Background WavePink WaveYellow Wave

ALEXANDER HIGHTS LIMITED (12115483)

ALEXANDER HIGHTS LIMITED (12115483) is an active UK company. incorporated on 22 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ALEXANDER HIGHTS LIMITED has been registered for 6 years. Current directors include JACOB, Herman, WOSNER, Moishe.

Company Number
12115483
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
1 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JACOB, Herman, WOSNER, Moishe
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER HIGHTS LIMITED

ALEXANDER HIGHTS LIMITED is an active company incorporated on 22 July 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 and 1 other business activity. ALEXANDER HIGHTS LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12115483

LTD Company

Age

6 Years

Incorporated 22 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

1 Overlea Road London, E5 9BG,

Previous Addresses

1 Overlea Road Overlea Road London E5 9BG England
From: 22 July 2019To: 19 September 2023
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Funding Round
Aug 21
New Owner
Aug 21
Loan Secured
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
Owner Exit
Sept 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JACOB, Herman

Active
Overlea Road, LondonE5 9BG
Born June 1989
Director
Appointed 22 Jul 2019

WOSNER, Moishe

Active
Overlea Road, LondonE5 9BG
Born March 1988
Director
Appointed 22 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Ziporah Hamer

Active
Overlea Road, LondonE5 9BG
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021

Mr Herman Jacob

Ceased
Overlea Road, LondonE5 9BG
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2019
Ceased 01 Sept 2024

Mr Moishe Wosner

Active
Overlea Road, LondonE5 9BG
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Incorporation Company
22 July 2019
NEWINCIncorporation