Background WavePink WaveYellow Wave

HIGHBANK MANAGEMENT COMPANY LIMITED (02040640)

HIGHBANK MANAGEMENT COMPANY LIMITED (02040640) is an active UK company. incorporated on 24 July 1986. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHBANK MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BAKER, Janet Margaret, BRENNAND, Nicholas David, CRAMANT, Terence Stanley and 10 others.

Company Number
02040640
Status
active
Type
ltd
Incorporated
24 July 1986
Age
39 years
Address
10 The Hamlet Highbank Lane, Bolton, BL6 4QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAKER, Janet Margaret, BRENNAND, Nicholas David, CRAMANT, Terence Stanley, CRANE, Steven, DIXIT, Mani, ECKERSLEY, Ian James, KARDOS, Jacqueline, KELLY, Jane, KENNY, Sean William, MCVAY, Philip John, STAFFORD, Andrew Grant, SWEENEY, Simon John, WALSH, Jane Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBANK MANAGEMENT COMPANY LIMITED

HIGHBANK MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 1986 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHBANK MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02040640

LTD Company

Age

39 Years

Incorporated 24 July 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

10 The Hamlet Highbank Lane Lostock Bolton, BL6 4QT,

Timeline

22 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jul 86
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BAKER, Janet Margaret

Active
10 The Hamlet Highbank Lane, BoltonBL6 4QT
Secretary
Appointed 18 Jun 2024

BAKER, Janet Margaret

Active
The Hamlet, BoltonBL6 4QT
Born September 1978
Director
Appointed 09 Feb 2023

BRENNAND, Nicholas David

Active
The Hamlet, BoltonBL6 4QT
Born February 1971
Director
Appointed 07 Nov 2008

CRAMANT, Terence Stanley

Active
10 The Hamlet, BoltonBL6 4QT
Born April 1947
Director
Appointed N/A

CRANE, Steven

Active
6 The Hamlet, BoltonBL6 4QT
Born March 1948
Director
Appointed N/A

DIXIT, Mani

Active
The Hamlet, BoltonBL6 4QT
Born August 1980
Director
Appointed 22 Nov 2019

ECKERSLEY, Ian James

Active
4 The Hamlet, BoltonBL6 4QT
Born August 1959
Director
Appointed 09 Feb 1997

KARDOS, Jacqueline

Active
The Hamlet, BoltonBL6 4QT
Born February 1955
Director
Appointed 19 Jun 2025

KELLY, Jane

Active
12 The Hamlet, BoltonBL6 4QT
Born October 1963
Director
Appointed 10 Oct 2007

KENNY, Sean William

Active
The Hamlet, BoltonBL6 4QT
Born August 1952
Director
Appointed 01 Mar 2019

MCVAY, Philip John

Active
The Hamlet, BoltonBL6 4QT
Born January 1978
Director
Appointed 01 Jun 2016

STAFFORD, Andrew Grant

Active
The Hamlet, BoltonBL6 4QT
Born October 1960
Director
Appointed 12 Jun 2024

SWEENEY, Simon John

Active
The Hamlet, BoltonBL6 4QT
Born July 1968
Director
Appointed 11 Oct 2016

WALSH, Jane Louise

Active
The Hamlet, BoltonBL6 4QT
Born March 1965
Director
Appointed 09 Feb 2022

BAKER, Elaine

Resigned
9 The Hamlet, BoltonBL6 4QT
Secretary
Appointed 23 Jan 2007
Resigned 09 Feb 2023

CHAMPION, John Frederick

Resigned
2 The Hamlet, BoltonBL6 4QT
Secretary
Appointed N/A
Resigned 05 Jan 1998

CRAMANT, Helen

Resigned
10 The Hamlet, BoltonBL6 4QT
Secretary
Appointed 10 Oct 2002
Resigned 23 Jan 2007

FAIRWEATHER, Eric John

Resigned
5 The Hamlet, BoltonBL6 4QT
Secretary
Appointed 17 Feb 1998
Resigned 10 Oct 2002

