Background WavePink WaveYellow Wave

10 HIGHCROFT ROAD FREEHOLD LIMITED (15265715)

10 HIGHCROFT ROAD FREEHOLD LIMITED (15265715) is an active UK company. incorporated on 7 November 2023. with registered office in Bungay. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 HIGHCROFT ROAD FREEHOLD LIMITED has been registered for 2 years. Current directors include CLUNIE, Sam, EDWARDS, Eloise Chloe, LOMAS, Matthias George Jostock.

Company Number
15265715
Status
active
Type
ltd
Incorporated
7 November 2023
Age
2 years
Address
11 Trinity Street, Bungay, NR35 1EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLUNIE, Sam, EDWARDS, Eloise Chloe, LOMAS, Matthias George Jostock
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 HIGHCROFT ROAD FREEHOLD LIMITED

10 HIGHCROFT ROAD FREEHOLD LIMITED is an active company incorporated on 7 November 2023 with the registered office located in Bungay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 HIGHCROFT ROAD FREEHOLD LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

15265715

LTD Company

Age

2 Years

Incorporated 7 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 7 November 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

11 Trinity Street Bungay, NR35 1EH,

Previous Addresses

10 Highcroft Road London N19 3AQ England
From: 2 February 2025To: 14 November 2025
62 Church Crescent London N3 1BJ England
From: 7 November 2023To: 2 February 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLUNIE, Sam

Active
Highcroft Road, LondonN19 3AQ
Born January 1990
Director
Appointed 02 Feb 2025

EDWARDS, Eloise Chloe

Active
Highcroft Road, LondonN19 3AQ
Born October 1992
Director
Appointed 02 Feb 2025

LOMAS, Matthias George Jostock

Active
Highcroft Road, LondonN19 3AQ
Born January 1988
Director
Appointed 02 Feb 2025

BEN MENAHEM, Ofir

Resigned
Highcroft Road, LondonN19 3AQ
Born April 1973
Director
Appointed 07 Nov 2023
Resigned 02 Feb 2025

Persons with significant control

4

3 Active
1 Ceased

Ms Eloise Chloe Edwards

Active
Highcroft Road, LondonN19 3AQ
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2025

Mr Sam Clunie

Active
Highcroft Road, LondonN19 3AQ
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2025

Mr Matthias George Jostock Lomas

Active
Highcroft Road, LondonN19 3AQ
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Feb 2025
Church Crescent, LondonN3 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023
Ceased 02 Feb 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2025
AP01Appointment of Director
Change Sail Address Company With New Address
2 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2025
AD01Change of Registered Office Address
Incorporation Company
7 November 2023
NEWINCIncorporation