HIGHVIEW PROPERTY INVESTMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewSatisfaction of charge 006168080008 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 006168080007 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 006168080005 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 006168080006 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 006168080010 in full

View Document

08/09/258 September 2025 NewSatisfaction of charge 006168080004 in full

View Document

29/08/2529 August 2025 NewRegistration of charge 006168080011, created on 2025-08-22

View Document

29/08/2529 August 2025 NewRegistration of charge 006168080012, created on 2025-08-22

View Document

29/08/2529 August 2025 NewRegistration of charge 006168080013, created on 2025-08-22

View Document

22/08/2522 August 2025 NewSatisfaction of charge 006168080009 in full

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

17/02/2517 February 2025 Amended accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 239-241 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006168080010

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006168080009

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR AHMET EREN / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET EREN / 11/05/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 237 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006168080005

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006168080006

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006168080004

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006168080007

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006168080008

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET EREN / 08/11/2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM ABBEY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LJ ENGLAND

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET EREN / 07/06/2016

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY RONALD GOLD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD GOLD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE GOLD

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR AHMET EREN

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM ABBEDY HOUSE 342 REGENTS PARK ROAD LONDON N3 2LJ

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 SAIL ADDRESS CHANGED FROM: 15 DUNCAN TERRACE LONDON N1 8BZ ENGLAND

View Document

30/04/1530 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

04/06/134 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

27/06/1227 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

03/06/113 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GOLD / 01/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE GOLD / 01/01/2010

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0218 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/06/9817 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9724 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 EXEMPTION FROM APPOINTING AUDITORS 01/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 07/07/89; NO CHANGE OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: CHANSITOR HOUSE 37-38 CHANCERY LANE LONDON WC2A 1EL

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/09/8627 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/07/8221 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

15/12/5815 December 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company