Background WavePink WaveYellow Wave

HIGHTIDE INVESTMENTS LIMITED (05890651)

HIGHTIDE INVESTMENTS LIMITED (05890651) is an active UK company. incorporated on 28 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HIGHTIDE INVESTMENTS LIMITED has been registered for 19 years. Current directors include FRANKEL, Leslie, FRANKEL, Zisi.

Company Number
05890651
Status
active
Type
ltd
Incorporated
28 July 2006
Age
19 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRANKEL, Leslie, FRANKEL, Zisi
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHTIDE INVESTMENTS LIMITED

HIGHTIDE INVESTMENTS LIMITED is an active company incorporated on 28 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HIGHTIDE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

05890651

LTD Company

Age

19 Years

Incorporated 28 July 2006

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Secretary
Appointed 07 Aug 2006

FRANKEL, Leslie

Active
Bridge Lane, LondonNW11 9JS
Born August 1943
Director
Appointed 07 Aug 2006

FRANKEL, Zisi

Active
126 Bridge Lane, LondonNW11 9JS
Born September 1946
Director
Appointed 07 Aug 2006

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Jul 2006
Resigned 08 Aug 2006

MELIA, Julie Dawn

Resigned
Esplanade, JerseyJE2 3QB
Born September 1965
Director
Appointed 08 Dec 2006
Resigned 08 Dec 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Jul 2006
Resigned 08 Aug 2006
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
88(2)R88(2)R
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
287Change of Registered Office
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Incorporation Company
28 July 2006
NEWINCIncorporation