Background WavePink WaveYellow Wave

HAIGH'S PROSPECT MANAGEMENT LIMITED (04041819)

HAIGH'S PROSPECT MANAGEMENT LIMITED (04041819) is an active UK company. incorporated on 27 July 2000. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in residents property management. HAIGH'S PROSPECT MANAGEMENT LIMITED has been registered for 25 years. Current directors include HANIF, Sana Bari, IQBAL, Zafar, LAU, Steven and 4 others.

Company Number
04041819
Status
active
Type
ltd
Incorporated
27 July 2000
Age
25 years
Address
31 Springwood Hall Gardens, Huddersfield, HD1 4HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANIF, Sana Bari, IQBAL, Zafar, LAU, Steven, SANDHU, Shangara Singh, SINGH LALLI, Makhan, WOOD, Lisa Gillian Burton, WHITE STRATEGIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIGH'S PROSPECT MANAGEMENT LIMITED

HAIGH'S PROSPECT MANAGEMENT LIMITED is an active company incorporated on 27 July 2000 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAIGH'S PROSPECT MANAGEMENT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04041819

LTD Company

Age

25 Years

Incorporated 27 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

31 Springwood Hall Gardens Huddersfield, HD1 4HA,

Previous Addresses

33a Springwood Hall Gardens Huddersfield HD1 4HA
From: 12 June 2010To: 20 September 2018
35 Springwood Hall Gardens Huddersfield West Yorkshire HD1 4HA
From: 27 July 2000To: 12 June 2010
Timeline

14 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

HANIF, Sana Bari

Active
Springwood Hall Gardens, HuddersfieldHD1 4HA
Born July 1986
Director
Appointed 17 Sept 2021

IQBAL, Zafar

Active
31a Springwood Hall Gardens, HuddersfieldHD1 4HA
Born November 1966
Director
Appointed 12 Feb 2007

LAU, Steven

Active
29a Springwood Hall Gardens, HuddersfieldHD1 4HA
Born May 1963
Director
Appointed 28 Sept 2001

SANDHU, Shangara Singh

Active
Springwood Hall Gardens, HuddersfieldHD1 4HA
Born May 1947
Director
Appointed 03 Mar 2005

SINGH LALLI, Makhan

Active
29 Springwood Hall Gardens, HuddersfieldHD1 4HA
Born March 1957
Director
Appointed 23 Sept 2002

WOOD, Lisa Gillian Burton

Active
Springwood Hall Gardens, HuddersfieldHD1 4HA
Born February 1972
Director
Appointed 26 Jun 2010

WHITE STRATEGIES LIMITED

Active
Meltham Road, HuddersfieldHD4 7EX
Corporate director
Appointed 01 Aug 2018

ALI, Jan

Resigned
20 Oaklands Avenue, LeedsLS16 8NR
Secretary
Appointed 23 Nov 2000
Resigned 26 Sept 2001

HOLLINGS, Derek

Resigned
35 Springwood Hall Gardens, HuddersfieldHD1 4HA
Secretary
Appointed 23 Apr 2002
Resigned 12 Feb 2010

LAU, Steven

Resigned
29a Springwood Hall Gardens, HuddersfieldHD1 4HA
Secretary
Appointed 28 Sept 2001
Resigned 23 Apr 2002

YENDALL, Elaine

Resigned
Springwood Hall Gardens, HuddersfieldHD1 4HA
Secretary
Appointed 12 Feb 2010
Resigned 19 Sept 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jul 2000
Resigned 23 Nov 2000

ALI, Jan

Resigned
20 Oaklands Avenue, LeedsLS16 8NR
Born December 1958
Director
Appointed 23 Nov 2000
Resigned 26 Sept 2001

ALI, Syed Zahid

Resigned
20 Oaklands Avenue, LeedsLS16 8NR
Born April 1953
Director
Appointed 23 Nov 2000
Resigned 26 Sept 2001

CRAVEN, Stephen Robert

Resigned
35a Springwood Hall Gardens, HuddersfieldHD1 4HA
Born February 1956
Director
Appointed 26 Sept 2001
Resigned 03 Mar 2005

HANIF, Mohammed Imran, Dr

Resigned
Springwood Hall Gardens, HuddersfieldHD1 4HA
Born December 1982
Director
Appointed 13 Feb 2010
Resigned 16 Sept 2021

HAWKINS, Robert Arthur

Resigned
31 Springwood Hall Gardens, HuddersfieldHD1 4HA
Born March 1931
Director
Appointed 03 Oct 2001
Resigned 25 Jun 2010

HOLLINGS, Derek

Resigned
35 Springwood Hall Gardens, HuddersfieldHD1 4HA
Born November 1956
Director
Appointed 24 Sept 2001
Resigned 12 Feb 2010

KHALIL, Ahmad Khader Theib

Resigned
31a Springwood Hall Gardens, HuddersfieldHD1 4HA
Born September 1956
Director
Appointed 24 Sept 2001
Resigned 12 Feb 2007

ROBERTSON, Mary

Resigned
33 Springwood Hall Gardens, HuddersfieldHD1 4HA
Born April 1933
Director
Appointed 12 Jan 2001
Resigned 01 Aug 2018

YENDALL, Elaine

Resigned
33a Springwood Hall Gardens, HuddersfieldHD1 4HA
Born January 1971
Director
Appointed 24 Sept 2001
Resigned 01 Aug 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jul 2000
Resigned 23 Nov 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Gillian Burton Wood

Active
Springwood Hall Gardens, HuddersfieldHD1 4HA
Born February 1972

Nature of Control

Significant influence or control
Notified 03 Sept 2019

Mr Richard Alan Wood

Active
Springwood Hall Gardens, HuddersfieldHD1 4HA
Born November 1972

Nature of Control

Significant influence or control
Notified 03 Sept 2019

Ms Elaine Yendall

Ceased
Springwood Hall Gardens, HuddersfieldHD1 4HA
Born January 1971

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
1 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
4 September 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
28 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Move Registers To Sail Company
30 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Termination Director Company With Name
22 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Termination Director Company With Name
21 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2010
TM02Termination of Secretary
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
28 May 2008
288cChange of Particulars
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
18 October 2001
88(2)R88(2)R
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Incorporation Company
27 July 2000
NEWINCIncorporation