Background WavePink WaveYellow Wave

HIGHGATE PROPERTIES N/E LIMITED (07970314)

HIGHGATE PROPERTIES N/E LIMITED (07970314) is an active UK company. incorporated on 29 February 2012. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGHGATE PROPERTIES N/E LIMITED has been registered for 14 years. Current directors include QUADRINI, Marcus Angelo Mario, QUADRINI, Nicholas Mario.

Company Number
07970314
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
Unit 40 Friar House, Newcastle Upon Tyne, NE1 5UF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
QUADRINI, Marcus Angelo Mario, QUADRINI, Nicholas Mario
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE PROPERTIES N/E LIMITED

HIGHGATE PROPERTIES N/E LIMITED is an active company incorporated on 29 February 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGHGATE PROPERTIES N/E LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07970314

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

HLWKH 511 LIMITED
From: 29 February 2012To: 3 April 2012
Contact
Address

Unit 40 Friar House Low Friar Street Newcastle Upon Tyne, NE1 5UF,

Previous Addresses

Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
From: 29 February 2012To: 11 April 2012
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 13
Director Joined
Apr 18
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

QUADRINI, Sheila Winnifred

Active
Low Friar Street, Newcastle Upon TyneNE1 5UF
Secretary
Appointed 12 Jun 2024

QUADRINI, Marcus Angelo Mario

Active
Furzefield Road, Newcastle Upon TyneNE3 4EA
Born May 1999
Director
Appointed 20 Oct 2023

QUADRINI, Nicholas Mario

Active
Low Friar Street, Newcastle Upon TyneNE1 5UF
Born January 1973
Director
Appointed 01 Dec 2022

COOKE, Daniel William

Resigned
Low Friar Street, Newcastle Upon TyneNE1 5UF
Born September 1998
Director
Appointed 11 Apr 2024
Resigned 22 Oct 2025

DYSON, Roger Kenneth

Resigned
Commercial Street, SheffieldS1 2AT
Born September 1954
Director
Appointed 29 Feb 2012
Resigned 27 Mar 2012

QUADRINI, Michael Angelo Mario

Resigned
Low Friar Street, Newcastle Upon TyneNE1 5UF
Born May 1943
Director
Appointed 10 Apr 2018
Resigned 20 Oct 2023

QUADRINI, Michael Angelo Mario

Resigned
Low Friar Street, Newcastle Upon TyneNE1 5UF
Born May 1943
Director
Appointed 27 Mar 2012
Resigned 15 Nov 2013

QUADRINI, Sheila Winnifred

Resigned
Low Friar Street, Newcastle Upon TyneNE1 5UF
Born September 1943
Director
Appointed 27 Mar 2012
Resigned 12 Jun 2024

Persons with significant control

2

Mr Nicholas Mario Quadrini

Active
Low Friar Street, Newcastle Upon TyneNE1 5UF
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2022

Mrs Shiela Winnifred Quadrini

Active
Low Friar Street, Newcastle Upon TyneNE1 5UF
Born September 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
29 February 2012
NEWINCIncorporation