Background WavePink WaveYellow Wave

HIGHWAY HOUSING LIMITED (10176035)

HIGHWAY HOUSING LIMITED (10176035) is an active UK company. incorporated on 12 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHWAY HOUSING LIMITED has been registered for 9 years. Current directors include BARD, Chaim Moshe, MAPPER, Chaya Ruth.

Company Number
10176035
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Moshe, MAPPER, Chaya Ruth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWAY HOUSING LIMITED

HIGHWAY HOUSING LIMITED is an active company incorporated on 12 May 2016 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. HIGHWAY HOUSING LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10176035

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 27/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 12 May 2016To: 16 May 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARD, Chaim Moshe

Active
349 Regents Park Road, LondonN3 1DH
Born October 1978
Director
Appointed 12 May 2016

MAPPER, Chaya Ruth

Active
349 Regents Park Road, LondonN3 1DH
Born May 1983
Director
Appointed 12 May 2016

Persons with significant control

2

Mrs Chaya Ruth Mapper

Active
349 Regents Park Road, LondonN3 1DH
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016

Mr Chaim Moshe Bard

Active
349 Regents Park Road, LondonN3 1DH
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Incorporation Company
12 May 2016
NEWINCIncorporation