Background WavePink WaveYellow Wave

HIGHGATE HILL ESTATES LTD (11453388)

HIGHGATE HILL ESTATES LTD (11453388) is an active UK company. incorporated on 6 July 2018. 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. HIGHGATE HILL ESTATES LTD has been registered for 7 years. Current directors include GRUNHUT, Jacob Akiva.

Company Number
11453388
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Jacob Akiva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE HILL ESTATES LTD

HIGHGATE HILL ESTATES LTD is an active company incorporated on 6 July 2018 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. HIGHGATE HILL ESTATES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11453388

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 30/7

Up to Date

21 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

CASTLEBURN LIMITED
From: 6 July 2018To: 10 October 2018
Contact
Address

71 Fairholt Road London, N16 5EW,

Previous Addresses

35 Firs Avenue London N11 3NE England
From: 6 July 2018To: 9 October 2018
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Nov 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNHUT, Jacob Akiva

Active
Fairholt Road, LondonN16 5EW
Born June 1973
Director
Appointed 08 Oct 2018

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 06 Jul 2018
Resigned 08 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Jacob Grunhut

Active
Fairholt Road, LondonN16 5EW
Born June 1973

Nature of Control

Significant influence or control
Notified 26 Nov 2018

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Resolution
10 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 July 2018
NEWINCIncorporation