UKBizDB.co.uk

HIGHDORN CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Highdorn Co. Limited. The company was founded 66 years ago and was given the registration number 00603121. The firm's registered office is in LONDON. You can find them at Freshwater House, 158-162 Shaftesbury Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGHDORN CO. LIMITED
Company Number:00603121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

Secretary30 September 2020Active
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

Secretary30 September 2020Active
Freshwater House, 158-162 Shaftesbury Avenue, London, United Kingdom, WC2H 8HR

Director-Active
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

Director-Active
166 Hampstead Way, London, NW11 7XY

Secretary-Active
September Cottage, Hornash Lane, Ashford, TN26 1HY

Secretary20 August 2001Active
Alba Lodge 22 Gloucester Road, Tankerton, Whitstable, CT5 2DS

Secretary-Active
Lewins Coach House, Crockham Hill, Edenbridge, TN8 6RT

Director-Active
4 Ormond Drive, Hampton, TW12 2TN

Director-Active
16 Overlea Road, London, E5 9BG

Director-Active
26 Longland Drive, London, N20 8HJ

Director-Active

People with Significant Control

Regent Charities Limited
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:Freshwater House, 158-162 Shaftesbury Avenue, London, United Kingdom, WC2H 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haim Judah Michael Levy
Notified on:28 February 2022
Status:Active
Date of birth:October 1950
Nationality:British
Address:Freshwater House, London, WC2H 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Joseph Clemens Ensink
Notified on:28 February 2022
Status:Active
Date of birth:April 1964
Nationality:Dutch
Address:Freshwater House, London, WC2H 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Benzion Schalom Eliezer Freshwater
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Freshwater House, 158/162 Shaftesbury Avenue, London, England, WC2H 8HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Solomon Israel Freshwater
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Freshwater House, 158/162 Shaftesbury Avenue, London, England, WC2H 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type group.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type group.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type group.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.