Highrise Developments Ltd LONDON


Highrise Developments started in year 2015 as Private Limited Company with registration number 09437297. The Highrise Developments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG. Since Tuesday 21st April 2015 Highrise Developments Ltd is no longer carrying the name Davis Developments 2015.

The company has 5 directors, namely Simon D., Martin D. and Elizabeth D. and others. Of them, Simon D., Martin D., Elizabeth D., Andrew D., Ben D. have been with the company the longest, being appointed on 12 February 2015. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Highrise Developments Ltd Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09437297
Date of Incorporation Thu, 12th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Simon D.

Position: Director

Appointed: 12 February 2015

Martin D.

Position: Director

Appointed: 12 February 2015

Elizabeth D.

Position: Director

Appointed: 12 February 2015

Andrew D.

Position: Director

Appointed: 12 February 2015

Ben D.

Position: Director

Appointed: 12 February 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Simon D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Martin D. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Davis Developments 2015 April 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82 87212 97312 51551 15156 86365 244
Current Assets135 43741 57627 10382 84387 45595 524
Debtors52 56528 60314 58831 69230 59230 280
Net Assets Liabilities1 573 3631 732 9331 351 5291 706 874473 039 
Other Debtors30 84717 3958 70311 73117 79318 064
Other
Accrued Liabilities Deferred Income178 455202 230243 893302 934371 518444 670
Corporation Tax Payable35 61241 04299 210143 029175 564117 023
Creditors9 052 8378 809 4068 497 4868 197 8817 884 5787 608 573
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -1 737 315407 317
Investment Property10 700 00010 710 00010 007 47710 007 4778 270 1628 677 479
Investment Property Acquired 10 000    
Investment Property Fair Value Model10 700 00010 710 00010 007 47710 007 4778 270 1628 677 479
Net Current Assets Liabilities-8 917 400-8 767 830-8 470 383-8 115 038-7 797 123-7 513 049
Number Shares Issued Fully Paid 1 000 1 0001 0001 000
Other Creditors8 838 7708 566 1348 154 3837 751 9187 337 4967 046 880
Par Value Share 1 111
Prepayments Accrued Income21 71811 2085 88519 96112 79912 216
Provisions For Liabilities Balance Sheet Subtotal209 237209 237185 565185 565  
Total Assets Less Current Liabilities1 782 6001 942 1701 537 0941 892 439473 0391 164 430

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements