Background WavePink WaveYellow Wave

HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED (10226299)

HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED (10226299) is an active UK company. incorporated on 10 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include DANKA, Miklos, KAYE, George, MUKHEY, Dev, Dr and 1 others.

Company Number
10226299
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 June 2016
Age
9 years
Address
C/O Rendall & Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANKA, Miklos, KAYE, George, MUKHEY, Dev, Dr, SIM, Emiliya
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED

HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHGATE COURT (LONDON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10226299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

C/O Rendall & Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

13B St. George Wharf London SW8 2LE England
From: 13 June 2025To: 16 June 2025
Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY England
From: 15 June 2016To: 13 June 2025
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 10 June 2016To: 15 June 2016
Timeline

30 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Jun 22
Director Left
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 10 Jun 2025

DANKA, Miklos

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1990
Director
Appointed 13 Nov 2024

KAYE, George

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1992
Director
Appointed 14 Nov 2024

MUKHEY, Dev, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1987
Director
Appointed 10 Dec 2020

SIM, Emiliya

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1985
Director
Appointed 18 Nov 2020

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024
Resigned 10 Jun 2025

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 10 Jun 2016
Resigned 10 Jun 2016

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Jun 2016
Resigned 21 Nov 2024

DAVLETSHIN, Ildar

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born August 1981
Director
Appointed 19 Nov 2020
Resigned 14 Feb 2023

DICKINSON, Francis Michael

Resigned
Bury Street, RuislipHA4 7SD
Born December 1970
Director
Appointed 15 Mar 2018
Resigned 21 Nov 2020

GREGORY, Mark Charles

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1969
Director
Appointed 16 Jun 2016
Resigned 15 Jun 2018

KNIGHTS, Peter Barry

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born October 1966
Director
Appointed 16 Jun 2016
Resigned 08 Feb 2018

LE PAGE, Jonathan Toby, Dr

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1982
Director
Appointed 10 Nov 2020
Resigned 01 Apr 2022

MARSHALL, Colin

Resigned
Dudley Lane, Newcastle Upon TyneNE13 6BE
Born August 1968
Director
Appointed 08 May 2017
Resigned 21 Nov 2020

MARUF, Ali Salman

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1974
Director
Appointed 30 Apr 2018
Resigned 21 Nov 2020

MASSING, James Oliver

Resigned
Rossetti Court, LondonN6 4EY
Born March 1991
Director
Appointed 16 Nov 2020
Resigned 03 Apr 2022

PEARSON, Philip Edward

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1983
Director
Appointed 21 Nov 2016
Resigned 21 Apr 2017

REDDING, Diana Elizabeth

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1952
Director
Appointed 10 Jun 2016
Resigned 10 Jun 2016

ROBSON, Geoffrey

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 10 Jun 2016
Resigned 23 Jun 2017

TOPALOVIC, Branislav

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born March 1975
Director
Appointed 10 Dec 2020
Resigned 29 Oct 2024

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate director
Appointed 10 Jun 2016
Resigned 10 Jun 2016

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6HB

Nature of Control

Right to appoint and remove directors
Notified 10 Jun 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 June 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Incorporation Company
10 June 2016
NEWINCIncorporation