Background WavePink WaveYellow Wave

HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED (05515022)

HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED (05515022) is an active UK company. incorporated on 21 July 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED has been registered for 20 years. Current directors include CHURCH, Sebastian Alexander, ROBSON, Geoffrey.

Company Number
05515022
Status
active
Type
ltd
Incorporated
21 July 2005
Age
20 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCH, Sebastian Alexander, ROBSON, Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED

HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED is an active company incorporated on 21 July 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHFIELDS MANAGEMENT (LITTLEPORT) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05515022

LTD Company

Age

20 Years

Incorporated 21 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 August 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

36 St Ann Street Salisbury Wiltshire SP1 2DP
From: 21 July 2005To: 27 September 2013
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jan 11
Funding Round
Jun 13
Director Joined
Jun 13
Director Left
Dec 16
Owner Exit
Jul 23
Owner Exit
Jul 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

CHURCH, Sebastian Alexander

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1970
Director
Appointed 01 Jun 2013

ROBSON, Geoffrey

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1954
Director
Appointed 24 Dec 2010

BROUGHTON, Michael Fotheringham

Resigned
Corner Thatch, Burton OveryLE8 9DB
Secretary
Appointed 21 Jul 2005
Resigned 18 Dec 2007

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 18 Dec 2007
Resigned 21 Nov 2024

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 21 Jul 2005
Resigned 21 Jul 2005

BROUGHTON, Michael Fotheringham

Resigned
Corner Thatch, Burton OveryLE8 9DB
Born June 1960
Director
Appointed 21 Jul 2005
Resigned 18 Dec 2007

KILLINGLEY, Daphne Elizabeth

Resigned
11 Bramley Road, LeicesterLE3 9DA
Born September 1951
Director
Appointed 21 Jul 2005
Resigned 18 Dec 2007

REMUS SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 18 Dec 2007
Resigned 08 Dec 2016

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 21 Jul 2005
Resigned 21 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Camberwell New Road, LondonSE5 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2023

Mr Sebastian Alexander Church

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2023

Mr Geoffrey Robson

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

71

Capital Name Of Class Of Shares
5 September 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
17 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Corporate Director Company With Change Date
20 June 2014
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
27 September 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Director Company With Change Date
5 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
287Change of Registered Office
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Incorporation Company
21 July 2005
NEWINCIncorporation