Background WavePink WaveYellow Wave

HIGHGROVE ALDERLEY EDGE (MANAGEMENT COMPANY) LTD (04433093)

HIGHGROVE ALDERLEY EDGE (MANAGEMENT COMPANY) LTD (04433093) is an active UK company. incorporated on 8 May 2002. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHGROVE ALDERLEY EDGE (MANAGEMENT COMPANY) LTD has been registered for 23 years. Current directors include BRENNAN, Paul Andrew, KERSHAW, Edward Musgrave, SHATWELL, Simone and 1 others.

Company Number
04433093
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRENNAN, Paul Andrew, KERSHAW, Edward Musgrave, SHATWELL, Simone, VICKERS, Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGROVE ALDERLEY EDGE (MANAGEMENT COMPANY) LTD

HIGHGROVE ALDERLEY EDGE (MANAGEMENT COMPANY) LTD is an active company incorporated on 8 May 2002 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHGROVE ALDERLEY EDGE (MANAGEMENT COMPANY) LTD was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04433093

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O the Directors 2 the Kent Highgrove Ancoats Lane Alderley Edge Cheshire SK9 7TT
From: 14 May 2012To: 18 June 2019
No 1 Highgrove Ancoats Lane Alderley Edge Cheshire SK9 7TT
From: 8 May 2002To: 14 May 2012
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 15
Director Left
May 18
Funding Round
May 18
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Oct 21
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Dec 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

STUARTS LTD

Active
Stockport Road, AltrinchamWA15 8DB
Corporate secretary
Appointed 18 Jun 2019

BRENNAN, Paul Andrew

Active
Stockport Road, AltrinchamWA15 8DB
Born October 1961
Director
Appointed 11 Dec 2024

KERSHAW, Edward Musgrave

Active
Stockport Road, AltrinchamWA15 8DB
Born July 1970
Director
Appointed 21 Aug 2024

SHATWELL, Simone

Active
Stockport Road, AltrinchamWA15 8DB
Born October 1972
Director
Appointed 09 Mar 2023

VICKERS, Peter

Active
Stockport Road, AltrinchamWA15 8DB
Born November 1949
Director
Appointed 17 Dec 2025

LORD, William

Resigned
The Kent, Alderley EdgeSK9 7TT
Secretary
Appointed 26 Jul 2006
Resigned 02 Oct 2009

O'GARA, Anthony Kenneth

Resigned
Hill Top Avenue, CheadleSK8 7HN
Secretary
Appointed 24 Apr 2008
Resigned 21 Oct 2016

PEARSON, Kevin James

Resigned
Sanctuary View, MiddletonM24 1NE
Secretary
Appointed 08 May 2002
Resigned 21 Feb 2005

STRETFORD, John James

Resigned
The Crossley, StockportSK9 7TT
Secretary
Appointed 21 Feb 2005
Resigned 26 Jul 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 May 2002
Resigned 14 May 2002

AGER, James Martin

Resigned
The Whittingham, Alderley EdgeSK9 7TT
Born July 1969
Director
Appointed 26 Jul 2006
Resigned 17 Jul 2008

AITKEN, Ian

Resigned
33 Hexham Close, CrawleyRH10 7TZ
Born July 1946
Director
Appointed 08 May 2002
Resigned 21 Feb 2005

HARTLEY, David John

Resigned
46 Gordon Street, BacupOL13 8DH
Born February 1946
Director
Appointed 21 Feb 2005
Resigned 11 Mar 2009

JEPSEN, Roger

Resigned
No 1 Highgrove, Alderley EdgeSK9 7TT
Born April 1937
Director
Appointed 21 Feb 2005
Resigned 01 May 2012

KERSHAW, Dagmar Aspatria Kent

Resigned
Goostrey Lane, CreweCW4 8PL
Born February 1968
Director
Appointed 10 Jun 2019
Resigned 27 Feb 2024

LAWRENCE, Ian St. John

Resigned
Ancoats Lane, Alderley EdgeSK9 7TT
Born May 1969
Director
Appointed 20 Aug 2015
Resigned 17 Nov 2023

LORD, William

Resigned
Stockport Road, AltrinchamWA15 8DB
Born February 1942
Director
Appointed 01 May 2012
Resigned 14 Jul 2020

O'GARA, Anthony Kenneth

Resigned
Hill Top Avenue, CheadleSK8 7HN
Born May 1965
Director
Appointed 24 Apr 2008
Resigned 02 Jan 2018

STRETFORD, John James

Resigned
The Crossley, StockportSK9 7TT
Born March 1965
Director
Appointed 21 Feb 2005
Resigned 17 Aug 2007

THOMASSON, John William

Resigned
Stockport Road, AltrinchamWA15 8DB
Born October 1969
Director
Appointed 30 May 2012
Resigned 05 Oct 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 May 2002
Resigned 14 May 2002

Persons with significant control

2

0 Active
2 Ceased

Mr Ian St. John Lawrence

Ceased
1, Highgrove, Alderley EdgeSK9 7TT
Born May 1969

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Ceased 17 Nov 2023

Mr William Lord

Ceased
Highgrove, Alderley Edge
Born February 1942

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Ceased 11 Mar 2023
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
19 January 2005
88(2)R88(2)R
Legacy
19 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
9 August 2003
363aAnnual Return
Legacy
25 February 2003
225Change of Accounting Reference Date
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation