Background WavePink WaveYellow Wave

39-51 HIGHGATE ROAD DEVELOPMENT LIMITED (09082296)

39-51 HIGHGATE ROAD DEVELOPMENT LIMITED (09082296) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 39-51 HIGHGATE ROAD DEVELOPMENT LIMITED has been registered for 11 years. Current directors include EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David.

Company Number
09082296
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39-51 HIGHGATE ROAD DEVELOPMENT LIMITED

39-51 HIGHGATE ROAD DEVELOPMENT LIMITED is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 39-51 HIGHGATE ROAD DEVELOPMENT LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09082296

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 9 March 2016To: 29 July 2020
39-51 Highgate Road London NW5 1RT
From: 11 June 2014To: 9 March 2016
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Mar 15
Director Joined
Mar 15
Funding Round
May 15
Loan Secured
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Jun 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FENN, Brian Roy

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 24 Jun 2014

LINTON, Vivienne Jennifer

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 24 Jun 2014

EGERTON, Selina Natalie Linton

Active
39/51 Highgate Road, LondonNW5 1RT
Born April 1983
Director
Appointed 11 Mar 2015

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 11 Jun 2014

LINTON, Jack David

Active
39/51 Highgate Road, LondonNW5 1RT
Born January 1955
Director
Appointed 11 Jun 2014

LINTON, Alexander Jonathan

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born April 1986
Director
Appointed 26 Feb 2016
Resigned 16 Mar 2023

LINTON, Norman James George

Resigned
Piccadilly Centre, 28 Elgin Avenue, Grand CaymanKY1-1103
Born November 1951
Director
Appointed 02 Sept 2021
Resigned 16 Mar 2023

SKINNER, Karen Philippa Linton

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born June 1980
Director
Appointed 26 Feb 2016
Resigned 16 Mar 2023

Persons with significant control

1

39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
13 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 February 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Incorporation Company
11 June 2014
NEWINCIncorporation