Background WavePink WaveYellow Wave

HIGHGATE PROPERTY (UK) LIMITED (07137046)

HIGHGATE PROPERTY (UK) LIMITED (07137046) is an active UK company. incorporated on 26 January 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIGHGATE PROPERTY (UK) LIMITED has been registered for 16 years. Current directors include KAMIL, Muhammad, MAJID, Mohammed Baber.

Company Number
07137046
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
Chichester House, Manchester, M15 5GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMIL, Muhammad, MAJID, Mohammed Baber
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE PROPERTY (UK) LIMITED

HIGHGATE PROPERTY (UK) LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIGHGATE PROPERTY (UK) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07137046

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Chichester House 91 Moss Lane East Manchester, M15 5GY,

Previous Addresses

Chichester House 91 Moss Lane East Manchester M15 5JB England
From: 5 August 2020To: 12 August 2020
11a Olympic Way Birchwood Warrington WA2 0YL England
From: 24 July 2018To: 5 August 2020
Hillbit House New Street Miles Platting Manchester M40 8AW United Kingdom
From: 23 June 2017To: 24 July 2018
11a Olympic Park Birchwood Warrington WA2 0YL United Kingdom
From: 19 June 2017To: 23 June 2017
Unit 2 New Street Miles Platting Manchester Lancashire M40 8AW
From: 26 January 2010To: 19 June 2017
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Joined
Mar 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAMIL, Muhammad

Active
91 Moss Lane East, ManchesterM15 5GY
Born December 1990
Director
Appointed 10 Mar 2023

MAJID, Mohammed Baber

Active
Olympic Way, WarringtonWA2 0YL
Born December 1963
Director
Appointed 14 Oct 2016

MAJID, Iftikhar Ahmed

Resigned
Kersal Bank, ManchesterM7 4NR
Born May 1959
Director
Appointed 26 Jan 2010
Resigned 14 Oct 2016

MAJID, Shariq Kaleem

Resigned
Dene Road, ManchesterM20 2TB
Born October 1980
Director
Appointed 26 Jan 2010
Resigned 14 Oct 2016

Persons with significant control

1

Mr Mohammed Baber Majid

Active
Olympic Way, WarringtonWA2 0YL
Born December 1963

Nature of Control

Significant influence or control as firm
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Incorporation Company
26 January 2010
NEWINCIncorporation