Background WavePink WaveYellow Wave

HIGH PARK GARAGE LIMITED (02281736)

HIGH PARK GARAGE LIMITED (02281736) is an active UK company. incorporated on 28 July 1988. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGH PARK GARAGE LIMITED has been registered for 37 years. Current directors include ALLARD, Martin Huw Morgan, LE FEVRE, Christian William.

Company Number
02281736
Status
active
Type
ltd
Incorporated
28 July 1988
Age
37 years
Address
High Park Garage Limited, Northampton, NN1 5SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLARD, Martin Huw Morgan, LE FEVRE, Christian William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH PARK GARAGE LIMITED

HIGH PARK GARAGE LIMITED is an active company incorporated on 28 July 1988 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGH PARK GARAGE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02281736

LTD Company

Age

37 Years

Incorporated 28 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SECRETFRONT LIMITED
From: 28 July 1988To: 7 October 1988
Contact
Address

High Park Garage Limited Bedford Road Northampton, NN1 5SZ,

Previous Addresses

C/O North Oxford Garage Ltd Wolvercote Roundabout Oxford Oxfordshire OX2 8JP
From: 28 July 1988To: 30 May 2012
Timeline

6 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLARD, Martin Huw Morgan

Active
Bedford Road, NorthamptonNN1 5SZ
Born May 1967
Director
Appointed 11 May 2012

LE FEVRE, Christian William

Active
Bedford Road, NorthamptonNN1 5SZ
Born February 1967
Director
Appointed 30 Dec 2016

BUCKINGHAM, Robert Hardy

Resigned
High Street, WoodstockOX20 1TF
Secretary
Appointed N/A
Resigned 11 May 2012

BUCKINGHAM, Robert Hardy

Resigned
High Street, WoodstockOX20 1TF
Born February 1944
Director
Appointed N/A
Resigned 11 May 2012

STEVENS, Derrick George Lindsay

Resigned
Hamels Lodge Hamels Lane, OxfordOX1 5DJ
Born October 1935
Director
Appointed N/A
Resigned 11 May 2012

STEVENS, Richard Dallas

Resigned
Foxcombe End, OxfordOX1 5DH
Born June 1938
Director
Appointed N/A
Resigned 11 May 2012

Persons with significant control

1

Bedford Road, NorthamptonNN1 5SZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Resolution
22 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2005
AAAnnual Accounts
Legacy
5 May 2004
287Change of Registered Office
Legacy
2 April 2004
353353
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
17 March 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 April 1993
AAAnnual Accounts
Legacy
22 April 1993
88(2)R88(2)R
Resolution
22 April 1993
RESOLUTIONSResolutions
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
22 April 1993
123Notice of Increase in Nominal Capital
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
24 July 1991
288288
Resolution
23 July 1991
RESOLUTIONSResolutions
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Small
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
13 June 1990
225(1)225(1)
Memorandum Articles
18 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1988
288288
Legacy
13 September 1988
288288
Legacy
13 September 1988
287Change of Registered Office
Resolution
8 September 1988
RESOLUTIONSResolutions
Incorporation Company
28 July 1988
NEWINCIncorporation