Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXTRAHEIGHTS LIMITED
Company Information for

EXTRAHEIGHTS LIMITED

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
02633397
Private Limited Company
Active

Company Overview

About Extraheights Ltd
EXTRAHEIGHTS LIMITED was founded on 1991-07-30 and has its registered office in London. The organisation's status is listed as "Active". Extraheights Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXTRAHEIGHTS LIMITED
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 02633397
Company ID Number 02633397
Date formed 1991-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXTRAHEIGHTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXTRAHEIGHTS LIMITED

Current Directors
Officer Role Date Appointed
NORMAN BLEIER
Company Secretary 1991-08-16
JOSHUA BLEIER
Director 1991-08-16
NORMAN BLEIER
Director 1991-08-16
ARNOLD HENRY
Director 2002-07-17
MORRIS NEUMANN
Director 2002-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1991-07-30 1991-08-16
NOTEHURST LIMITED
Nominated Director 1991-07-30 1991-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN BLEIER GRIMSBYLODGE LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
NORMAN BLEIER OCEANDALE SECURITIES LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
NORMAN BLEIER OCEANDALE INVESTMENTS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
NORMAN BLEIER CLARENCE CASINO LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
NORMAN BLEIER SPEKE SECURITIES LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER POULTON SECURITIES LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER BANGORLODGE LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
NORMAN BLEIER CLARENCE LEEDS LIMITED Company Secretary 2005-04-28 CURRENT 2002-04-24 Active
NORMAN BLEIER GREATER LONDON REAL ESTATES LIMITED Company Secretary 2004-11-03 CURRENT 2004-11-03 Active
NORMAN BLEIER TRUMP SECURITIES LIMITED Company Secretary 2004-05-14 CURRENT 2004-05-14 Active
NORMAN BLEIER CHARLTON NOMINEES LIMITED Company Secretary 2004-04-28 CURRENT 2001-10-25 Active
NORMAN BLEIER RHYL SECURITIES LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-12 Active
NORMAN BLEIER BUCKLODGE SECURITIES LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
NORMAN BLEIER GENERAL DEVELOPMENTS LIMITED Company Secretary 2003-11-13 CURRENT 2003-11-13 Active
NORMAN BLEIER ALTOLUSSO DEVELOPMENTS LIMITED Company Secretary 2003-06-16 CURRENT 2003-06-16 Active
NORMAN BLEIER MONOPOLY PROPERTIES LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Active
NORMAN BLEIER TWIN LODGE DEVELOPMENTS LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
NORMAN BLEIER LANGLEY MILL SECURITIES LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Dissolved 2016-02-23
NORMAN BLEIER EDGWARE SECURITIES LIMITED Company Secretary 2002-10-01 CURRENT 2002-09-25 Active
NORMAN BLEIER PARK FARM INVESTMENTS LIMITED Company Secretary 2002-04-12 CURRENT 2002-04-12 Active
NORMAN BLEIER FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED Company Secretary 2001-11-27 CURRENT 1992-08-05 Active
NORMAN BLEIER BUSHMEAD SECURITIES LIMITED Company Secretary 2001-06-08 CURRENT 2001-06-08 Active
NORMAN BLEIER WIGAN SECURITIES LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active
NORMAN BLEIER GILLINGHAM SECURITIES LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active
NORMAN BLEIER ALTON 1820 DEVELOPMENTS LIMITED Company Secretary 2001-05-04 CURRENT 2001-05-04 Active
NORMAN BLEIER WAKEFIELD SECURITIES LIMITED Company Secretary 2001-05-02 CURRENT 2000-11-15 Active
NORMAN BLEIER BESSINGBY DEVELOPMENTS LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-13 Active