STAFFORD, Andrew

Resigned
10 The Hamlet Highbank Lane, BoltonBL6 4QT
Secretary
Appointed 09 Feb 2023
Resigned 18 Jun 2024

BATEMAN, Michael John

Resigned
7 The Hamlet, BoltonBL6 4QT
Born August 1947
Director
Appointed N/A
Resigned 18 May 2001

CHAMPION, John Frederick

Resigned
2 The Hamlet, BoltonBL6 4QT
Born August 1928
Director
Appointed N/A
Resigned 05 Jan 1998

CHAN, Frank

Resigned
4 The Hamlet, BoltonBL6 4QT
Born July 1951
Director
Appointed N/A
Resigned 30 May 1996

COWGILL, Peter Alan

Resigned
14 The Hamlet, BoltonBL6 4QT
Born March 1953
Director
Appointed 18 Nov 2002
Resigned 14 Jun 2021

CRAMANT, Helen

Resigned
10 The Hamlet, BoltonBL6 4QT
Born April 1946
Director
Appointed 28 Feb 2003
Resigned 13 Jan 2016

CUTTS, Graham

Resigned
12 The Hamlet, BoltonBL6 4RT
Born September 1939
Director
Appointed N/A
Resigned 10 Oct 2007

FAIRWEATHER, Eric John

Resigned
5 The Hamlet, BoltonBL6 4QT
Born November 1942
Director
Appointed 04 Feb 1997
Resigned 01 Jun 2016

FISH, Paul

Resigned
9 The Hamlet High Bank Lane, BoltonBL6 4QT
Born August 1954
Director
Appointed 09 Feb 1997
Resigned 09 Feb 2023

FORD, Mark Pearson

Resigned
10 The Hamlet Highbank Lane, BoltonBL6 4QT
Born February 1963
Director
Appointed 16 Aug 2011
Resigned 10 Jul 2016

JABERANSARI, Mohammad

Resigned
1 The Hamlet, BoltonBL6 4QT
Born December 1961
Director
Appointed 16 Mar 2006
Resigned 10 Nov 2019

JOHNSON, Helen Louise

Resigned
The Hamlet, BoltonBL6 4QT
Born August 1961
Director
Appointed 05 Feb 2016
Resigned 12 Jun 2024

KARDOS, Stephen Kalman

Resigned
11 The Hamlet, BoltonBL6 4QT
Born November 1957
Director
Appointed 04 Jun 2002
Resigned 19 May 2025

KELLY, Paula Jane

Resigned
7 The Hamlet, BoltonBL6 4QT
Born January 1969
Director
Appointed 18 Jul 2007
Resigned 15 Feb 2016

MEAKIN, George Frederick

Resigned
3 The Hamlet Highbank Lane, BoltonBL6 4QT
Born June 1942
Director
Appointed 01 Jun 1994
Resigned 08 Oct 2004

MURRAY, Jayne Louise

Resigned
7 The Hamlet, BoltonBL6 4QT
Born July 1967
Director
Appointed 30 Apr 2002
Resigned 18 Jul 2007

NEARY, Roy

Resigned
11 The Hamlet, BoltonBL6 4QT
Born July 1935
Director
Appointed 09 May 1991
Resigned 30 Apr 2001
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
30 November 1998
287Change of Registered Office
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1993
AAAnnual Accounts
Legacy
11 November 1992
363b363b
Legacy
10 April 1992
363aAnnual Return
Legacy
1 April 1992
363aAnnual Return
Legacy
1 April 1992
363aAnnual Return
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
4 March 1992
225(1)225(1)
Gazette Filings Brought Up To Date
4 February 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 September 1991
88(2)R88(2)R
Legacy
30 September 1991
287Change of Registered Office
Legacy
30 September 1991
288288
Legacy
20 May 1991
287Change of Registered Office
Resolution
24 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 1988
AAAnnual Accounts
Resolution
18 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
363363
Legacy
19 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
288288
Certificate Incorporation
24 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
24 July 1986
NEWINCIncorporation