Background WavePink WaveYellow Wave

HIGHLINE ESTATES LIMITED (11972234)

HIGHLINE ESTATES LIMITED (11972234) is an active UK company. incorporated on 1 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHLINE ESTATES LIMITED has been registered for 6 years. Current directors include INTRATER, Feivel.

Company Number
11972234
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
1c Linthorpe Road, London, N16 5RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
INTRATER, Feivel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLINE ESTATES LIMITED

HIGHLINE ESTATES LIMITED is an active company incorporated on 1 May 2019 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. HIGHLINE ESTATES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11972234

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 28/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

1c Linthorpe Road London, N16 5RE,

Previous Addresses

22 Colberg Place London N16 5RB United Kingdom
From: 9 May 2019To: 17 February 2026
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 May 2019To: 9 May 2019
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
Nov 19
Director Left
Jun 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

INTRATER, Feivel

Active
Colberg Place, LondonN16 5RB
Born May 1987
Director
Appointed 09 May 2019

BODNER, Bernard

Resigned
Brookside Road, LondonNW11 9NE
Born July 1981
Director
Appointed 11 Nov 2019
Resigned 17 Jun 2020

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 01 May 2019
Resigned 09 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Feivel Intrater

Active
Colberg Place, LondonN16 5RB
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Incorporation Company
1 May 2019
NEWINCIncorporation