Background WavePink WaveYellow Wave

HIGHWOODS MANAGEMENT COMPANY LIMITED (04932969)

HIGHWOODS MANAGEMENT COMPANY LIMITED (04932969) is an active UK company. incorporated on 15 October 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHWOODS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BEYNON, Huw, DOSSA, Anoushka, FOSKER, Jerry and 3 others.

Company Number
04932969
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2003
Age
22 years
Address
Trust Property Management Unit 3 Colindale Technology, London, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEYNON, Huw, DOSSA, Anoushka, FOSKER, Jerry, JOLLY, Marcus James Miles, KING, Stephen, SINCLAIR, Gill
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWOODS MANAGEMENT COMPANY LIMITED

HIGHWOODS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 October 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHWOODS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04932969

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 November 2016
For period ending 20 October 2016
Contact
Address

Trust Property Management Unit 3 Colindale Technology Colindeep Lane London, NW9 6BX,

Previous Addresses

, Philip Ross Solicitors 34 Queen Anne Street, London, W1G 8HE
From: 18 August 2015To: 29 October 2025
, Balfour House 741 High Road, London, N12 0BP
From: 9 November 2012To: 18 August 2015
, Balfour House 741 High Road, London, N12 0BP, United Kingdom
From: 9 November 2012To: 9 November 2012
, Balfour House 741 High Road, Finchley, London, N12 0PQ
From: 22 May 2012To: 9 November 2012
, Winston House 2 Dollis Park, London, Ne 1Hf
From: 15 October 2003To: 22 May 2012
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BEYNON, Huw

Active
The Ridgeway, LondonNW7 4EH
Born August 1960
Director
Appointed 10 Aug 2018

DOSSA, Anoushka

Active
Hall Road, LondonNW8 9RF
Born September 1975
Director
Appointed 10 Aug 2018

FOSKER, Jerry

Active
The Ridgeway, LondonNW7 4EH
Born September 1962
Director
Appointed 10 Aug 2018

JOLLY, Marcus James Miles

Active
The Ridgeway, LondonNW7 4EH
Born September 1967
Director
Appointed 28 Jul 2015

KING, Stephen

Active
The Ridgeway, LondonNW7 4EH
Born September 1955
Director
Appointed 10 Aug 2018

SINCLAIR, Gill

Active
The Ridgeway, LondonNW7 4EH
Born March 1956
Director
Appointed 10 Aug 2018

SLANE, Matthew Martin

Resigned
34 Queen Anne Street, LondonW1G 8HE
Secretary
Appointed 01 Sept 2014
Resigned 28 Jul 2015

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 15 Oct 2003
Resigned 01 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

CRAIG, Jack

Resigned
The Ridgeway, LondonNW7 4EH
Born September 1946
Director
Appointed 10 Aug 2018
Resigned 01 Oct 2024

MURPHY, Peter Laurence

Resigned
34 Queen Anne Street, LondonW1G 8HE
Born June 1945
Director
Appointed 15 Oct 2003
Resigned 28 Jul 2015

SLANE, Matthew Martin

Resigned
34 Queen Anne Street, LondonW1G 8HE
Born May 1950
Director
Appointed 15 Oct 2003
Resigned 28 Jul 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 2003
Resigned 15 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Oct 2003
Resigned 15 Oct 2003
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Resolution
28 June 2018
RESOLUTIONSResolutions
Restoration Order Of Court
21 May 2018
AC92AC92
Gazette Dissolved Voluntary
15 March 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 December 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 December 2015
DS01DS01
Resolution
9 December 2015
RESOLUTIONSResolutions
Resolution
16 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Incorporation Company
15 October 2003
NEWINCIncorporation