Background WavePink WaveYellow Wave

HIGHCROWN PROPERTIES LIMITED (08790787)

HIGHCROWN PROPERTIES LIMITED (08790787) is an active UK company. incorporated on 26 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HIGHCROWN PROPERTIES LIMITED has been registered for 12 years. Current directors include KILIKITA, Russell George, PASCHALI, Jimmy.

Company Number
08790787
Status
active
Type
ltd
Incorporated
26 November 2013
Age
12 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KILIKITA, Russell George, PASCHALI, Jimmy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHCROWN PROPERTIES LIMITED

HIGHCROWN PROPERTIES LIMITED is an active company incorporated on 26 November 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 and 1 other business activity. HIGHCROWN PROPERTIES LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08790787

LTD Company

Age

12 Years

Incorporated 26 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ England
From: 6 January 2014To: 20 January 2014
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 26 November 2013To: 6 January 2014
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 17
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KILIKITA, Russell George

Active
282 Chase Road, LondonN14 6NZ
Born July 1960
Director
Appointed 26 Nov 2013

PASCHALI, Jimmy

Active
282 Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 26 Nov 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 26 Nov 2013
Resigned 03 Jan 2014

Persons with significant control

2

282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Aldersgate Street, LondonEC1A 4AB

Nature of Control

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

Filing History

41

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Incorporation Company
26 November 2013
NEWINCIncorporation