Background WavePink WaveYellow Wave

HIGHGROVE HOUSE FREEHOLD LIMITED (10863097)

HIGHGROVE HOUSE FREEHOLD LIMITED (10863097) is an active UK company. incorporated on 12 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHGROVE HOUSE FREEHOLD LIMITED has been registered for 8 years. Current directors include ALI, Lorenzo Hamid, BRAND, Sophie Jayne, BURNHAM, Patricia Agatha and 3 others.

Company Number
10863097
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2017
Age
8 years
Address
Office 1710 High Street North, London, E6 2JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Lorenzo Hamid, BRAND, Sophie Jayne, BURNHAM, Patricia Agatha, CHALLIS, Peter, PORTER, Alison Heather, SEAWARD, Nicholas William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGROVE HOUSE FREEHOLD LIMITED

HIGHGROVE HOUSE FREEHOLD LIMITED is an active company incorporated on 12 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHGROVE HOUSE FREEHOLD LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10863097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

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

Office 1710 High Street North London, E6 2JA,

Previous Addresses

Highgrove House 26 Grove Park London SE5 8LH England
From: 10 April 2024To: 17 April 2024
Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 1 May 2019To: 10 April 2024
Flat 2 Highgrove House 26 Grove Park London SE5 8LH England
From: 11 January 2018To: 1 May 2019
Flat 7, Highgrove House 26 Grove Park London SE5 8LH England
From: 12 July 2017To: 11 January 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
May 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

OXI LEASEHOLD & ESTATE MGT

Active
High Street North, LondonE6 2JA
Corporate secretary
Appointed 10 Apr 2024

ALI, Lorenzo Hamid

Active
High Street North, LondonE6 2JA
Born April 1961
Director
Appointed 10 Apr 2024

BRAND, Sophie Jayne

Active
Grove Park, LondonSE5 8LG
Born June 1974
Director
Appointed 12 Jul 2017

BURNHAM, Patricia Agatha

Active
26 Grove Park, LondonSE5 8LH
Born June 1957
Director
Appointed 12 Jul 2017

CHALLIS, Peter

Active
High Street North, LondonE6 2JA
Born September 1972
Director
Appointed 01 Jun 2024

PORTER, Alison Heather

Active
High Street North, LondonE6 2JA
Born March 1965
Director
Appointed 10 Apr 2024

SEAWARD, Nicholas William

Active
26 Grove Park, LondonSE5 8LH
Born April 1956
Director
Appointed 12 Jul 2017

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 30 Apr 2019
Resigned 31 Mar 2024

MOFFATT, Keith Anthony

Resigned
Paul, PenzanceTR19 6UQ
Born April 1954
Director
Appointed 06 Feb 2020
Resigned 04 Dec 2024

PARRY, Michael James

Resigned
26 Grove Park, LondonSE5 8LH
Born November 1983
Director
Appointed 12 Jul 2017
Resigned 05 Apr 2019

THOMSON, John Patrick

Resigned
High Street North, LondonE6 2JA
Born September 1985
Director
Appointed 10 Apr 2024
Resigned 01 May 2025

THOMSON, John Patrick

Resigned
26 Grove Park, LondonSE5 8LH
Born September 1985
Director
Appointed 12 Jul 2017
Resigned 18 Mar 2024

WILSON, Adam Weatherell

Resigned
Grove Park, LondonSE5 8LH
Born April 1981
Director
Appointed 12 Jul 2017
Resigned 24 Dec 2019

WOOD, Andrew Michael

Resigned
26 Grove Park, LondonSE5 8LH
Born January 1962
Director
Appointed 12 Jul 2017
Resigned 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 April 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Incorporation Company
12 July 2017
NEWINCIncorporation