LANDHIGH ESTATES LIMITED
Overview
Company Name | LANDHIGH ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04705986 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANDHIGH ESTATES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LANDHIGH ESTATES LIMITED located?
Registered Office Address | New Burlington House 1075 Finchley Road NW11 0PU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANDHIGH ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for LANDHIGH ESTATES LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for LANDHIGH ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 16, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||||||||||
Notification of Highlands Property Group Limited as a person with significant control on Oct 28, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 31, 2024 | 2 pages | PSC09 | ||||||||||
Statement of capital on Oct 28, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 16, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Yehoshua Landau as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Chaim Landau as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miriam Wajsbaum as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pearl Landau as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elly Landau as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Soroh Feiga Henig as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Heitner as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Heitner as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Leon Heitner as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Heitner as a director on Oct 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LANDHIGH ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEITNER, Sarah | Secretary | 34 The Ridgeway NW11 8QS London | British | 148341930001 | ||||||
HEITNER, Ian | Director | 34 The Ridgeway NW11 8QS London | United Kingdom | New Zealander | Company Director | 18179350001 | ||||
LANDAU, Freda Leah | Director | Manor Road N16 5BN London 88 United Kingdom | England | British | None | 223093600001 | ||||
LANDAU, Menachem Schaul | Director | 88 Manor Road N16 5BN London | England | British | Company Director | 15337970001 | ||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
HEITNER, Helen | Director | Holloway Road N7 6LE London 479 United Kingdom | United Kingdom | British | None | 221988590001 | ||||
HEITNER, Leon | Director | Holloway Road N7 6LE London 479 United Kingdom | United Kingdom | British | None | 221990190001 | ||||
HEITNER, Michael | Director | Holloway Road N7 6LE London 479 United Kingdom | United Kingdom | British | None | 221988570001 | ||||
HEITNER, Raymond | Director | Holloway Road N7 6LE London 479 United Kingdom | England | British | None | 221990100001 | ||||
HENIG, Soroh Feiga | Director | Manor Road N16 5BN London 88 United Kingdom | United Kingdom | British | None | 205084280001 | ||||
LANDAU, Elly | Director | Dunsmure Road N16 5PT London 87 United Kingdom | United Kingdom | British | None | 230797830001 | ||||
LANDAU, Joseph Chaim | Director | Dunsmure Road N16 5PT London 87 United Kingdom | United Kingdom | British | None | 200425470001 | ||||
LANDAU, Pearl | Director | Holloway Road N7 6LE London 479 United Kingdom | England | British | Director | 225021530001 | ||||
LANDAU, Yehoshua | Director | Holloway Road N7 6LE London 479 United Kingdom | England | British | Director | 225021540001 | ||||
ROTTENBERG, David | Director | 87 Dunsmure Road N16 5PT London Flat 2 United Kingdom | United Kingdom | British | None | 230012310001 | ||||
ROTTENBERG, Liebe Sheindel | Director | 87 Dunsmure Road N16 5PT London Flat 2 United Kingdom | United Kingdom | British | None | 230012290001 | ||||
WAJSBAUM, Miriam | Director | Holloway Road N7 6LE London 479 United Kingdom | United Kingdom | British | None | 221988480001 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of LANDHIGH ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Highlands Property Group Limited | Oct 28, 2024 | Finchley Road NW11 0PU London New Burlington House, 1075 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LANDHIGH ESTATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 20, 2017 | Oct 28, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0