Background WavePink WaveYellow Wave

HIGHRESERVE LIMITED (05459836)

HIGHRESERVE LIMITED (05459836) is an active UK company. incorporated on 23 May 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGHRESERVE LIMITED has been registered for 20 years. Current directors include FELTHAM, David.

Company Number
05459836
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
20 Aldwych Avenue, Manchester, M14 5NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELTHAM, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHRESERVE LIMITED

HIGHRESERVE LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGHRESERVE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05459836

LTD Company

Age

20 Years

Incorporated 23 May 2005

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 31 March 2026 (1 month 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

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

20 Aldwych Avenue Manchester, M14 5NL,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 13 September 2021To: 11 November 2025
20 Aldwych Avenue Manchester M14 5NL
From: 23 May 2005To: 13 September 2021
Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
May 05
Director Joined
May 11
Director Left
Nov 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FELTHAM, David

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958
Director
Appointed 01 May 2011

FELTHAM, Ane Elizabeth

Resigned
5 The Grange, ManchesterM14 5NY
Secretary
Appointed 03 Jun 2005
Resigned 03 Jun 2005

FELTHAM, Jane Elizabeth

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Secretary
Appointed 03 Jun 2005
Resigned 01 Mar 2015

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 23 May 2005
Resigned 03 Jun 2005

FELTHAM ESTATES LTD

Resigned
20 Aldwych Avenue, ManchesterM14 5NL
Corporate director
Appointed 03 Jun 2005
Resigned 26 Aug 2017

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 23 May 2005
Resigned 03 Jun 2005

Persons with significant control

1

Mr David Feltham

Active
Aldwych Avenue, ManchesterM14 5NL
Born March 1958

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Resolution
20 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Corporate Director Company With Change Date
5 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
88(2)R88(2)R
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
287Change of Registered Office
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Incorporation Company
23 May 2005
NEWINCIncorporation