Background WavePink WaveYellow Wave

HIGHMOOR MANAGEMENT COMPANY LIMITED (02450093)

HIGHMOOR MANAGEMENT COMPANY LIMITED (02450093) is an active UK company. incorporated on 6 December 1989. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHMOOR MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include HINTON-LEVER, Judith Mary, PETRIE, Charlotte Mary, WYLDE, Jemma.

Company Number
02450093
Status
active
Type
ltd
Incorporated
6 December 1989
Age
36 years
Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINTON-LEVER, Judith Mary, PETRIE, Charlotte Mary, WYLDE, Jemma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHMOOR MANAGEMENT COMPANY LIMITED

HIGHMOOR MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 December 1989 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHMOOR MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02450093

LTD Company

Age

36 Years

Incorporated 6 December 1989

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

LARKDISK LIMITED
From: 6 December 1989To: 13 April 1990
Contact
Address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

C/O Neil Douglas Estate and Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP
From: 12 June 2015To: 28 September 2022
8 Kingsbury Aylesbury Buckinghamshire HP20 2HT
From: 20 November 2013To: 12 June 2015
C/O Accountsco 1 Purley Place London N1 1QA England
From: 2 July 2013To: 20 November 2013
Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom
From: 9 August 2012To: 2 July 2013
Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL
From: 8 April 2011To: 9 August 2012
29 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG
From: 9 September 2010To: 8 April 2011
the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG
From: 19 April 2010To: 9 September 2010
36 St Ann Street Salisbury Wiltshire SP1 2DP
From: 6 December 1989To: 19 April 2010
Timeline

5 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Jan 13
Director Left
Apr 21
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT

Active
Manor Farm Courtyard, RowshamHP22 4QP
Corporate secretary
Appointed 26 Jun 2020

HINTON-LEVER, Judith Mary

Active
Rogers View, AmershamHP7 9DG
Born October 1952
Director
Appointed 18 Sept 2001

PETRIE, Charlotte Mary

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born July 1992
Director
Appointed 01 Apr 2025

WYLDE, Jemma

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born August 1977
Director
Appointed 27 Jan 2009

BINSTED, Nichola Elizabeth Esther

Resigned
7 Woodley Court, AmershamHP7 9BT
Secretary
Appointed 17 Jun 1999
Resigned 03 Dec 1999

CHESHIRE, Paul James

Resigned
10 Woodley Court, AmershamHP7 9BT
Secretary
Appointed 15 Apr 1999
Resigned 21 Oct 1999

LEETE, Christopher James

Resigned
272 Field End Road, EastcoteHA4 9NA
Secretary
Appointed 10 Jul 2002
Resigned 31 May 2005

THOM, Celia Brenda

Resigned
5 Westmead, Princes RisboroughHP27 9HP
Secretary
Appointed N/A
Resigned 31 Dec 1997

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 10 Jul 2002

INTEGRITY PROPERTY MANAGEMENT LTD

Resigned
The Courtyard, AylesburyHP21 7LZ
Corporate secretary
Appointed 01 Aug 2012
Resigned 31 Oct 2013

MERLIN COMPANY SECRETARIES LIMITED

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Corporate secretary
Appointed 01 Apr 2010
Resigned 01 Apr 2011

MERLIN ESTATES LTD

Resigned
3 Kings Road, FleetGU51 3DL
Corporate secretary
Appointed 01 Apr 2011
Resigned 01 Aug 2012

REMUS MANAGEMENT LIMITED

Resigned
36 St Ann Street, SalisburySP1 2DP
Corporate secretary
Appointed 24 Jun 2005
Resigned 01 Apr 2010

BAKEWELL, Elisabeth Aylva

Resigned
6 Woodley Court, AmershamHP7 9BT
Born March 1935
Director
Appointed 17 Jun 1999
Resigned 27 Mar 2003

BASTIN, Joanne

Resigned
Flat No 8 Woodley Court, AmershamHP7 9BT
Born July 1968
Director
Appointed 05 Sept 2007
Resigned 20 Mar 2025

BINSTED, Nichola Elizabeth Esther

Resigned
7 Woodley Court, AmershamHP7 9BT
Born October 1963
Director
Appointed 17 Jun 1999
Resigned 03 Dec 1999

BOWYER, Nicola Joanne

Resigned
26 Woodley Court, AmershamHP7 9BT
Born December 1973
Director
Appointed 31 Dec 1997
Resigned 01 Apr 1999

CAPEWELL, Sue Margaret Mary

Resigned
Flat 10 Woodley Court, AmershamHP7 9BT
Born October 1954
Director
Appointed 05 Sept 2007
Resigned 08 Jan 2013

CHESHIRE, Paul James

Resigned
10 Woodley Court, AmershamHP7 9BT
Born March 1972
Director
Appointed 31 Dec 1997
Resigned 21 Oct 1999

KRAU SHAAR, Sally Elizabeth

Resigned
22 Woodley Court, AmershamHP7 9BT
Born June 1970
Director
Appointed 17 Jun 1999
Resigned 12 May 2008

MARIGOLD, Anthony Lawrence Herchmer

Resigned
Willows, Chalfont St. GilesHP8 4AR
Born January 1937
Director
Appointed 06 Nov 2002
Resigned 26 Apr 2021

MCGILL, Neil

Resigned
5 Woodley Court, AmershamHP7 9BT
Born May 1973
Director
Appointed 10 Dec 1999
Resigned 06 Sept 2002

MILWARD, Anna

Resigned
Flat 2 Woodley Court, AmershamHP7 9BT
Born September 1977
Director
Appointed 05 Sept 2007
Resigned 27 Jan 2009

WEBB, Amanda

Resigned
23 Woodley Court, AmershamHP7 9BT
Born July 1965
Director
Appointed 17 Jun 1999
Resigned 01 Apr 2005

WILDING, Sarah

Resigned
4 Woodley Court, AmershamHP7 9BT
Born October 1978
Director
Appointed 03 Oct 2002
Resigned 04 Jun 2004

WOODLEY, Alfred James

Resigned
Blackfield Cottage Blackfield Lane, Great MissendenHP16 9LL
Born February 1952
Director
Appointed N/A
Resigned 31 Dec 1997
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 June 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Change Person Director Company With Change Date
15 June 2014
CH01Change of Director Details
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 June 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
9 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
10 September 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
18 July 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
10 June 2004
287Change of Registered Office
Legacy
10 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Auditors Resignation Company
23 August 1994
AUDAUD
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
27 November 1990
225(1)225(1)
Legacy
23 May 1990
288288
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Memorandum Articles
19 April 1990
MEM/ARTSMEM/ARTS
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
287Change of Registered Office
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1989
NEWINCIncorporation