Background WavePink WaveYellow Wave

HIGHLANE DEVELOPMENTS LTD (08278086)

HIGHLANE DEVELOPMENTS LTD (08278086) is an active UK company. incorporated on 1 November 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGHLANE DEVELOPMENTS LTD has been registered for 13 years. Current directors include HALPERN, Avi, HALPERN, Nechama Simha, OST, Gabriel.

Company Number
08278086
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
Chartwell Accountants 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, Avi, HALPERN, Nechama Simha, OST, Gabriel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLANE DEVELOPMENTS LTD

HIGHLANE DEVELOPMENTS LTD is an active company incorporated on 1 November 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGHLANE DEVELOPMENTS LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08278086

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Chartwell Accountants 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England
From: 5 March 2019To: 13 March 2023
6th Floor Cardinal House 20 st Mary's Parsonage Manchester Greater Manchester M3 2LG
From: 12 July 2013To: 5 March 2019
Flat 30 Yew Tree Court Bridge Lane London NW11 0RA United Kingdom
From: 26 November 2012To: 12 July 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 1 November 2012To: 26 November 2012
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Jul 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

OST, Gabriel

Active
47 Bury New Road, ManchesterM25 9JY
Secretary
Appointed 13 Jun 2013

HALPERN, Avi

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987
Director
Appointed 13 Jun 2013

HALPERN, Nechama Simha

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987
Director
Appointed 18 Jul 2022

OST, Gabriel

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987
Director
Appointed 26 Nov 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 01 Nov 2012
Resigned 26 Nov 2012

Persons with significant control

2

Mr Avi Halpern

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Gabriel Ost

Active
47 Bury New Road, ManchesterM25 9JY
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Incorporation Company
1 November 2012
NEWINCIncorporation