Background WavePink WaveYellow Wave

HIGHLAND ESTATES LIMITED (08183573)

HIGHLAND ESTATES LIMITED (08183573) is an active UK company. incorporated on 17 August 2012. 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. HIGHLAND ESTATES LIMITED has been registered for 13 years. Current directors include ENGLANDER, Shulem Zvi.

Company Number
08183573
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Shulem Zvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND ESTATES LIMITED

HIGHLAND ESTATES LIMITED is an active company incorporated on 17 August 2012 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. HIGHLAND ESTATES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08183573

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

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

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 17 August 2012To: 26 September 2012
Timeline

10 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Jan 13
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Loan Secured
Aug 19
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ENGLANDER, Shulem Zvi

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Sept 2012

ENGLANDER, Shulem Zvi

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1960
Director
Appointed 25 Sept 2012

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 17 Aug 2012
Resigned 25 Sept 2012

ENGLANDER, Eliasz

Resigned
Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 25 Sept 2012
Resigned 10 Apr 2019

ENGLANDER, Rosa Pasia

Resigned
Leweston Place, LondonN16 6RH
Born May 1963
Director
Appointed 25 Sept 2012
Resigned 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 January 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Incorporation Company
17 August 2012
NEWINCIncorporation