Background WavePink WaveYellow Wave

HIGH POINT YEADING MANAGEMENT LIMITED (05552342)

HIGH POINT YEADING MANAGEMENT LIMITED (05552342) is an active UK company. incorporated on 2 September 2005. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGH POINT YEADING MANAGEMENT LIMITED has been registered for 20 years. Current directors include DHOKIA, Sima, MUJADIDI, Aschile, ROBERTSON, Andrew James.

Company Number
05552342
Status
active
Type
ltd
Incorporated
2 September 2005
Age
20 years
Address
5 Jardine House, Harrow, HA1 3EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DHOKIA, Sima, MUJADIDI, Aschile, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH POINT YEADING MANAGEMENT LIMITED

HIGH POINT YEADING MANAGEMENT LIMITED is an active company incorporated on 2 September 2005 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGH POINT YEADING MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05552342

LTD Company

Age

20 Years

Incorporated 2 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

5 Jardine House Bessborough Road Harrow, HA1 3EX,

Previous Addresses

5 Jardine House, Harrovian Business Village Bessborough Road Harrow Ha1 3Exha1 3Ex
From: 4 September 2015To: 6 September 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 14 July 2015To: 4 September 2015
5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX England
From: 13 July 2015To: 14 July 2015
94 Park Lane Croydon Surrey CR0 1JB
From: 20 April 2015To: 13 July 2015
5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 31 July 2014To: 20 April 2015
25 Glover Road Pinner Middlesex HA5 1LQ England
From: 2 January 2014To: 31 July 2014
25 25 Glover Road Pinner Harrow Middx HA5 1LQ England
From: 6 December 2013To: 2 January 2014
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 2 December 2013To: 6 December 2013
9-11 the Quadrant Richmond Surrey TW9 1BP
From: 21 May 2013To: 2 December 2013
25 25 Glover Road Pinner Middx HA5 1LQ England
From: 13 May 2013To: 21 May 2013
Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU United Kingdom
From: 14 September 2011To: 13 May 2013
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 2 September 2005To: 14 September 2011
Timeline

19 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 18
Director Joined
May 18
Director Left
Sept 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DHOKIA, Sima

Active
Yeading Lane, HayesUB4 9AU
Born April 1975
Director
Appointed 11 May 2017

MUJADIDI, Aschile

Active
226 Yeading Lane, LondonUB4 9AU
Born August 1988
Director
Appointed 23 Apr 2018

ROBERTSON, Andrew James

Active
Marroway, Weston TurvilleHP22 5TQ
Born January 1965
Director
Appointed 25 Apr 2017

FAIRHEAD, David

Resigned
258 Field End Road, RuislipHA4 9UU
Secretary
Appointed 05 Sept 2011
Resigned 13 May 2013

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 02 Sept 2005
Resigned 20 Sept 2007

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 25 Jan 2007
Resigned 01 Sept 2011

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Secretary
Appointed 02 Sept 2005
Resigned 20 Sept 2007

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 02 Sept 2005
Resigned 02 Sept 2005

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2013
Resigned 01 Sept 2015

BROPHY, Eamonn Francis

Resigned
258 Field End Road, RuislipHA4 9UU
Born January 1961
Director
Appointed 06 Jun 2011
Resigned 04 Jul 2012

HORNBY, Richard William James, Mr.

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born August 1958
Director
Appointed 02 Sept 2005
Resigned 20 Sept 2007

ISLAM, Anwar

Resigned
226 Yeading Lane, HayesUB4 9AU
Born October 1930
Director
Appointed 22 Jul 2008
Resigned 28 Mar 2011

LEVER, Frank Peter

Resigned
23 Peterborough Road, HarrowHA1 2BD
Born January 1940
Director
Appointed 02 Sept 2005
Resigned 20 Sept 2007

MESI, Luan

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born July 1982
Director
Appointed 05 May 2015
Resigned 23 Apr 2018

NANDAL, Aditya

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born February 1978
Director
Appointed 05 May 2015
Resigned 15 May 2017

PATEL, Dash

Resigned
13 Meridian Court, HayesUB4 9AU
Born December 1976
Director
Appointed 25 Jan 2007
Resigned 11 Apr 2011

PATEL, Nish

Resigned
14 Meridian Court, HayesUB4 9AU
Born December 1975
Director
Appointed 25 Jan 2007
Resigned 13 Jan 2012

PEDNEKAR, Siddarth

Resigned
Meridian Court, HayesUB4 9AU
Born March 1979
Director
Appointed 11 Oct 2011
Resigned 04 Jul 2012

RAJANI, Jay

Resigned
226 Yeading Lane, HayesUB4 9AU
Born April 1946
Director
Appointed 22 Jul 2008
Resigned 02 Sept 2009

ROBERTSON, Andrew James

Resigned
Marroway, AylesburyHP22 5TQ
Born January 1965
Director
Appointed 15 May 2017
Resigned 05 Sept 2019

SMITH, Adam James

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born October 1981
Director
Appointed 04 Jul 2012
Resigned 01 Nov 2014

WALLACE, Karine

Resigned
8 Meridian Court, HayesUB4 9AU
Born March 1964
Director
Appointed 25 Jan 2007
Resigned 22 Jul 2008

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 02 Sept 2005
Resigned 02 Sept 2005
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 December 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
2 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 September 2008
353353
Legacy
24 July 2008
287Change of Registered Office
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
287Change of Registered Office
Incorporation Company
2 September 2005
NEWINCIncorporation