Background WavePink WaveYellow Wave

20 THE HIGHWAY MANAGEMENT LIMITED (01899969)

20 THE HIGHWAY MANAGEMENT LIMITED (01899969) is an active UK company. incorporated on 27 March 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 THE HIGHWAY MANAGEMENT LIMITED has been registered for 41 years. Current directors include AU-YEUNG, Raymond, BETTS-CHARALAMBOUS, Aimee Louise, EAMES, Stuart and 1 others.

Company Number
01899969
Status
active
Type
ltd
Incorporated
27 March 1985
Age
41 years
Address
8 Cumbrian House, London, E14 9FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AU-YEUNG, Raymond, BETTS-CHARALAMBOUS, Aimee Louise, EAMES, Stuart, ELMEBRANDT, Roger Jan Torbjörn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 THE HIGHWAY MANAGEMENT LIMITED

20 THE HIGHWAY MANAGEMENT LIMITED is an active company incorporated on 27 March 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 THE HIGHWAY MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01899969

LTD Company

Age

41 Years

Incorporated 27 March 1985

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

8 Cumbrian House Marsh Wall London, E14 9FJ,

Previous Addresses

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 1 July 2021To: 12 June 2024
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 5 January 2021To: 1 July 2021
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 1 October 2010To: 5 January 2021
Rendall and Ritter Limited Gun Court 70 Wapping Lane London E1W 2RF
From: 27 March 1985To: 1 October 2010
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Left
Mar 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 16
Director Left
May 18
Director Left
Feb 19
Director Joined
Dec 19
Director Joined
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

PARC PROPERTIES MANAGEMENT LIMITED

Active
217 Marsh Wall, LondonE14 9FJ
Corporate secretary
Appointed 30 Apr 2024

AU-YEUNG, Raymond

Active
Marsh Wall, LondonE14 9FJ
Born July 1969
Director
Appointed 12 Dec 2007

BETTS-CHARALAMBOUS, Aimee Louise

Active
Marsh Wall, LondonE14 9FJ
Born May 1990
Director
Appointed 26 Nov 2019

EAMES, Stuart

Active
Marsh Wall, LondonE14 9FJ
Born March 1992
Director
Appointed 17 Feb 2023

ELMEBRANDT, Roger Jan Torbjörn

Active
Marsh Wall, LondonE14 9FJ
Born June 1962
Director
Appointed 26 Aug 2014

SCOTT, June

Resigned
17 Breezers Court, LondonE1 9BE
Secretary
Appointed N/A
Resigned 22 Mar 2001

PRIME MANAGEMENT (PS) LIMITED

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 01 Jul 2021
Resigned 30 Apr 2024

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 12 Mar 2001
Resigned 01 Jul 2021

AUSTIN, Ruth Alison

Resigned
Flat 30 Breezers Court, LondonE1W 2BE
Born September 1970
Director
Appointed 24 May 1999
Resigned 17 Mar 2004

BORSEY, Mark

Resigned
Flat 15 Breezers Court, LondonE1W 2BE
Born October 1966
Director
Appointed 19 Feb 2003
Resigned 11 Apr 2005

GARE, Carolyn

Resigned
30 Breezers Court, LondonE1 9BE
Born February 1963
Director
Appointed N/A
Resigned 23 Sept 1992

GLENN, Douglas

Resigned
23 Breezers Court, LondonE1 9BG
Born November 1966
Director
Appointed N/A
Resigned 22 Jan 2002

GREENWALL, Julian

Resigned
Flat 7 Breezers Court, LondonE1W 2BE
Born July 1964
Director
Appointed 17 Mar 2004
Resigned 07 Feb 2019

GREENWALL, Veronika

Resigned
Flat 7 Breezers Court, 20 The HighwayE1W 2BE
Born October 1973
Director
Appointed 15 Jan 2001
Resigned 15 Apr 2004

HAMILTON-LONGLEY, Rhoda Evelyn

Resigned
31 Breezers Court, LondonE1 9BG
Born October 1928
Director
Appointed N/A
Resigned 07 Nov 1996

LINCBERG, Sarah

Resigned
14 Breezers Court, LondonE1 9BE
Born August 1915
Director
Appointed N/A
Resigned 07 Nov 1996

MATHER, Lilia Sidorova

Resigned
Breezers Court, LondonE1W 2BE
Born March 1956
Director
Appointed 01 Jan 2011
Resigned 15 Mar 2012

POLLAK, Peter

Resigned
17 Breezers Court 20 The Highway, LondonE1 9BG
Born November 1960
Director
Appointed N/A
Resigned 22 Mar 2001

RUMNEY, Maxwell William Atherton

Resigned
3 Breezers Court, LondonE1W 2BE
Born December 1967
Director
Appointed 22 Jan 2002
Resigned 28 Jul 2003

SCOTT, June

Resigned
17 Breezers Court, LondonE1 9BE
Born June 1963
Director
Appointed N/A
Resigned 21 Mar 2001

WALKER, Louisa, Dr

Resigned
36 Breezers Court, LondonE1W 2BE
Born February 1972
Director
Appointed 12 Dec 2007
Resigned 27 Apr 2010

WALLACE, Rodney Dickson

Resigned
Flat 34 Breezers Court, LondonE1W 2BE
Born January 1961
Director
Appointed 07 Nov 1995
Resigned 06 Jun 2007

WATSON, Stefan Anthony

Resigned
Portsoken House, LondonEC3N 1LJ
Born November 1982
Director
Appointed 26 Aug 2014
Resigned 04 May 2018

WITTHOFT, Delwin Gunther

Resigned
Breezers Court, LondonE1W 2BE
Born January 1973
Director
Appointed 27 Apr 2010
Resigned 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 January 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
17 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
16 October 2003
363aAnnual Return
Legacy
16 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
363aAnnual Return
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288cChange of Particulars
Legacy
26 October 2001
288cChange of Particulars
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
13 May 1996
287Change of Registered Office
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
16 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
25 October 1990
288288
Legacy
25 October 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
11 October 1989
288288
Legacy
22 June 1989
363363
Legacy
22 June 1989
288288
Legacy
30 June 1988
288288
Legacy
20 June 1988
363363
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
26 September 1987
288288
Legacy
25 August 1987
287Change of Registered Office
Legacy
25 February 1987
363363
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
31 December 1986
RESOLUTIONSResolutions
Legacy
31 December 1986
287Change of Registered Office
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Legacy
24 May 1986
287Change of Registered Office
Memorandum Articles
17 May 1985
MEM/ARTSMEM/ARTS