Background WavePink WaveYellow Wave

HIGHVIEW MANAGEMENT COMPANY LTD (09607002)

HIGHVIEW MANAGEMENT COMPANY LTD (09607002) is an active UK company. incorporated on 26 May 2015. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHVIEW MANAGEMENT COMPANY LTD has been registered for 10 years. Current directors include MOSKOVITZ, Israel.

Company Number
09607002
Status
active
Type
ltd
Incorporated
26 May 2015
Age
10 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MOSKOVITZ, Israel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHVIEW MANAGEMENT COMPANY LTD

HIGHVIEW MANAGEMENT COMPANY LTD is an active company incorporated on 26 May 2015 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHVIEW MANAGEMENT COMPANY LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09607002

LTD Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Room 10 Enterprise House Wrest Park Silsoe Beds MK45 4HS England
From: 26 May 2015To: 13 October 2016
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MOSKOVITZ, Israel

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1964
Director
Appointed 29 Sept 2016

GILL, Darren

Resigned
Enterprise House, SilsoeMK45 4HS
Secretary
Appointed 26 May 2015
Resigned 29 Sept 2016

GILL, Darren

Resigned
Enterprise House, SilsoeMK45 4HS
Born May 1969
Director
Appointed 26 May 2015
Resigned 29 Sept 2016

GILL, John Joseph

Resigned
Enterprise House, SilsoeMK45 4HS
Born March 1949
Director
Appointed 26 May 2015
Resigned 29 Sept 2016

Persons with significant control

1

Mr Israel Moskovitz

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1964

Nature of Control

Significant influence or control
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Incorporation Company
26 May 2015
NEWINCIncorporation