Background WavePink WaveYellow Wave

HIGHLINE ESTATES 2 LTD (13753749)

HIGHLINE ESTATES 2 LTD (13753749) is an active UK company. incorporated on 19 November 2021. 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 2 LTD has been registered for 4 years. Current directors include INTRATER, Feivel.

Company Number
13753749
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 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 2 LTD

HIGHLINE ESTATES 2 LTD is an active company incorporated on 19 November 2021 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 2 LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13753749

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

1c Linthorpe Road London, N16 5RE,

Previous Addresses

127a Fairview Road London N15 6TS United Kingdom
From: 19 November 2021To: 17 February 2026
Timeline

10 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Jan 22
New Owner
Jan 22
Owner Exit
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
May 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

INTRATER, Feivel

Active
Fairview Road, LondonN15 6TS
Born May 1987
Director
Appointed 19 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Colberg Place, LondonN16 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022

Mr Feivel Intrater

Ceased
Cranwich Road, LondonN16 5JX
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 18 Jan 2022
Ceased 10 Feb 2022
Colberg Place, LondonN16 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

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 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Incorporation Company
19 November 2021
NEWINCIncorporation