LANDHIGH ESTATES LIMITED

Register to unlock more data on OkredoRegister

LANDHIGH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705986

Incorporation date

20/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon22/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon06/02/2025
Statement of capital following an allotment of shares on 2024-10-16
dot icon06/02/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon31/10/2024
Withdrawal of a person with significant control statement on 2024-10-31
dot icon31/10/2024
Notification of Highlands Property Group Limited as a person with significant control on 2024-10-28
dot icon28/10/2024
Statement by Directors
dot icon28/10/2024
Solvency Statement dated 28/10/24
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Statement of capital on 2024-10-28
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Solvency Statement dated 14/10/24
dot icon16/10/2024
Statement by Directors
dot icon16/10/2024
Statement of capital on 2024-10-16
dot icon14/10/2024
Termination of appointment of Helen Heitner as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Michael Heitner as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Leon Heitner as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Soroh Feiga Henig as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Raymond Heitner as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Elly Landau as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Pearl Landau as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Joseph Chaim Landau as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Miriam Wajsbaum as a director on 2024-10-13
dot icon14/10/2024
Termination of appointment of Yehoshua Landau as a director on 2024-10-13
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/02/2023
Registration of charge 047059860018, created on 2023-02-09
dot icon09/02/2023
Satisfaction of charge 6 in full
dot icon09/02/2023
Satisfaction of charge 7 in full
dot icon09/02/2023
Satisfaction of charge 8 in full
dot icon09/02/2023
Satisfaction of charge 9 in full
dot icon09/02/2023
Satisfaction of charge 047059860010 in full
dot icon09/02/2023
Satisfaction of charge 047059860011 in full
dot icon09/02/2023
Satisfaction of charge 047059860012 in full
dot icon09/02/2023
Satisfaction of charge 047059860013 in full
dot icon09/02/2023
Satisfaction of charge 047059860014 in full
dot icon09/02/2023
Satisfaction of charge 047059860015 in full
dot icon09/02/2023
Satisfaction of charge 047059860016 in full
dot icon09/02/2023
Satisfaction of charge 047059860017 in full
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon16/03/2021
Registration of charge 047059860017, created on 2021-03-16
dot icon02/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/01/2019
Registration of charge 047059860016, created on 2019-01-23
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/06/2018
Appointment of Elly Landau as a director on 2018-04-01
dot icon05/06/2018
Termination of appointment of Liebe Sheindel Rottenberg as a director on 2018-04-01
dot icon05/06/2018
Termination of appointment of David Rottenberg as a director on 2018-04-01
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/05/2017
Appointment of Mr Joseph Chaim Landau as a director on 2017-04-03
dot icon05/05/2017
Appointment of Miriam Wajsbaum as a director on 2017-04-03
dot icon05/05/2017
Appointment of Leon Heitner as a director on 2017-04-03
dot icon05/05/2017
Appointment of Raymond Heitner as a director on 2017-04-03
dot icon02/05/2017
Appointment of Mrs Freda Leah Landau as a director on 2017-04-03
dot icon02/05/2017
Appointment of Helen Heitner as a director on 2017-04-03
dot icon02/05/2017
Appointment of Michael Heitner as a director on 2017-04-03
dot icon25/04/2017
Appointment of Soroh Feiga Henig as a director on 2017-04-03
dot icon25/04/2017
Appointment of Yehoshua Landau as a director on 2017-04-03
dot icon25/04/2017
Appointment of Pearl Landau as a director on 2017-04-03
dot icon25/04/2017
Appointment of David Rottenberg as a director on 2017-04-03
dot icon25/04/2017
Appointment of Liebe Sheindel Rottenberg as a director on 2017-04-03
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/05/2016
Total exemption small company accounts made up to 2015-02-28
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-02-28
dot icon09/02/2016
Previous accounting period extended from 2015-02-20 to 2015-05-31
dot icon12/11/2015
Previous accounting period shortened from 2015-02-21 to 2015-02-20
dot icon08/07/2015
Registration of charge 047059860015, created on 2015-07-01
dot icon16/06/2015
Total exemption small company accounts made up to 2014-02-28
dot icon25/03/2015
Registration of charge 047059860014, created on 2015-03-20
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon17/11/2014
Previous accounting period shortened from 2014-02-22 to 2014-02-21
dot icon11/11/2014
Registration of charge 047059860013, created on 2014-11-03
dot icon04/07/2014
Memorandum and Articles of Association
dot icon04/07/2014
Resolutions
dot icon22/05/2014
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/02/2014
Previous accounting period shortened from 2013-02-23 to 2013-02-22
dot icon21/11/2013
Previous accounting period shortened from 2013-02-24 to 2013-02-23
dot icon30/07/2013
Registration of charge 047059860012
dot icon03/05/2013
Registration of charge 047059860011
dot icon25/04/2013
Registration of charge 047059860010
dot icon17/04/2013
Satisfaction of charge 3 in full
dot icon17/04/2013
Satisfaction of charge 4 in full
dot icon17/04/2013
Satisfaction of charge 2 in full
dot icon17/04/2013
Satisfaction of charge 5 in full
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-02-29
dot icon20/02/2013
Previous accounting period shortened from 2012-02-25 to 2012-02-24
dot icon22/11/2012
Previous accounting period shortened from 2012-02-26 to 2012-02-25
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-02-28
dot icon22/02/2012
Previous accounting period shortened from 2011-02-27 to 2011-02-26
dot icon28/11/2011
Previous accounting period shortened from 2011-02-28 to 2011-02-27
dot icon15/04/2011
Full accounts made up to 2010-02-28
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/03/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/04/2010
Full accounts made up to 2009-02-28
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon27/03/2009
Return made up to 20/03/09; full list of members
dot icon28/07/2008
Full accounts made up to 2008-02-29
dot icon12/06/2008
Return made up to 20/03/08; full list of members
dot icon20/03/2007
Return made up to 20/03/07; full list of members
dot icon31/10/2006
Full accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 20/03/06; full list of members
dot icon24/03/2005
Return made up to 20/03/05; full list of members
dot icon18/11/2004
Accounts for a small company made up to 2004-02-29
dot icon26/03/2004
Return made up to 20/03/04; full list of members
dot icon14/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon24/04/2003
Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon24/04/2003
Accounting reference date shortened from 31/03/04 to 29/02/04
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New secretary appointed
dot icon03/04/2003
Registered office changed on 03/04/03 from: 8/10 stamford hill london N16 6XZ
dot icon20/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,900.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
10.67M
-
0.00
3.90K
-
2022
15
10.67M
-
0.00
3.90K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

10.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heitner, Ian
Director
26/03/2003 - Present
47
Landau, Menachem Schaul
Director
26/03/2003 - Present
31
Landau, Freda Leah
Director
03/04/2017 - Present
7
Henig, Soroh Feiga
Director
03/04/2017 - 13/10/2024
3
Landau, Joseph Chaim
Director
03/04/2017 - 13/10/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LANDHIGH ESTATES LIMITED

LANDHIGH ESTATES LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDHIGH ESTATES LIMITED?

toggle

LANDHIGH ESTATES LIMITED is currently Active. It was registered on 20/03/2003 .

Where is LANDHIGH ESTATES LIMITED located?

toggle

LANDHIGH ESTATES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does LANDHIGH ESTATES LIMITED do?

toggle

LANDHIGH ESTATES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does LANDHIGH ESTATES LIMITED have?

toggle

LANDHIGH ESTATES LIMITED had 15 employees in 2022.

What is the latest filing for LANDHIGH ESTATES LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-02-28.