Background WavePink WaveYellow Wave

HIGHMEAD (MAINTENANCE) LIMITED (01300630)

HIGHMEAD (MAINTENANCE) LIMITED (01300630) is an active UK company. incorporated on 1 March 1977. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHMEAD (MAINTENANCE) LIMITED has been registered for 49 years. Current directors include CONWAY, Benjamin.

Company Number
01300630
Status
active
Type
ltd
Incorporated
1 March 1977
Age
49 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHMEAD (MAINTENANCE) LIMITED

HIGHMEAD (MAINTENANCE) LIMITED is an active company incorporated on 1 March 1977 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHMEAD (MAINTENANCE) LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01300630

LTD Company

Age

49 Years

Incorporated 1 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 24 April 2019To: 25 March 2025
9 Pound Lane Godalming Surrey GU7 1BX
From: 1 December 2014To: 24 April 2019
114a High Street Godalming Surrey GU7 1DW
From: 20 April 2010To: 1 December 2014
Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
From: 1 March 1977To: 20 April 2010
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Jan 19
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 28 Feb 2019

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 09 Dec 2021

FAILES, Kathleen Helen

Resigned
Flat 9 Highmead, GodalmingGU7 3HS
Secretary
Appointed N/A
Resigned 01 Dec 1997

GRILLO, Thomas Woodd

Resigned
4 Church Street, GodalmingGU7 1EH
Secretary
Appointed 01 Dec 1997
Resigned 28 Feb 2019

FAILES, Kathleen Helen

Resigned
73 Manor Way, GuildfordGU2 5RR
Born April 1928
Director
Appointed 20 Jul 1999
Resigned 18 Nov 2021

FAILES, Kathleen Helen

Resigned
Flat 9 Highmead, GodalmingGU7 3HS
Born April 1928
Director
Appointed N/A
Resigned 01 Dec 1997

GADNEY, Christopher Reaves George

Resigned
Flat 6 High Mead, GodalmingGU7 3HS
Born August 1963
Director
Appointed 03 Feb 1998
Resigned 15 Oct 1998

GRIFFITHS, Paul

Resigned
Flat 7 High Mead, GodalmingGU7 3HS
Born October 1959
Director
Appointed 15 Oct 1998
Resigned 11 Jun 2021

HAYMAN, Alan

Resigned
Flat 3 Highmead, GodalmingGU7 3HS
Born March 1973
Director
Appointed 04 Sept 2002
Resigned 05 Oct 2003

NASH, Anthony Harry

Resigned
Heatherbrae, GodalmingGU8 5QD
Born March 1944
Director
Appointed 05 Oct 2005
Resigned 26 May 2007

NASH, Laura Jane

Resigned
Flat 5 Highmead, GodalmingGU7 3HS
Born November 1971
Director
Appointed 24 Sept 2003
Resigned 19 Nov 2004

NEWNHAM, Richard Martin

Resigned
3 High Mead, GodalmingGU7 3HS
Born September 1943
Director
Appointed 06 Dec 1994
Resigned 03 Feb 1998

O BRIEN, Julie

Resigned
Highmead 59 Meadrow, GodalmingGU7 3HS
Born November 1976
Director
Appointed 15 Oct 2008
Resigned 20 Aug 2013

RICHARDS, Sian Elizabeth

Resigned
GodalmingGU7 1BX
Born May 1989
Director
Appointed 07 Oct 2013
Resigned 30 Jan 2019

SWAIN, Christopher James

Resigned
Flat 5 59 Meadrow, GodalmingGU7 3HS
Born December 1964
Director
Appointed 15 Oct 1998
Resigned 09 Aug 2002

YEATMAN, Pamela Mary

Resigned
Flat 8 Highmead, GodalmingGU7 3HS
Born February 1930
Director
Appointed N/A
Resigned 06 Dec 1994
Fundings
Financials
Latest Activities

Filing History

124

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
24 April 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
287Change of Registered Office
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Legacy
5 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
1 November 1989
363363
Legacy
1 November 1989
288288
Legacy
27 September 1989
287Change of Registered Office
Legacy
5 August 1988
AC05AC05
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87