Highgate Asset Management Limited LOUGHTON


Highgate Asset Management started in year 2007 as Private Limited Company with registration number 06101322. The Highgate Asset Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Loughton at Suite S 4 Suite S 4 Sterling House. Postal code: IG10 3TS. Since 2008/08/15 Highgate Asset Management Limited is no longer carrying the name Highgate Investments (2007).

Currently there are 2 directors in the the firm, namely Bahmini R. and Kailayapillai R.. In addition one secretary - Bahmini R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Steven W. who worked with the the firm until 1 June 2008.

Highgate Asset Management Limited Address / Contact

Office Address Suite S 4 Suite S 4 Sterling House
Office Address2 Langston Rd
Town Loughton
Post code IG10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06101322
Date of Incorporation Tue, 13th Feb 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Bahmini R.

Position: Director

Appointed: 09 May 2019

Bahmini R.

Position: Secretary

Appointed: 01 June 2008

Kailayapillai R.

Position: Director

Appointed: 06 February 2008

Bahmini R.

Position: Director

Appointed: 01 June 2008

Resigned: 31 March 2014

Jeremy K.

Position: Director

Appointed: 13 February 2007

Resigned: 01 June 2008

Steven W.

Position: Director

Appointed: 13 February 2007

Resigned: 01 June 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2007

Resigned: 13 February 2007

Steven W.

Position: Secretary

Appointed: 13 February 2007

Resigned: 01 June 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2007

Resigned: 13 February 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Highgate Asset Management (Holdings) Limited from Loughton, England. This PSC is categorised as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Highgate Asset Management (Holdings) Limited

204d Langston Road, Sterling House, Loughton, Essex, IG10 3TS, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England
Place registered England & Wales
Registration number 08528967
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Highgate Investments (2007) August 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand33 423179 21864 76429 942224 27134 47126 634
Current Assets1 441 461350 011266 154301 481945 810954 4711 362 469
Debtors1 408 038170 793201 390271 539721 539920 0001 335 835
Net Assets Liabilities196 479247 717282 630306 539295 71592 19267 735
Other Debtors26 056 589100 000550 000780 0001 269 315
Property Plant Equipment2 1591 183494  53 02539 768
Other
Accrued Liabilities 2 1001 6501 6501 6501 5002 100
Accumulated Depreciation Impairment Property Plant Equipment10 15711 13311 82212 31612 31614 62127 878
Additions Other Than Through Business Combinations Property Plant Equipment     55 330 
Administrative Expenses 128 951108 313    
Amounts Owed By Related Parties1 359 181170 792200 800171 539171 539140 00055 000
Amounts Owed To Related Parties1 197 85861 599 13 739293 739593 739799 019
Average Number Employees During Period3332222
Comprehensive Income Expense 101 23834 913    
Creditors1 247 141103 47927 92738 85050 00050 0001 334 502
Depreciation Expense Property Plant Equipment 976689    
Dividend Per Share Interim150 00050 000  150 000300 000100 000
Dividends Paid -50 000     
Dividends Paid On Shares Interim    150 000300 000100 000
Financial Assets  43 90743 907   
Fixed Assets2 1591 18544 40343 908153 02639 768
Gross Profit Loss 253 227151 146    
Increase From Depreciation Charge For Year Property Plant Equipment 976689494 2 30513 257
Investments Fixed Assets 22111 
Investments In Subsidiaries 22111-1
Net Current Assets Liabilities194 320246 532238 227262 631345 71489 16627 967
Number Shares Issued Fully Paid1111111
Other Creditors38 75410 8585 5955 695254 445254 205495 430
Other Interest Receivable Similar Income Finance Income 362299    
Other Remaining Borrowings    50 00050 000 
Par Value Share 111111
Profit Loss 101 23834 913    
Profit Loss On Ordinary Activities Before Tax 124 63843 132    
Property Plant Equipment Gross Cost12 31612 31612 31612 31612 31667 64667 646
Taxation Social Security Payable1 0215 34917 14617 76647 67915 86137 822
Tax Tax Credit On Profit Or Loss On Ordinary Activities 23 4008 219    
Total Assets Less Current Liabilities   306 539345 715142 19267 735
Total Borrowings    50 00050 000 
Trade Creditors Trade Payables9 5083163 536 2 583 131
Trade Debtors Trade Receivables22 80111   11 520
Turnover Revenue 253 227151 146    
Director Remuneration29 00035 00049 00077 000111 00078 00072 500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, March 2023
Free Download (14 pages)

Company search