NORMAN BLEIER ALTON DEVELOPMENTS LIMITED Company Secretary 2000-12-13 CURRENT 2000-12-13 Active
NORMAN BLEIER LINDSAY COURT SECURITIES LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
NORMAN BLEIER TROWBRIDGE SECURITIES LIMITED Company Secretary 2000-07-18 CURRENT 2000-07-11 Active
NORMAN BLEIER SYDENHAM ESTATES LIMITED Company Secretary 2000-04-11 CURRENT 2000-04-06 Active
NORMAN BLEIER BEAM PARK SECURITIES LIMITED Company Secretary 1999-12-06 CURRENT 1999-09-16 Active
NORMAN BLEIER GREATER LONDON CORPORATION LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
NORMAN BLEIER ALTOLUSSO DEVELOPMENTS NO 2 LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
NORMAN BLEIER DONCASTER SECURITIES LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Active
NORMAN BLEIER RUSHDEN SECURITIES LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-13 Active
NORMAN BLEIER BURTON-ON-TRENT SECURITIES LIMITED Company Secretary 1999-05-26 CURRENT 1999-05-26 Active
NORMAN BLEIER SCARBOROUGH SECURITIES LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active
NORMAN BLEIER ROTHERHAM SECURITIES LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active
NORMAN BLEIER OADBY SECURITIES LIMITED Company Secretary 1998-08-06 CURRENT 1998-08-06 Active
NORMAN BLEIER PORTSWOOD SECURITIES LIMITED Company Secretary 1998-08-06 CURRENT 1998-08-06 Active
NORMAN BLEIER LUTON SECURITIES LIMITED Company Secretary 1998-07-27 CURRENT 1998-07-27 Active
NORMAN BLEIER ADELAIDE CENTRE LIMITED Company Secretary 1998-02-10 CURRENT 1998-02-05 Active
NORMAN BLEIER WEMBLEY SECURITIES LIMITED Company Secretary 1998-02-10 CURRENT 1998-02-05 Active
NORMAN BLEIER PILOT MANAGEMENT LIMITED Company Secretary 1997-10-01 CURRENT 1997-09-15 Active
NORMAN BLEIER EURO DEVELOPMENTS LIMITED Company Secretary 1997-09-24 CURRENT 1997-09-12 Active
NORMAN BLEIER BOND SECURITIES LIMITED Company Secretary 1997-07-18 CURRENT 1997-05-20 Active
NORMAN BLEIER PALACECHOICE LIMITED Company Secretary 1997-02-14 CURRENT 1985-05-17 Active
NORMAN BLEIER NORTHGATE SECURITIES LIMITED Company Secretary 1996-11-08 CURRENT 1996-11-07 Active
NORMAN BLEIER HARDWICK CENTRE LIMITED Company Secretary 1996-11-01 CURRENT 1996-11-01 Active
NORMAN BLEIER CAPEROSE LIMITED Company Secretary 1996-07-23 CURRENT 1996-06-26 Active
NORMAN BLEIER TRENTROSE LIMITED Company Secretary 1996-06-06 CURRENT 1996-05-16 Active
NORMAN BLEIER WAYRIDGE LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-24 Active
NORMAN BLEIER LONGROSE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-13 Active
NORMAN BLEIER GRANDJOY LIMITED Company Secretary 1995-11-17 CURRENT 1995-11-07 Active
NORMAN BLEIER ALLROSE LIMITED Company Secretary 1995-11-16 CURRENT 1995-11-07 Active
NORMAN BLEIER FIELDSHORE LIMITED Company Secretary 1995-09-05 CURRENT 1995-08-31 Active
NORMAN BLEIER UNIHEIGHTS LIMITED Company Secretary 1994-06-13 CURRENT 1994-06-01 Active
NORMAN BLEIER HILTONA LIMITED Company Secretary 1993-12-09 CURRENT 1993-12-03 Active
NORMAN BLEIER SUNSTAR LIMITED Company Secretary 1993-11-26 CURRENT 1993-11-22 Active
NORMAN BLEIER HILSEA PROPERTIES LIMITED Company Secretary 1993-07-14 CURRENT 1993-05-25 Active
NORMAN BLEIER CENTRAVILLE LIMITED Company Secretary 1993-01-29 CURRENT 1992-11-20 Active
NORMAN BLEIER ALBACOURT PROPERTIES LIMITED Company Secretary 1992-04-16 CURRENT 1992-04-16 Active
NORMAN BLEIER JAYBROSS INVESTMENTS LIMITED Company Secretary 1992-03-17 CURRENT 1992-02-27 Active
NORMAN BLEIER RONTADES LIMITED Company Secretary 1991-12-31 CURRENT 1982-05-20 Active
NORMAN BLEIER IRONPOINT LIMITED Company Secretary 1991-12-15 CURRENT 1985-02-13 Active
NORMAN BLEIER IRONHAWK LIMITED Company Secretary 1991-11-30 CURRENT 1985-02-13 Active
NORMAN BLEIER ASTONMODES LIMITED Company Secretary 1991-09-30 CURRENT 1987-03-31 Active
NORMAN BLEIER HOLDMANOR LIMITED Company Secretary 1991-09-30 CURRENT 1986-05-23 Active
NORMAN BLEIER JAYBEK INVESTMENTS LIMITED Company Secretary 1991-09-21 CURRENT 1987-04-15 Active
NORMAN BLEIER TWILLAM LIMITED Company Secretary 1991-08-31 CURRENT 1982-03-12 Active
NORMAN BLEIER REGENTVILLE LIMITED Company Secretary 1991-06-25 CURRENT 1991-06-24 Active
JOSHUA BLEIER SPEKE SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
JOSHUA BLEIER BROOKING INVESTMENTS LTD Director 2005-05-20 CURRENT 2003-09-12 Active
JOSHUA BLEIER INLAND NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
JOSHUA BLEIER XL NORTHWEST DEVELOPMENTS LIMITED Director 2003-07-10 CURRENT 2003-07-10 Dissolved 2016-12-20
JOSHUA BLEIER TROWBRIDGE SECURITIES LIMITED Director 2000-07-18 CURRENT 2000-07-11 Active
JOSHUA BLEIER FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED Director 1994-12-12 CURRENT 1992-08-05 Active
JOSHUA BLEIER UNIHEIGHTS LIMITED Director 1994-06-13 CURRENT 1994-06-01 Active
JOSHUA BLEIER PALACECHOICE LIMITED Director 1992-05-03 CURRENT 1985-05-17 Active
NORMAN BLEIER TWILLAM LIMITED Director 2013-01-02 CURRENT 1982-03-12 Active
NORMAN BLEIER SPEKE SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER FILE NOMINEES LIMITED Director 2005-05-23 CURRENT 2005-03-11 Active
NORMAN BLEIER LANGLEY MILL SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Dissolved 2016-02-23
NORMAN BLEIER UNIHEIGHTS LIMITED Director 1994-06-13 CURRENT 1994-06-01 Active
NORMAN BLEIER TYNEGATE PROPERTIES LIMITED Director 1992-12-01 CURRENT 1967-08-14 Dissolved 2014-05-06
NORMAN BLEIER PALACECHOICE LIMITED Director 1992-05-03 CURRENT 1985-05-17 Active
NORMAN BLEIER INGLEMOUNT LIMITED Director 1992-01-31 CURRENT 1981-07-17 Active
ARNOLD HENRY BEIS HATALMUD MANCHESTER Director 2017-05-02 CURRENT 2006-05-02 Active
ARNOLD HENRY LEASE NOMINEES LTD Director 2016-05-25 CURRENT 2016-05-25 Active
ARNOLD HENRY HEDGE NOMINEES LTD Director 2016-05-25 CURRENT 2016-05-25 Active
ARNOLD HENRY HATTER STREET NOMINEES LTD Director 2016-02-04 CURRENT 2016-02-04 Active
ARNOLD HENRY CONSETT ESTATES LIMITED Director 2014-09-10 CURRENT 2014-04-24 Active
ARNOLD HENRY LIQUID NOMINEES LTD Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-02-23
ARNOLD HENRY STATE NOMINEES LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
ARNOLD HENRY PLACE NOMINEES LTD Director 2014-07-10 CURRENT 2014-07-10 Active
ARNOLD HENRY KEREN ANIYEI ERETZ YISROEL Director 2012-11-01 CURRENT 2009-01-28 Active
ARNOLD HENRY NEWHALL CENTRE NOMINEES LIMITED Director 2007-05-21 CURRENT 2007-05-15 Dissolved 2016-07-12
ARNOLD HENRY WESTPORT NOMINEES LIMITED Director 2007-05-21 CURRENT 2007-05-15 Live but Receiver Manager on at least one charge
ARNOLD HENRY CONCEPT HOUSING INTERNATIONAL LTD Director 2007-04-05 CURRENT 2007-03-28 Dissolved 2016-02-23
ARNOLD HENRY BASE NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Dissolved 2014-12-09
ARNOLD HENRY LOGISTICS NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Dissolved 2014-12-09
ARNOLD HENRY LANE NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY DATA NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY COLLIER NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active - Proposal to Strike off
ARNOLD HENRY GROUND NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY CHARTER NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-19 Active
ARNOLD HENRY RETAIL NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY STEWARD NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY TOWN NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY REGIONAL NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY DIRECT NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY BURY NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY MAP NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active - Proposal to Strike off
ARNOLD HENRY ENVIRONMENTAL NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY CONSULTANT NOMINEES LIMITED Director 2006-10-26 CURRENT 2006-10-18 Active
ARNOLD HENRY STANLEDGE LTD Director 2006-06-12 CURRENT 1998-06-19 Dissolved 2015-07-14
ARNOLD HENRY WESTERN NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2014-09-09
ARNOLD HENRY UNIVERSAL NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2015-10-27
ARNOLD HENRY NORTHERN NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2015-10-27
ARNOLD HENRY CENTRAL NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Dissolved 2015-10-27
ARNOLD HENRY EASTERN NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Active - Proposal to Strike off
ARNOLD HENRY FIELD NOMINEES LIMITED Director 2006-05-23 CURRENT 2005-10-14 Active
ARNOLD HENRY DAF HAYOMI Director 2006-02-08 CURRENT 2006-02-06 Active
ARNOLD HENRY LONGTON NOMINEES LTD Director 2005-09-05 CURRENT 2005-04-21 Dissolved 2016-07-12
ARNOLD HENRY COW LANE NOMINEES LTD Director 2005-08-25 CURRENT 2005-03-30 Active
ARNOLD HENRY REDBANK MANCHESTER LIMITED Director 2005-04-28 CURRENT 2002-04-24 Active
ARNOLD HENRY CONTRACT NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY RAD NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY SPECIFIC NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY SECOND NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active - Proposal to Strike off
ARNOLD HENRY ESTATE NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-12 Active
ARNOLD HENRY FILE NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY GALAXY NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-12 Active - Proposal to Strike off
ARNOLD HENRY FIRST NOMINEES LIMITED Director 2005-03-16 CURRENT 2005-03-11 Active
ARNOLD HENRY CONCEPT NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Dissolved 2016-02-23
ARNOLD HENRY GENERAL NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY ADDED NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY MERIDIAN NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active - Proposal to Strike off
ARNOLD HENRY VAUXHALL NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY VALUE NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY REVENUE NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY INLAND NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-08 Active
ARNOLD HENRY GATESLODGE LIMITED Director 2004-12-08 CURRENT 2004-03-03 Active - Proposal to Strike off
ARNOLD HENRY GEFEN FOUNDATION Director 2004-06-07 CURRENT 2004-05-04 Active
ARNOLD HENRY NER FOUNDATION Director 2004-06-04 CURRENT 2004-06-03 Active
ARNOLD HENRY REGISTRATION NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
ARNOLD HENRY FORD NOMINEES LTD Director 2004-04-15 CURRENT 2004-04-14 Dissolved 2014-10-28
ARNOLD HENRY FOREST NOMINEES LTD Director 2004-04-15 CURRENT 2004-04-14 Active
ARNOLD HENRY URBAN NOMINEES LTD Director 2004-04-15 CURRENT 2004-04-14 Active
ARNOLD HENRY LAKE NOMINEES LTD Director 2003-11-06 CURRENT 2003-10-31 Dissolved 2015-01-13
ARNOLD HENRY HARVEST NOMINEES LTD Director 2003-11-06 CURRENT 2003-10-31 Active
ARNOLD HENRY PARK NOMINEES LTD Director 2003-11-06 CURRENT 2003-10-31 Active
ARNOLD HENRY BROOKING INVESTMENTS LTD Director 2003-11-03 CURRENT 2003-09-12 Active
ARNOLD HENRY REDLANDS REAL ESTATES LIMITED Director 2003-10-31 CURRENT 2000-06-14 Active
ARNOLD HENRY BIRCH PARK INVESTMENTS LIMITED Director 2003-06-04 CURRENT 1963-03-28 Active
ARNOLD HENRY POOL NOMINEES LTD Director 2002-09-30 CURRENT 2002-08-14 Dissolved 2015-02-24
ARNOLD HENRY ALLIED NOMINEES LTD Director 2002-09-30 CURRENT 2002-08-14 Dissolved 2014-12-09
ARNOLD HENRY CLOVERBANK HERITAGE LTD Director 2002-09-30 CURRENT 2002-08-14 Active
ARNOLD HENRY GILLINGHAM SECURITIES LIMITED Director 2002-07-17 CURRENT 2001-05-16 Active
ARNOLD HENRY GATEWAY HERITAGE LTD Director 2002-06-13 CURRENT 2002-06-10 Dissolved 2014-10-21
ARNOLD HENRY CARMARTHEN SECURITIES LIMITED Director 2002-05-02 CURRENT 2000-10-30 Active
ARNOLD HENRY PROPERTY INVESTMENT NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-24 Active
ARNOLD HENRY ST IVES NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-23 Active
ARNOLD HENRY BURSHILL LIMITED Director 2002-05-01 CURRENT 1998-02-25 Active
ARNOLD HENRY INVESTMENT LAND NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-23 Active
ARNOLD HENRY COMMERCIAL INVESTMENT NOMINEES LTD Director 2002-05-01 CURRENT 2002-04-24 Active
ARNOLD HENRY IBEX NOMINEES LIMITED Director 2002-05-01 CURRENT 2002-03-06 Active
ARNOLD HENRY CHASDEI YITZOK CHARITIES LIMITED Director 2002-02-27 CURRENT 2002-02-25 Active
ARNOLD HENRY BROOK HOUSE COURT (LYMM) MANAGEMENT LIMITED Director 2001-08-15 CURRENT 2001-07-30 Active
ARNOLD HENRY PONTYWAUN ESTATE COMPANY LIMITED Director 2001-02-06 CURRENT 2000-01-18 Active
ARNOLD HENRY CWMTILLERY ESTATE COMPANY LTD Director 2001-02-06 CURRENT 1999-11-17 Active - Proposal to Strike off
ARNOLD HENRY THE CENTRE FOR SPECIALIST EDUCATIONAL ASSISTANCE LIMITED Director 2000-06-30 CURRENT 1996-07-24 Active
ARNOLD HENRY SPEEDMANOR LIMITED Director 2000-02-03 CURRENT 1987-11-24 Active
ARNOLD HENRY WILLOWPARK ESTATES CO. LTD Director 1999-10-27 CURRENT 1999-10-25 Active
ARNOLD HENRY WYRE HERITAGE LTD Director 1999-08-15 CURRENT 1999-04-07 Dissolved 2015-08-04
ARNOLD HENRY EXTRALITE LIMITED Director 1999-02-26 CURRENT 1998-04-07 Active
ARNOLD HENRY GOWERFIELD LTD Director 1998-10-10 CURRENT 1998-07-03 Active
ARNOLD HENRY NEWHILL INVESTMENTS LIMITED Director 1998-10-10 CURRENT 1960-06-30 Active
ARNOLD HENRY EBBERLEY LTD Director 1998-07-15 CURRENT 1998-06-19 Active
ARNOLD HENRY YEMIN CHARITABLE TRUST LTD Director 1998-05-19 CURRENT 1998-05-19 Active
ARNOLD HENRY CITEGLEN PROPERTIES LIMITED Director 1997-07-17 CURRENT 1961-09-05 Active
ARNOLD HENRY WILLASTON LIMITED Director 1997-03-21 CURRENT 1996-12-13 Dissolved 2014-11-18
ARNOLD HENRY RACKHEATH LIMITED Director 1995-10-19 CURRENT 1995-07-07 Active
ARNOLD HENRY HALVERGATE LIMITED Director 1995-09-04 CURRENT 1995-07-07 Active
ARNOLD HENRY KIRKHAVEN LIMITED Director 1995-09-04 CURRENT 1995-05-31 Active
ARNOLD HENRY CHESHIRE COUNTY PROPERTIES LIMITED Director 1993-12-01 CURRENT 1993-11-03 Active
ARNOLD HENRY WESTSIDE NOMINEES LIMITED Director 1993-06-30 CURRENT 1981-11-25 Active
ARNOLD HENRY RENEE WORCH PROPERTIES LIMITED Director 1992-12-11 CURRENT 1992-12-11 Active
ARNOLD HENRY BROOMPARK MANAGEMENT LIMITED Director 1992-10-19 CURRENT 1982-06-03 Active
ARNOLD HENRY LENROCK LIMITED Director 1991-12-08 CURRENT 1988-07-26 Active
ARNOLD HENRY ROSEWALKS LIMITED Director 1991-10-31 CURRENT 1983-05-20 Active
ARNOLD HENRY SCOTSLAND LIMITED Director 1991-10-05 CURRENT 1990-10-05 Active
ARNOLD HENRY CHELTENHAM LAND SECURITIES LIMITED Director 1991-05-31 CURRENT 1985-11-28 Active
ARNOLD HENRY ROWANRISE LIMITED Director 1991-02-01 CURRENT 1986-09-03 Active
MORRIS NEUMANN CASTLEMOST LIMITED Director 2000-06-01 CURRENT 1996-06-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-23CONFIRMATION STATEMENT MADE ON 16/07/24, WITH UPDATES
2023-12-07Director's details changed for Mr Joshua Bleier on 2023-12-06
2023-12-07Change of details for Mr Joshua Samuel Bleier as a person with significant control on 2023-12-06
2023-07-23CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-19CH01Director's details changed for Joshua Bleier on 2018-07-19
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN BLEIER on 2018-07-01
2018-07-18CH01Director's details changed for Mr Norman Bleier on 2018-07-01
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR JOSHUA SAMUEL BLEIER / 19/07/2017
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 19/07/2017
2017-07-19PSC04PSC'S CHANGE OF PARTICULARS / MR JOSHUA SAMUEL BLEIER / 19/07/2017
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 6 Well Street London. E9 7PX
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0116/07/15 ANNUAL RETURN FULL LIST
2015-02-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0116/07/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-18AR0116/07/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-16AR0116/07/12 ANNUAL RETURN FULL LIST
2011-08-23AR0116/07/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2010-07-19AR0116/07/10 FULL LIST
2009-07-27363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-13363sRETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION FULL
2007-08-15363sRETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS
2007-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-08-03363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-07-22363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-07-05363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-07-11363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-16395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-07-24288aNEW DIRECTOR APPOINTED
2002-06-19ELRESS366A DISP HOLDING AGM 12/06/02
2002-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19ELRESS252 DISP LAYING ACC 12/06/02
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2000-08-09363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-11363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-03363sRETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-12363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1996-08-27363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1996-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-04363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-07363sRETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS
1994-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-05363sRETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS
1993-01-24AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-17363sRETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS
1992-06-21SRES01ALTER MEM AND ARTS 11/06/92
1991-11-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-11-0588(2)RAD 28/10/91--------- £ SI 2@1=2 £ IC 2/4
1991-09-13395PARTICULARS OF MORTGAGE/CHARGE
1991-09-12395PARTICULARS OF MORTGAGE/CHARGE
1991-08-30287REGISTERED OFFICE CHANGED ON 30/08/91 FROM: 49 GREEN LANES LONDON N16 9BU
1991-08-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-08-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EXTRAHEIGHTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXTRAHEIGHTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXTRAHEIGHTS LIMITED

Intangible Assets
Patents
We have not found any records of EXTRAHEIGHTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTRAHEIGHTS LIMITED
Trademarks
We have not found any records of EXTRAHEIGHTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTRAHEIGHTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EXTRAHEIGHTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EXTRAHEIGHTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTRAHEIGHTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXTRAHEIGHTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.