Highcrown Properties Limited LONDON


Highcrown Properties started in year 2013 as Private Limited Company with registration number 08790787. The Highcrown Properties company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Solar House. Postal code: N14 6NZ.

The firm has 2 directors, namely Russell K., Jimmy P.. Of them, Russell K., Jimmy P. have been with the company the longest, being appointed on 26 November 2013. As of 24 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Highcrown Properties Limited Address / Contact

Office Address Solar House
Office Address2 282 Chase Road
Town London
Post code N14 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08790787
Date of Incorporation Tue, 26th Nov 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Russell K.

Position: Director

Appointed: 26 November 2013

Jimmy P.

Position: Director

Appointed: 26 November 2013

Graham C.

Position: Director

Appointed: 26 November 2013

Resigned: 03 January 2014

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Oakforest Properties Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Rgk Properties Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Oakforest Properties Limited

Solar House 282 Chase Road, Southgate, London, N14 6NZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03357509
Notified on 6 April 2016
Nature of control: 25-50% shares

Rgk Properties Limited

150 Aldersgate Street, London, EC1A 4AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08460203
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-1 58419 89538 347      
Balance Sheet
Cash Bank In Hand31 80624 2375 533      
Cash Bank On Hand  5 53310030 54270 95344 27760 18946 537
Current Assets   10037 09272 45344 277360 189346 537
Debtors    6 5501 500 300 000300 000
Net Assets Liabilities  38 34790 58982 713134 758174 931287 418296 017
Net Assets Liabilities Including Pension Asset Liability-1 58419 89538 347      
Property Plant Equipment  15 11212 0899 6717 7377 2265 7814 624
Tangible Fixed Assets23 61218 89015 112      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-1 68419 79538 247      
Shareholder Funds-1 58419 89538 347      
Other
Accrued Liabilities  2 4001 2001 2002 1002 1002 1002 500
Accumulated Depreciation Impairment Property Plant Equipment  14 40317 42619 84421 77823 58425 02926 186
Additions Other Than Through Business Combinations Investment Property Fair Value Model   643 426806 949120 738   
Average Number Employees During Period   222222
Balances Amounts Owed To Related Parties  860 7571 145 5071 652 4861 452 488   
Bank Borrowings    2 379 096987 857935 118878 419410 540
Bank Borrowings Overdrafts  1 669 5932 023 3042 379 096987 857935 118878 419410 540
Corporation Tax Payable  5 558  5 14714 86024 04921 581
Creditors  1 669 5932 023 3042 379 096987 857935 118878 419410 540
Creditors Due After One Year1 210 0001 174 1731 669 593      
Creditors Due Within One Year580 266582 323880 178      
Disposals Investment Property Fair Value Model     1 657 269 552 423348 212
Fixed Assets1 756 8761 752 1542 582 5853 292 7244 097 2552 525 8112 525 3001 971 4321 622 063
Increase From Depreciation Charge For Year Property Plant Equipment   3 0232 4181 9341 8061 4451 157
Investment Property  2 567 4733 280 6354 087 5842 518 0742 518 0741 965 6511 617 439
Investment Property Fair Value Model  2 567 4733 280 6354 087 5842 518 0742 518 0741 965 6511 617 439
Loans To Directors  -388-388-888-2 618   
Net Current Assets Liabilities-548 460-558 086-874 645-1 176 789-1 634 419-1 402 169-1 414 075-804 419-820 436
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  9 2455 95215 10712 2696 156  
Par Value Share111111111
Prepayments    6 5501 500   
Property Plant Equipment Gross Cost  29 51529 51529 51529 51530 81030 810 
Provisions    1 0271 0271 1761 17695 070
Provisions For Liabilities Balance Sheet Subtotal   2 0421 0271 0271 1761 17695 070
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions29 515 834 209      
Tangible Fixed Assets Cost Or Valuation29 51529 5152 567 473      
Tangible Fixed Assets Depreciation5 90310 62514 403      
Tangible Fixed Assets Depreciation Charged In Period5 9034 7223 778      
Total Assets Less Current Liabilities1 208 4161 194 0681 707 9402 115 9352 462 8361 123 6421 111 2251 167 013801 627
Trade Creditors Trade Payables  1 8301 8301 830    
Additional Provisions Increase From New Provisions Recognised      149 93 894
Amounts Owed By Other Related Parties Other Than Directors       300 000300 000
Loans From Directors     2 6183 9057 12911 562
Loans From Other Related Parties Other Than Directors     1 452 4881 431 3311 131 3301 131 330
Profit Loss      40 173112 487 
Total Additions Including From Business Combinations Property Plant Equipment      1 295  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Wed, 17th Jan 2024
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements