Background WavePink WaveYellow Wave

HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED (05537579)

HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED (05537579) is an active UK company. incorporated on 16 August 2005. with registered office in Marden. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include LEWIS, Christopher Brian.

Company Number
05537579
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
Suite 7 Aspect House, Marden, TN12 9QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEWIS, Christopher Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED

HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 2005 with the registered office located in Marden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHLAND PARK ESTATE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05537579

LTD Company

Age

20 Years

Incorporated 16 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Suite 7 Aspect House Pattenden Lane Marden, TN12 9QJ,

Previous Addresses

Cenex House the Bakery Maidstone Road Marden Tonbridge Kent TN12 9AB United Kingdom
From: 14 March 2012To: 20 November 2012
60 College Road Maidstone Kent ME15 6SJ
From: 16 August 2005To: 14 March 2012
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Feb 15
Director Left
Feb 17
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DMG PROPERTY MANAGMENT

Active
Pattenden Lane, MardenTN12 9QJ
Corporate secretary
Appointed 14 Mar 2012

LEWIS, Christopher Brian

Active
Pattenden Lane, MardenTN12 9QJ
Born December 1977
Director
Appointed 23 Jan 2025

ROBERTS, Clive

Resigned
The Bakery, TonbridgeTN12 9AB
Secretary
Appointed 16 Aug 2005
Resigned 14 Mar 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 2005
Resigned 16 Aug 2005

BRAY, Stephen Charles

Resigned
Pattenden Lane, MardenTN12 9QJ
Born October 1962
Director
Appointed 25 Nov 2013
Resigned 23 Jan 2025

MARKALL, Dean Paul

Resigned
College Road, MaidstoneME15 6SJ
Born August 1962
Director
Appointed 16 Aug 2005
Resigned 11 Jul 2013

PYE, Stephen John

Resigned
Pattenden Lane, MardenTN12 9QJ
Born January 1963
Director
Appointed 11 Jul 2013
Resigned 25 Nov 2013

RICHARDS, Joanne

Resigned
College Road, MaidstoneME15 6SJ
Born July 1964
Director
Appointed 16 Aug 2005
Resigned 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2015
AAAnnual Accounts
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
19 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Made Up Date
22 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 November 2006
AAAnnual Accounts
Incorporation Company
16 August 2005
NEWINCIncorporation