Background WavePink WaveYellow Wave

GREEN HEIGHTS ESTATES LIMITED (06080747)

GREEN HEIGHTS ESTATES LIMITED (06080747) is an active UK company. incorporated on 2 February 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN HEIGHTS ESTATES LIMITED has been registered for 19 years. Current directors include BENEDIKT, David Menashe.

Company Number
06080747
Status
active
Type
ltd
Incorporated
2 February 2007
Age
19 years
Address
Lower Ground Floor, 48, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENEDIKT, David Menashe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN HEIGHTS ESTATES LIMITED

GREEN HEIGHTS ESTATES LIMITED is an active company incorporated on 2 February 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN HEIGHTS ESTATES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06080747

LTD Company

Age

19 Years

Incorporated 2 February 2007

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Lower Ground Floor, 48 Castlewood Road London, N16 6DW,

Timeline

3 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GLAUSIUS, Isaac

Active
Castlewood Road, LondonN16 6DW
Secretary
Appointed 07 Feb 2009

BENEDIKT, David Menashe

Active
Castlewood Road, LondonN16 6DW
Born December 1972
Director
Appointed 30 Jan 2026

BENEDIKT, Menashe

Resigned
Moresby Road, LondonE5 9LF
Secretary
Appointed 31 Mar 2008
Resigned 07 Feb 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Feb 2007
Resigned 05 Feb 2007

BENENIKT, Menashe

Resigned
Moresby Road, LondonE5 9LF
Born December 1972
Director
Appointed 07 Feb 2009
Resigned 30 Jan 2026

GLAUSIUS, Isaac

Resigned
Braydon Road, LondonN16 6QL
Born November 1965
Director
Appointed 31 Mar 2008
Resigned 07 Feb 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Feb 2007
Resigned 05 Feb 2007

Persons with significant control

1

Mr David Menashe Benedikt

Active
Castlewood Road, LondonN16 6DW
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 December 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Gazette Notice Compulsary
18 December 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Incorporation Company
2 February 2007
NEWINCIncorporation