Background WavePink WaveYellow Wave

HIGHASSETS LIMITED (04972830)

HIGHASSETS LIMITED (04972830) is an active UK company. incorporated on 21 November 2003. with registered office in Northwood Hills. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HIGHASSETS LIMITED has been registered for 22 years. Current directors include SINGH, Hardip, THAKRAR, Bharat Kumar Hirji.

Company Number
04972830
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
C/O S2 Asset Management Ltd Argyle House, 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Hardip, THAKRAR, Bharat Kumar Hirji
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHASSETS LIMITED

HIGHASSETS LIMITED is an active company incorporated on 21 November 2003 with the registered office located in Northwood Hills. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HIGHASSETS LIMITED was registered 22 years ago.(SIC: 68100, 68201)

Status

active

Active since 22 years ago

Company No

04972830

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

C/O S2 Asset Management Ltd Argyle House, 3rd Floor, Northside Joel Street, Northwood Hills, HA6 1NW,

Previous Addresses

11 Upper Grosvenor Street Mayfair London W1K 2nd
From: 21 November 2003To: 12 June 2018
Timeline

13 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SINGH, Hardip

Active
Argyle House, 3rd Floor, Northside, Northwood HillsHA6 1NW
Born June 1973
Director
Appointed 14 Mar 2005

THAKRAR, Bharat Kumar Hirji

Active
Argyle House, 3rd Floor, Northside, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 01 Jan 2004

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 21 Nov 2003
Resigned 26 Nov 2003

GANDESHA CHANDOK, Shailly

Resigned
11 Upper Grosvenor Street, LondonW1K 2ND
Secretary
Appointed 01 Jan 2004
Resigned 03 Jan 2012

POPAT, Shivam Dilip

Resigned
Northside, Northwood HillsHA6 1NW
Born April 1978
Director
Appointed 12 Jan 2005
Resigned 11 Feb 2008

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 21 Nov 2003
Resigned 26 Nov 2003

Persons with significant control

1

Milebank Ltd

Active
Upper Grosvenor Street, LondonW1K 2ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Legacy
2 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
26 February 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
8 May 2007
88(2)R88(2)R
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
287Change of Registered Office
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
363aAnnual Return
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
22 November 2005
287Change of Registered Office
Legacy
15 November 2005
287Change of Registered Office
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
29 March 2005
287Change of Registered Office
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
88(2)R88(2)R
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
287Change of Registered Office
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Incorporation Company
21 November 2003
NEWINCIncorporation