Background WavePink WaveYellow Wave

HIGHRISE DEVELOPMENTS LTD (09437297)

HIGHRISE DEVELOPMENTS LTD (09437297) is an active UK company. incorporated on 12 February 2015. 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. HIGHRISE DEVELOPMENTS LTD has been registered for 11 years. Current directors include DAVIS, Andrew Jonathan, DAVIS, Ben, DAVIS, Martin Colin and 1 others.

Company Number
09437297
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Andrew Jonathan, DAVIS, Ben, DAVIS, Martin Colin, DAVIS, Simon James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHRISE DEVELOPMENTS LTD

HIGHRISE DEVELOPMENTS LTD is an active company incorporated on 12 February 2015 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. HIGHRISE DEVELOPMENTS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09437297

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

Overdue

27 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

DAVIS DEVELOPMENTS 2015 LTD
From: 12 February 2015To: 21 April 2015
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP United Kingdom
From: 12 February 2015To: 17 January 2017
Timeline

2 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DAVIS, Andrew Jonathan

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1975
Director
Appointed 12 Feb 2015

DAVIS, Ben

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1975
Director
Appointed 12 Feb 2015

DAVIS, Martin Colin

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1940
Director
Appointed 12 Feb 2015

DAVIS, Simon James

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1970
Director
Appointed 12 Feb 2015

DAVIS, Elizabeth

Resigned
114a Cromwell Road, LondonSW7 4AG
Born July 1972
Director
Appointed 12 Feb 2015
Resigned 12 Jun 2019

Persons with significant control

2

Mr Simon James Davis

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Colin Davis

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1940

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

29

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
7 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
30 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
12 February 2015
NEWINCIncorporation