Background WavePink WaveYellow Wave

HIGHSTAR LIMITED (04160311)

HIGHSTAR LIMITED (04160311) is an active UK company. incorporated on 14 February 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHSTAR LIMITED has been registered for 25 years. Current directors include PANAYI, Panayis.

Company Number
04160311
Status
active
Type
ltd
Incorporated
14 February 2001
Age
25 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PANAYI, Panayis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHSTAR LIMITED

HIGHSTAR LIMITED is an active company incorporated on 14 February 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHSTAR LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04160311

LTD Company

Age

25 Years

Incorporated 14 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, Grainne Mary

Active
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 13 Jun 2008

PANAYI, Panayis

Active
72 Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 25 Sept 2012

GEORGIOU, Dimitris

Resigned
36 Hansart Way, LondonEN2 8ND
Secretary
Appointed 16 Feb 2001
Resigned 13 Jun 2008

SECORD, Lisa

Resigned
1 Saint Matthews Road, LondonW5 3JT
Secretary
Appointed 13 Jun 2008
Resigned 15 Feb 2013

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 14 Feb 2001
Resigned 16 Feb 2001

EKSI, Catherine Renee

Resigned
72 Fielding Road, LondonW4 1DB
Born June 1979
Director
Appointed 15 Feb 2012
Resigned 25 Sept 2012

PANAYI, Panayis

Resigned
48 Houndsden Road, LondonN21 1LY
Born November 1954
Director
Appointed 16 Feb 2001
Resigned 25 Sept 2012

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 14 Feb 2001
Resigned 16 Feb 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Panayis Panayi

Active
72 Fielding Road, LondonW4 1DB
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023

Mr Bajinder Dhaliwal

Ceased
72 Fielding Road, LondonW4 1DB
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2017
Ceased 01 Dec 2023

Mrs Narinder Dhaliwal

Ceased
72 Fielding Road, LondonW4 1DB
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2017
Ceased 01 Dec 2023

Mr Panayis Panayi

Ceased
72 Fielding Road, LondonW4 1DB
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
3 March 2009
363aAnnual Return
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
11 October 2005
287Change of Registered Office
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
287Change of Registered Office
Incorporation Company
14 February 2001
NEWINCIncorporation