigned 19 Dec 2019

BARRATT, Alison Joan

Resigned
77 Shepherds Hill, LondonN6 5RF
Born July 1951
Director
Appointed 29 Jul 2020
Resigned 21 Jan 2021

BENSON, Ian Michael

Resigned
77 Shepherds Hill, LondonN6 5RF
Born October 1964
Director
Appointed 18 Nov 2010
Resigned 27 Nov 2013

DIETZ, Sylvia

Resigned
77 Shepherds Hill, LondonN6 5RF
Born November 1969
Director
Appointed 26 Jun 2008
Resigned 19 Dec 2010

FOSTER, Roland

Resigned
Flat 9, LondonN6 5RF
Born September 1962
Director
Appointed 12 Jan 1998
Resigned 27 Feb 2004

MCKEEVER, Declan Christopher

Resigned
Highgate Heights, LondonN6 5RF
Born June 1983
Director
Appointed 11 Sept 2019
Resigned 11 Nov 2021

MILLARD, Emilie Koreska

Resigned
10 Highgate Heights, LondonN6 5RF
Born December 1935
Director
Appointed 11 Apr 1994
Resigned 08 Dec 1997

REYNOLDS, Marius Lawrence

Resigned
77 Shepherds Hill, LondonN6 5RF
Born May 1931
Director
Appointed 19 Jun 2013
Resigned 01 Aug 2017

RHODES, John Eric

Resigned
14 Highgate Heights, LondonN6 5RF
Born December 1952
Director
Appointed 11 Apr 1994
Resigned 21 Jun 1999

RICHARDS, Bryan Leolin

Resigned
23 Highgate Heights, LondonN6 5RF
Born March 1909
Director
Appointed 11 Apr 1994
Resigned 27 Jun 2001

RODRIGUEZ VICIANA, Pablo

Resigned
77 Shepherds Hill, LondonN6 5RF
Born July 1967
Director
Appointed 19 Jun 2013
Resigned 02 Jun 2021

SHORTER, Steven Carl

Resigned
6 Highgate Heights, LondonN6 5RF
Born May 1965
Director
Appointed 16 Jun 2004
Resigned 10 Apr 2007

SLAGEL, Paul Leon

Resigned
19 Highgate Heights, LondonN6 5RF
Born June 1956
Director
Appointed 11 Apr 1994
Resigned 03 Apr 1998

WARD, Emma Elizabeth Victoria

Resigned
77 Shepherds Hill, LondonN6 5RF
Born April 1982
Director
Appointed 23 Dec 2008
Resigned 07 Jun 2012

WARD, Peter David

Resigned
78 Grosvenor Road, LondonN10 2DS
Born December 1939
Director
Appointed 21 Jun 2005
Resigned 28 Apr 2008

WEBER, Nicholas

Resigned
12 Highgate Heights, HighgateN6 5RF
Born August 1970
Director
Appointed 27 Nov 2001
Resigned 09 Jun 2005

WILLCOCKS, Thomas Roger Zack

Resigned
Shepherds Hill, LondonN6 5RF
Born September 1978
Director
Appointed 06 Jul 2011
Resigned 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2016
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2008
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
17 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288cChange of Particulars
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 May 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
27 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
224224
Legacy
29 April 1994
288288
Incorporation Company
11 April 1994
NEWINCIncorporation