ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highland Properties (London) Limited

Highland Properties (London) Limited is a liquidation company incorporated on 18 August 1959 with the registered office located in Sunderland, Tyne and Wear. Highland Properties (London) Limited was registered 66 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 6 months ago
Company No
00635210
Private limited company
Age
66 years
Incorporated 18 August 1959
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3228 days
Awaiting first confirmation statement
Dated 31 December 2016
Was due on 14 January 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 2877 days
For period 1 Apr31 Mar 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2017
Was due on 31 December 2017 (7 years ago)
Address
Avalon House
St. Catherines Court
Sunderland
Tyne And Wear
SR5 3XJ
Address changed on 6 Nov 2025 (10 days ago)
Previous address was 82 King Street Manchester M2 4WQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Solicitor • British • Lives in UK • Born in Jun 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelsea Court Management Limited
WSC Secretarial Services Limited is a mutual person.
Active
Westair (Holdings) Limited
WSC Secretarial Services Limited is a mutual person.
Active
Spencer Westair Limited
WSC Secretarial Services Limited is a mutual person.
Active
Great Oaks Financial Services Limited
WSC Secretarial Services Limited is a mutual person.
Active
WSC (Nominees) Limited
WSC Secretarial Services Limited is a mutual person.
Active
186/186a Effra Road Tenants Association Limited
WSC Secretarial Services Limited is a mutual person.
Active
Westair Acquisition Limited
WSC Secretarial Services Limited is a mutual person.
Active
Allivale Limited
WSC Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£5K
Decreased by £7.95K (-61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£655K
Decreased by £9.25K (-1%)
Total Liabilities
-£5.5K
Increased by £697 (+15%)
Net Assets
£649.51K
Decreased by £9.94K (-2%)
Debt Ratio (%)
1%
Increased by 0.12% (+16%)
Latest Activity
Registered Address Changed
10 Days Ago on 6 Nov 2025
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
2 Years 11 Months Ago on 21 Dec 2022
Registered Address Changed
7 Years Ago on 10 Jan 2018
Registered Address Changed
9 Years Ago on 21 Oct 2016
Voluntary Liquidator Appointed
9 Years Ago on 12 Oct 2016
Declaration of Solvency
9 Years Ago on 12 Oct 2016
Small Accounts Submitted
9 Years Ago on 13 Jul 2016
Confirmation Submitted
9 Years Ago on 7 Jan 2016
Get Credit Report
Discover Highland Properties (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 82 King Street Manchester M2 4WQ to Avalon House St. Catherines Court Sunderland Tyne and Wear SR5 3XJ on 6 November 2025
Submitted on 6 Nov 2025
Liquidators' statement of receipts and payments to 29 September 2025
Submitted on 4 Nov 2025
Liquidators' statement of receipts and payments to 29 September 2024
Submitted on 7 Nov 2024
Appointment of a voluntary liquidator
Submitted on 25 Apr 2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 82 King Street Manchester M2 4WQ on 25 April 2024
Submitted on 25 Apr 2024
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
Submitted on 21 Dec 2022
Liquidators' statement of receipts and payments to 29 September 2022
Submitted on 22 Nov 2022
Resignation of a liquidator
Submitted on 21 Jun 2022
Liquidators' statement of receipts and payments to 29 September 2021
Submitted on 8 Oct 2021
Liquidators' statement of receipts and payments to 29 September 2020
Submitted on 1 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year