Background WavePink WaveYellow Wave

HIGHLAND PARK INSURANCE CONSULTANTS LTD (05496168)

HIGHLAND PARK INSURANCE CONSULTANTS LTD (05496168) is an active UK company. incorporated on 1 July 2005. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HIGHLAND PARK INSURANCE CONSULTANTS LTD has been registered for 20 years. Current directors include STEINBERG, Yakov Yisroel.

Company Number
05496168
Status
active
Type
ltd
Incorporated
1 July 2005
Age
20 years
Address
67 Windsor Road, Manchester, M25 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
STEINBERG, Yakov Yisroel
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND PARK INSURANCE CONSULTANTS LTD

HIGHLAND PARK INSURANCE CONSULTANTS LTD is an active company incorporated on 1 July 2005 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HIGHLAND PARK INSURANCE CONSULTANTS LTD was registered 20 years ago.(SIC: 66220)

Status

active

Active since 20 years ago

Company No

05496168

LTD Company

Age

20 Years

Incorporated 1 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

67 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

148 Bury New Road Whitefield Manchester Lancashire M45 6AD
From: 30 July 2010To: 7 May 2015
C/O S Davies & Co 148 Bury New Road Whitefield Manchester M45 6AD United Kingdom
From: 22 July 2010To: 30 July 2010
Fft Reedham House 31 King Street West Manchester M3 2PJ
From: 1 July 2005To: 22 July 2010
Timeline

4 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 15
Funding Round
May 15
Director Left
Jun 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STEINBERG, Yakov Yisroel

Active
Windsor Road, ManchesterM25 0DB
Born June 1986
Director
Appointed 09 Feb 2015

DRESDNER, Ruth

Resigned
3 Pearl Avenue, SalfordM7 4GY
Secretary
Appointed 15 Jul 2005
Resigned 31 Mar 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Jul 2005
Resigned 01 Jul 2005

DRESDNER, Elazer

Resigned
3 Pearl Avenue, SalfordM7 4GY
Born February 1949
Director
Appointed 15 Jul 2005
Resigned 31 Mar 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Jul 2005
Resigned 01 Jul 2005

Persons with significant control

1

Mr Yakov Yisroel Steinberg

Active
Windsor Road, ManchesterM25 0DB
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
22 December 2007
88(2)R88(2)R
Legacy
22 December 2007
123Notice of Increase in Nominal Capital
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
27 October 2006
363aAnnual Return
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
287Change of Registered Office
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Incorporation Company
1 July 2005
NEWINCIncorporation