Background WavePink WaveYellow Wave

HIGHFIELD CHASE MANAGEMENT CO. LIMITED (02572569)

HIGHFIELD CHASE MANAGEMENT CO. LIMITED (02572569) is an active UK company. incorporated on 9 January 1991. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHFIELD CHASE MANAGEMENT CO. LIMITED has been registered for 35 years. Current directors include HAIGH, Richard, HALL, Eleanor Margaret.

Company Number
02572569
Status
active
Type
ltd
Incorporated
9 January 1991
Age
35 years
Address
Watson, Glendevon House 4 Hawthorn Park, Leeds, LS14 1PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAIGH, Richard, HALL, Eleanor Margaret
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD CHASE MANAGEMENT CO. LIMITED

HIGHFIELD CHASE MANAGEMENT CO. LIMITED is an active company incorporated on 9 January 1991 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHFIELD CHASE MANAGEMENT CO. LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02572569

LTD Company

Age

35 Years

Incorporated 9 January 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Watson, Glendevon House 4 Hawthorn Park Coal Road Leeds, LS14 1PQ,

Previous Addresses

Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 15 January 2015To: 7 June 2018
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 13 January 2014To: 15 January 2015
C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
From: 4 September 2012To: 13 January 2014
York House Cottingley Business Park Bradford West Yorkshire BD16 1PF
From: 9 January 1991To: 4 September 2012
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jan 10
Director Joined
Dec 10
Director Joined
Aug 13
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

J H WATSON PROPERTY MANAGEMENT LIMITED

Active
Hawthorn Park, LeedsLS14 1PQ
Corporate secretary
Appointed 02 Jul 2019

HAIGH, Richard

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born October 1963
Director
Appointed 21 Oct 2019

HALL, Eleanor Margaret

Active
4 Hawthorn Park, LeedsLS14 1PQ
Born May 1946
Director
Appointed 26 Jun 2019

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 01 Feb 2003
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed N/A
Resigned 01 Feb 2003

HEALD, Alexandra

Resigned
109 Great North Road, DoncasterDN6 7SU
Secretary
Appointed 13 Aug 2012
Resigned 25 Nov 2013

HEALD, Alexandra

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 13 Jan 2012
Resigned 13 Aug 2012

SHEERAN, James William

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 07 Jun 2018
Resigned 02 Jul 2019

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
109 Great North Road, DoncasterDN6 7SU
Corporate secretary
Appointed 25 Nov 2013
Resigned 07 Jun 2018

BATTY, Jennifer Clare

Resigned
Thirlmere Close, LeedsLS11 8JH
Born May 1978
Director
Appointed 24 Dec 2010
Resigned 31 Oct 2015

BERRY, Pamela Judith

Resigned
18 Thirlmer Close, LeedsLS11 8JH
Born March 1960
Director
Appointed 23 Mar 1998
Resigned 14 Mar 2001

DAY, Linda Marie

Resigned
Thirlmere Close, LeedsLS11 8JH
Born September 1955
Director
Appointed 21 Nov 2015
Resigned 07 Jun 2018

DAY, Martin

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1953
Director
Appointed 06 Aug 2013
Resigned 03 Sept 2019

DEACON, Richard Anthony

Resigned
24 Thirlmere Close, LeedsLS11 8JH
Born September 1970
Director
Appointed 15 Jul 2005
Resigned 31 Dec 2006

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed N/A
Resigned 08 Apr 1999

HALL, Eleanor Margaret

Resigned
Thirlmere Close, LeedsLS11 8JH
Born May 1946
Director
Appointed 08 Dec 2008
Resigned 13 Jul 2018

HOBMAN, Nigel Phillip

Resigned
28 Thirlmere Close, LeedsLS11 8JH
Born October 1964
Director
Appointed 27 Sept 1999
Resigned 09 Jun 2004

POLLARD, Riachard

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born December 1963
Director
Appointed 24 Sept 2019
Resigned 10 May 2025

POLLARD, Richard

Resigned
36 Thirlmere Close, LeedsLS11 8JH
Born December 1963
Director
Appointed 04 Aug 2004
Resigned 28 Jan 2008

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 01 Oct 2000

WITHAM, Karen Elizabeth

Resigned
3 Turnpike Close, BradfordBD11 2LW
Born May 1968
Director
Appointed 26 Mar 2001
Resigned 11 Jan 2010

WITHAM, Richard Ian

Resigned
34 Thirlmere Close, LeedsLS11 8JH
Born October 1971
Director
Appointed 30 Apr 1998
Resigned 27 Sept 1999
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
2 February 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Director Company With Name
24 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Legacy
22 February 2005
363aAnnual Return
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
25 February 2003
363aAnnual Return
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
29 May 2001
190190
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
363aAnnual Return
Legacy
31 January 2001
363(353)363(353)
Legacy
31 January 2001
363(190)363(190)
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363aAnnual Return
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
363aAnnual Return
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363aAnnual Return
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
12 July 1994
88(2)R88(2)R
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
16 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Resolution
9 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 November 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Memorandum Articles
15 February 1991
MEM/ARTSMEM/ARTS
Resolution
15 February 1991
RESOLUTIONSResolutions
Incorporation Company
9 January 1991
NEWINCIncorporation