Background WavePink WaveYellow Wave

HIGHTHORNE MANAGEMENT COMPANY LIMITED (02678422)

HIGHTHORNE MANAGEMENT COMPANY LIMITED (02678422) is an active UK company. incorporated on 16 January 1992. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHTHORNE MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include SOLDEN, Louise.

Company Number
02678422
Status
active
Type
ltd
Incorporated
16 January 1992
Age
34 years
Address
Marsland House, Sale, M33 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SOLDEN, Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHTHORNE MANAGEMENT COMPANY LIMITED

HIGHTHORNE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 1992 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHTHORNE MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02678422

LTD Company

Age

34 Years

Incorporated 16 January 1992

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 16 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

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 23 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Marsland House Marsland Road Sale, M33 3AQ,

Previous Addresses

C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
From: 5 January 2023To: 18 December 2025
Boulton House 3rd Floor Chorlton Street Manchester Greater Manchester M1 3HY England
From: 7 December 2022To: 5 January 2023
9 Pioneer Court Morton Palms Darlington DL1 4WD England
From: 18 February 2022To: 7 December 2022
9 Pioneer Court Pioneer Court Darlington DL1 4WD England
From: 23 April 2021To: 18 February 2022
C/O Town & City Management Ltd 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
From: 16 March 2012To: 23 April 2021
York House Cottingley Business Park Bradford West Yorkshire BD16 1PF
From: 16 January 1992To: 16 March 2012
Timeline

10 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jun 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Jun 17
Director Left
May 18
Director Joined
Dec 22
Director Left
Oct 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

SOLDEN, Louise

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born February 1960
Director
Appointed 07 Dec 2022

CORBIN, John Richard

Resigned
84 Carbottom Road, BradfordBD10 0BD
Secretary
Appointed 11 Mar 2002
Resigned 14 Jul 2004

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 13 Jan 1992
Resigned 11 Mar 2002

HEALD, Alexandra

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 17 May 2010
Resigned 31 May 2011

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 21 Nov 2007
Resigned 10 Feb 2009

MORLEY, Sharon Tracey

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

MYERS, Philip Simon

Resigned
32 Woodlea Drive, LeedsLS6 4SQ
Secretary
Appointed 22 Jun 2004
Resigned 21 Nov 2007

WILLIANS, Michael David

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

TOWN & CITY SECRETARIES LTD

Resigned
Floor North Point, DarlingtonDL3 0PH
Corporate secretary
Appointed 03 May 2011
Resigned 07 Dec 2022

CAVANAGH, Helen Elizabeth

Resigned
Floor North Point, DarlingtonDL3 0PH
Born September 1982
Director
Appointed 05 Apr 2012
Resigned 08 Jun 2017

CORBIN, John Richard

Resigned
84 Carbottom Road, BradfordBD10 0BD
Born January 1949
Director
Appointed 11 Mar 2002
Resigned 14 Jul 2004

ELLIS, Rachel Elizabeth

Resigned
Highthorne Court, LeedsLS17 8NW
Born September 1985
Director
Appointed 09 Jul 2008
Resigned 08 Jun 2010

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 13 Jan 1992
Resigned 11 Mar 2002

FLAXMAN, Doreen

Resigned
21 Highthorne Court, LeedsLS17 8NW
Born October 1923
Director
Appointed 23 Jun 2003
Resigned 18 Oct 2007

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 04 Jun 2003
Resigned 14 Jul 2004

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 13 Jan 1992
Resigned 20 May 1993

HUNTINGTON, John Michael

Resigned
Floor North Point, DarlingtonDL3 0PH
Born November 1951
Director
Appointed 05 Apr 2012
Resigned 05 Nov 2013

KELVIN, Marc Simon

Resigned
3 Highthorne Court, LeedsLS17 8NW
Born July 1975
Director
Appointed 18 May 2001
Resigned 01 Aug 2007

MARSHALL, Scott James

Resigned
22 Highthorne Court Highthorne Drive, LeedsLS17 8NW
Born March 1974
Director
Appointed 11 Jan 1999
Resigned 31 Jul 2000

MYERS, Philip Simon

Resigned
32 Woodlea Drive, LeedsLS6 4SQ
Born May 1977
Director
Appointed 26 Jan 2004
Resigned 05 Jan 2009

PARLOUR, John Leslie

Resigned
Red Roof Tithe Barn Lane, LeedsLS17 9DX
Born January 1949
Director
Appointed 20 May 1993
Resigned 08 Apr 1999

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 11 Mar 2002
Resigned 04 Jun 2003

ROSS, Simon

Resigned
Floor North Point, DarlingtonDL3 0PH
Born November 1975
Director
Appointed 19 Oct 2006
Resigned 02 May 2018

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 21 Feb 2002

TURNER, Jean

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1939
Director
Appointed 19 Mar 2013
Resigned 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
363(353)363(353)
Legacy
23 February 2007
363(190)363(190)
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
363(353)363(353)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363aAnnual Return
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
190190
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
22 August 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363aAnnual Return
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363aAnnual Return
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
8 February 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
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Legacy
20 May 1994
88(2)R88(2)R
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
27 May 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
16 September 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Incorporation Company
16 January 1992
NEWINCIncorporation