Background WavePink WaveYellow Wave

HIGHCROSS LEICESTER HOLDINGS LIMITED (04365045)

HIGHCROSS LEICESTER HOLDINGS LIMITED (04365045) is an active UK company. incorporated on 1 February 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HIGHCROSS LEICESTER HOLDINGS LIMITED has been registered for 24 years. Current directors include SHAW, Richard Geoffrey.

Company Number
04365045
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAW, Richard Geoffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHCROSS LEICESTER HOLDINGS LIMITED

HIGHCROSS LEICESTER HOLDINGS LIMITED is an active company incorporated on 1 February 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HIGHCROSS LEICESTER HOLDINGS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04365045

LTD Company

Age

24 Years

Incorporated 1 February 2002

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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HAMMERSON (LEICESTER) LIMITED.
From: 15 February 2002To: 9 April 2020
SHELFCO (NO.2636) LIMITED
From: 1 February 2002To: 15 February 2002
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE United Kingdom
From: 3 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 1 February 2002To: 3 June 2015
Timeline

21 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jun 11
Director Joined
Jun 11
Capital Update
Jul 11
Director Left
Oct 11
Director Joined
Apr 14
Director Left
Apr 14
Share Issue
Dec 14
Funding Round
Dec 14
Loan Secured
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Director Joined
Aug 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Funding Round
Jan 20
Funding Round
Jun 21
Director Left
Nov 21
Director Left
May 23
7
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 01 Feb 2012

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 25 Apr 2014

DRAKESMITH, Nicholas Timon, Mr.

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 30 Jun 2011
Resigned 01 Feb 2012

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 13 Feb 2002
Resigned 30 Jun 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 13 Feb 2002

AITCHISON, James Douglas

Resigned
Grosvenor Street, LondonW1K 4BJ
Born December 1961
Director
Appointed 13 Feb 2002
Resigned 14 Oct 2011

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 01 Jan 2005
Resigned 08 Oct 2008

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 09 Aug 2019
Resigned 11 Nov 2021

AUSTIN, Warren Stuart

Resigned
Grosvenor Street, LondonW1K 4BJ
Born November 1966
Director
Appointed 08 Oct 2008
Resigned 25 Apr 2014

BAKER, Michael John

Resigned
18 Seaton Close, LondonSW15 3TJ
Born August 1963
Director
Appointed 13 Feb 2002
Resigned 30 Jun 2006

DENBY, Paul Justin

Resigned
66 Seymour Street, LondonW1H 5BX
Born June 1971
Director
Appointed 30 Oct 2019
Resigned 28 Apr 2023

DRAKESMITH, Nicholas Timon

Resigned
90 York Way, LondonN1 9GE
Born May 1965
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2019

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1952
Director
Appointed 13 Feb 2002
Resigned 30 Jun 2011

THOMSON, Andrew James Gray

Resigned
Niton Street, LondonSW6 6NJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 01 Feb 2002
Resigned 13 Feb 2002

Persons with significant control

3

1 Active
2 Ceased
90 York Way, LondonN1 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Ceased 19 Nov 2018
66 Seymour Street, LondonW1H 5BX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Nov 2018
90 York Way, LondonN1 9GE

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 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
3 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Resolution
15 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2018
CC04CC04
Resolution
17 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Capital Alter Shares Consolidation
29 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Corporate Secretary Company With Name
1 February 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 July 2011
SH19Statement of Capital
Legacy
7 July 2011
SH20SH20
Legacy
7 July 2011
CAP-SSCAP-SS
Resolution
7 July 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
363aAnnual Return
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
15 August 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
25 February 2004
363aAnnual Return
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
11 February 2003
363aAnnual Return
Legacy
12 July 2002
288cChange of Particulars
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
287Change of Registered Office
Legacy
20 February 2002
225Change of Accounting Reference Date
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation