HIGHTHORNE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HIGHTHORNE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02678422 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HIGHTHORNE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HIGHTHORNE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Marsland House Marsland Road M33 3AQ Sale England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHTHORNE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for HIGHTHORNE MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 23, 2025 |
| Next Confirmation Statement Due | Dec 07, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2024 |
| Overdue | Yes |
What are the latest filings for HIGHTHORNE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to Marsland House Marsland Road Sale M33 3AQ on Dec 18, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Louise Solden on May 27, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 23, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Jean Turner as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 16, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Boulton House 3rd Floor Chorlton Street Manchester Greater Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 05, 2023 | 1 pages | AD01 | ||
Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to Boulton House 3rd Floor Chorlton Street Manchester Greater Manchester M1 3HY on Dec 07, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Louise Solden as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Town & City Secretaries Ltd as a secretary on Dec 07, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 Pioneer Court Pioneer Court Darlington DL1 4WD England to 9 Pioneer Court Morton Palms Darlington DL1 4WD on Feb 18, 2022 | 1 pages | AD01 | ||
Registered office address changed from C/O Town & City Management Ltd 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 9 Pioneer Court Pioneer Court Darlington DL1 4WD on Apr 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Jan 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 16, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||
Termination of appointment of Simon Ross as a director on May 02, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2018 with updates | 6 pages | CS01 | ||
Who are the officers of HIGHTHORNE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOLDEN, Louise | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 303063530001 | |||||||||
| CORBIN, John Richard | Secretary | 84 Carbottom Road Greengates BD10 0BD Bradford West Yorkshire | British | 76951630001 | ||||||||||
| EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||||||
| HEALD, Alexandra | Secretary | York House Cottingley Business Park BD16 1PF Bradford West Yorkshire | British | 151389940001 | ||||||||||
| MACLEAN, Pauline Theresa | Secretary | Old Pool Bank Pool In Wharfedale LS21 1EJ Otley Pool Hall West Yorkshire | British | 129092480001 | ||||||||||
| MORLEY, Sharon Tracey | Secretary | Hall Cross Grove HD5 8LE Huddersfield 8 West Yorkshire United Kingdom | British | 139941710001 | ||||||||||
| MYERS, Philip Simon | Secretary | 32 Woodlea Drive Meanwood LS6 4SQ Leeds West Yorkshire | British | 95850990002 | ||||||||||
| WILLIANS, Michael David | Secretary | Fairways Drive HG2 7ER Harrogate 36 North Yorkshire | British | 136500550001 | ||||||||||
| TOWN & CITY SECRETARIES LTD | Secretary | Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England |
| 122658060001 | ||||||||||
| CAVANAGH, Helen Elizabeth | Director | c/o Town & City Management Ltd Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England | England | British | 168169360001 | |||||||||
| CORBIN, John Richard | Director | 84 Carbottom Road Greengates BD10 0BD Bradford West Yorkshire | British | 76951630001 | ||||||||||
| ELLIS, Rachel Elizabeth | Director | Highthorne Court LS17 8NW Leeds 21 Yorkshire | British | 131936690001 | ||||||||||
| EVANS, Stephen Geoffrey | Director | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | England | British | 3621900001 | |||||||||
| FLAXMAN, Doreen | Director | 21 Highthorne Court LS17 8NW Leeds West Yorkshire | British | 90852810001 | ||||||||||
| FOSTER, Graham Alan | Director | 3 Woodnook Farm Luddendenfoot HX2 6EN Halifax West Yorkshire | England | British | 90446430001 | |||||||||
| GALL, Terence | Director | 232 Bradford Road WF1 2BA Wakefield West Yorkshire | England | British | 37553160002 | |||||||||
| HUNTINGTON, John Michael | Director | c/o Town & City Management Ltd Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England | United Kingdom | British | 168169990001 | |||||||||
| KELVIN, Marc Simon | Director | 3 Highthorne Court Shadwell LS17 8NW Leeds Yorkshire | British | 114972290001 | ||||||||||
| MARSHALL, Scott James | Director | 22 Highthorne Court Highthorne Drive Shadwell LS17 8NW Leeds | British | 62676230001 | ||||||||||
| MYERS, Philip Simon | Director | 32 Woodlea Drive Meanwood LS6 4SQ Leeds West Yorkshire | British | 95850990002 | ||||||||||
| PARLOUR, John Leslie | Director | Red Roof Tithe Barn Lane Bardsey LS17 9DX Leeds West Yorkshire | British | 2494160001 | ||||||||||
| RAYNER, Mark Owen | Director | Sunflats House Flathouse Lane HD7 5PR Huddersfield West Yorkshire | British | 76358070001 | ||||||||||
| ROSS, Simon | Director | c/o Town & City Management Ltd Floor North Point Faverdale North DL3 0PH Darlington 2nd County Durham England | England | British | 116718140001 | |||||||||
| THOMPSON, Christopher | Director | 2 Fairford Mount Meanwood LS6 4QY Leeds West Yorkshire | England | British | 123814790001 | |||||||||
| TURNER, Jean | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 191002730001 |
What are the latest statements on persons with significant control for HIGHTHORNE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0