Company NameHeights Properties Limited
DirectorsYitzhak Eliakum Brody and Nechama Brody
Company StatusActive
Company Number08302288
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 4 months ago)
Previous NamesShadow Of Mountains Limited and Hights Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRm Yitzhak Eliakum Brody
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIsraeli
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMrs Nechama Brody
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 November 2012(5 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Yitzhak Eliakum Brody
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,072
Cash£39,437
Current Liabilities£169,467

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

10 December 2014Delivered on: 24 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 seaton avenue houghton le spring tyne & wear and land adjoining 2/2A seaton avenue t/no. No. TY415724 & TY379170.
Outstanding
1 April 2014Delivered on: 9 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 12 lesbury street lemington title number TY19198.
Outstanding
22 October 2013Delivered on: 30 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All of that f/h property known as 91 southend road, sunderland, t/no: TY302802. Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 29 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 17/18 balmoral terrace sunderland. Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 29 longnewton street seaham. Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 18 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 8 goole road sunderland. Notification of addition to or amendment of charge.
Outstanding
16 August 2013Delivered on: 3 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 19 well street sunderland t/no TY69665. Notification of addition to or amendment of charge.
Outstanding
22 August 2013Delivered on: 24 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 113 brinkburn avenue gateshead with the f/h reversion 115 brinkburn avenue t/nos:TY179472 and TY179471. Notification of addition to or amendment of charge.
Outstanding
4 August 2016Delivered on: 11 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 elm street, jarrow, tyne & wear. 196 albert road, jarrow, tyne & wear.
Outstanding
2 July 2015Delivered on: 18 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 bensham avenue gateshead tyne & wear t/no. TY309116 f/h.
Outstanding
22 July 2013Delivered on: 24 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
29 November 2023Current accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
1 March 2023Total exemption full accounts made up to 30 November 2021 (9 pages)
6 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
1 December 2022Current accounting period shortened from 1 December 2021 to 30 November 2021 (1 page)
2 September 2022Previous accounting period shortened from 2 December 2021 to 1 December 2021 (1 page)
22 March 2022Satisfaction of charge 083022880011 in full (1 page)
2 March 2022Total exemption full accounts made up to 30 November 2020 (9 pages)
9 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
2 December 2021Current accounting period shortened from 3 December 2020 to 2 December 2020 (1 page)
2 September 2021Previous accounting period shortened from 4 December 2020 to 3 December 2020 (1 page)
3 March 2021Total exemption full accounts made up to 30 November 2019 (9 pages)
19 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 December 2020Previous accounting period shortened from 5 December 2019 to 4 December 2019 (1 page)
5 March 2020Total exemption full accounts made up to 30 November 2018 (8 pages)
22 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 December 2019Current accounting period shortened from 6 December 2018 to 5 December 2018 (1 page)
6 September 2019Previous accounting period shortened from 7 December 2018 to 6 December 2018 (1 page)
30 July 2019Satisfaction of charge 083022880009 in full (1 page)
23 July 2019Previous accounting period extended from 25 November 2018 to 7 December 2018 (1 page)
14 February 2019Micro company accounts made up to 30 November 2017 (3 pages)
31 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
23 November 2018Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
24 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
24 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
25 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
25 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
11 August 2016Registration of charge 083022880011, created on 4 August 2016 (41 pages)
11 August 2016Registration of charge 083022880011, created on 4 August 2016 (41 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 100
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
18 July 2015Registration of charge 083022880010, created on 2 July 2015 (40 pages)
18 July 2015Registration of charge 083022880010, created on 2 July 2015 (40 pages)
18 July 2015Registration of charge 083022880010, created on 2 July 2015 (40 pages)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
24 December 2014Registration of charge 083022880009, created on 10 December 2014 (42 pages)
24 December 2014Registration of charge 083022880009, created on 10 December 2014 (42 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
9 April 2014Registration of charge 083022880008 (41 pages)
9 April 2014Registration of charge 083022880008 (41 pages)
16 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page)
30 October 2013Registration of charge 083022880007 (44 pages)
30 October 2013Registration of charge 083022880007 (44 pages)
29 October 2013Registration of charge 083022880006 (41 pages)
29 October 2013Registration of charge 083022880006 (41 pages)
25 October 2013Registration of charge 083022880005 (42 pages)
25 October 2013Registration of charge 083022880005 (42 pages)
18 October 2013Registration of charge 083022880004 (43 pages)
18 October 2013Registration of charge 083022880004 (43 pages)
3 September 2013Registration of charge 083022880003 (41 pages)
3 September 2013Registration of charge 083022880003 (41 pages)
24 August 2013Registration of charge 083022880002 (42 pages)
24 August 2013Registration of charge 083022880002 (42 pages)
24 July 2013Registration of charge 083022880001 (44 pages)
24 July 2013Registration of charge 083022880001 (44 pages)
10 January 2013Appointment of Mrs Nechama Brody as a director (2 pages)
10 January 2013Appointment of Mrs Nechama Brody as a director (2 pages)
22 November 2012Company name changed hights properties LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2012Company name changed hights properties LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 November 2012Company name changed shadow of mountains LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 November 2012Appointment of Yitzhak Eliakum Brody as a director (2 pages)
21 November 2012Company name changed shadow of mountains LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2012Appointment of Yitzhak Eliakum Brody as a director (2 pages)
21 November 2012Incorporation (20 pages)
21 November 2012Incorporation (20 pages)