Background WavePink WaveYellow Wave

POCKET LIVING THE HEIGHTS LIMITED (06323785)

POCKET LIVING THE HEIGHTS LIMITED (06323785) is an active UK company. incorporated on 25 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POCKET LIVING THE HEIGHTS LIMITED has been registered for 18 years. Current directors include MIDDLETON, Chris, RICKARD, Paul James.

Company Number
06323785
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
Tower House, London, WC2E 7HA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MIDDLETON, Chris, RICKARD, Paul James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKET LIVING THE HEIGHTS LIMITED

POCKET LIVING THE HEIGHTS LIMITED is an active company incorporated on 25 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. POCKET LIVING THE HEIGHTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06323785

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

POCKET LIVING (HOLDINGS) II LIMITED
From: 25 July 2007To: 3 July 2019
Contact
Address

Tower House 10 Southampton Street London, WC2E 7HA,

Previous Addresses

First Floor 14 Floral St London WC2E 9DH
From: 11 August 2014To: 6 June 2018
14 Floral Street First Floor London WC2E 9DH
From: 11 August 2014To: 11 August 2014
14 1St Floor 14 Floral Street London WC2E 9DH England
From: 28 November 2013To: 11 August 2014
4Th Floor 27 Margaret Street London W1W 8RY
From: 8 March 2010To: 28 November 2013
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 25 July 2007To: 8 March 2010
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Loan Secured
Feb 17
Loan Cleared
Oct 17
Director Joined
Sept 19
Director Left
Feb 20
Loan Secured
Jul 22
Owner Exit
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MIDDLETON, Chris

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1983
Director
Appointed 01 Apr 2024

RICKARD, Paul James

Active
10 Southampton Street, LondonWC2E 7HA
Born April 1978
Director
Appointed 26 Sept 2019

HARBARD, Paul Joseph

Resigned
10 Southampton Street, LondonWC2E 7HA
Secretary
Appointed 26 Feb 2010
Resigned 29 Feb 2024

THURSTON, Robin David

Resigned
Leigh House, CobhamKT11 2HL
Secretary
Appointed 25 Jul 2007
Resigned 18 Dec 2009

BIRNIE, Neil

Resigned
Woodbury, East HorsleyKT24 5AL
Born January 1961
Director
Appointed 25 Jul 2007
Resigned 18 Dec 2009

CHOHAN, Asim Iftikhar

Resigned
176 Cottenham Park Road, LondonSW20 0SX
Born January 1973
Director
Appointed 25 Jul 2007
Resigned 18 Dec 2009

HARBARD, Paul Joseph

Resigned
10 Southampton Street, LondonWC2E 7HA
Born May 1951
Director
Appointed 26 Feb 2010
Resigned 31 Jan 2020

LANDERS, Michael Jerome

Resigned
Eagles Crag, HaslemereGU27 3LU
Born October 1960
Director
Appointed 25 Jul 2007
Resigned 28 May 2009

MATON, Serge Phillippe Maurice

Resigned
Schubert Road, LondonSW15 2QX
Born August 1969
Director
Appointed 28 May 2009
Resigned 18 Dec 2009

VLESSING, Marc Ferdinand

Resigned
10 Southampton Street, LondonWC2E 7HA
Born February 1962
Director
Appointed 26 Feb 2010
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2022
Floral Street, LondonWC2E 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Resolution
3 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Miscellaneous
3 December 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
24 February 2009
AAMDAAMD
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
30 August 2007
288cChange of Particulars
Incorporation Company
25 July 2007
NEWINCIncorporation