Background WavePink WaveYellow Wave

HIGHCOURT PROPERTIES LIMITED (08558049)

HIGHCOURT PROPERTIES LIMITED (08558049) is an active UK company. incorporated on 6 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHCOURT PROPERTIES LIMITED has been registered for 12 years. Current directors include GROSS, Mordechai.

Company Number
08558049
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHCOURT PROPERTIES LIMITED

HIGHCOURT PROPERTIES LIMITED is an active company incorporated on 6 June 2013 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. HIGHCOURT PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08558049

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 26/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2027
Period: 1 July 2025 - 26 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 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: 6 June 2013To: 2 September 2013
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Aug 13
Director Joined
Sept 13
Funding Round
May 16
New Owner
Jun 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSS, Mordechai

Active
Cedra Court, LondonN16 6AT
Born November 1987
Director
Appointed 30 Aug 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 06 Jun 2013
Resigned 29 Aug 2013

Persons with significant control

1

Mr Mordechai Gross

Active
Filey Avenue, LondonN16 6JJ
Born November 1987

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

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Incorporation Company
6 June 2013
NEWINCIncorporation