Background WavePink WaveYellow Wave

HIGH TREES GREEN MANAGEMENT LIMITED (05811344)

HIGH TREES GREEN MANAGEMENT LIMITED (05811344) is an active UK company. incorporated on 9 May 2006. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGH TREES GREEN MANAGEMENT LIMITED has been registered for 19 years. Current directors include DERRAVEN, Dawn Linda, THOMAS, Allyson Jayne.

Company Number
05811344
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2006
Age
19 years
Address
13 High Trees, Newport, NP11 6HH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DERRAVEN, Dawn Linda, THOMAS, Allyson Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH TREES GREEN MANAGEMENT LIMITED

HIGH TREES GREEN MANAGEMENT LIMITED is an active company incorporated on 9 May 2006 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGH TREES GREEN MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05811344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

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

13 High Trees Risca Newport, NP11 6HH,

Previous Addresses

29 High Trees Risca Newport South Wales NP11 6HH
From: 9 May 2006To: 10 August 2016
Timeline

6 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 09
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DERRAVEN, Dawn Linda

Active
High Trees, NewportNP11 6HH
Secretary
Appointed 17 May 2017

DERRAVEN, Dawn Linda

Active
High Trees, NewportNP11 6HH
Born February 1967
Director
Appointed 09 May 2016

THOMAS, Allyson Jayne

Active
High Trees, NewportNP11 6HH
Born August 1967
Director
Appointed 10 Aug 2016

CHARLES, Sian Elizabeth

Resigned
29 High Trees, NewportNP11 6HH
Secretary
Appointed 02 Mar 2009
Resigned 10 Aug 2016

RODDEN, Stuart James

Resigned
9 Cwrt Bryn Derwen, UskNP15 1QN
Secretary
Appointed 09 May 2006
Resigned 16 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 May 2006
Resigned 09 May 2006

CARBURY, Debra Suzanne

Resigned
High Trees, NewportNP11 6HH
Born January 1963
Director
Appointed 02 Mar 2009
Resigned 09 May 2016

EDGE, Christopher

Resigned
39 Home Farm Way, SwanseaSA4 9HF
Born June 1968
Director
Appointed 09 May 2006
Resigned 16 Mar 2009

GREGORY, Annette

Resigned
14 Centurions Court, CaldicotNP26 5FG
Born July 1958
Director
Appointed 09 May 2006
Resigned 11 Apr 2008

LEWIS, Maria Teresa

Resigned
High Trees, NewportNP11 6HH
Born April 1971
Director
Appointed 18 Nov 2009
Resigned 11 Mar 2016

SLADE, James Andrew

Resigned
High Trees, RiscaNP11 6HH
Born February 1972
Director
Appointed 02 Mar 2009
Resigned 22 Aug 2009

RIVER 7 HOMES LIMITED

Resigned
Priory Street, UskNP15 1BJ
Corporate director
Appointed 11 Apr 2008
Resigned 16 Mar 2009

Persons with significant control

2

Mrs Dawn Linda Derraven

Active
High Trees, NewportNP11 6HH
Born February 1967

Nature of Control

Right to appoint and remove directors
Notified 17 May 2016

Mrs Allyson Jayne Thomas

Active
High Trees, NewportNP11 6HH
Born August 1967

Nature of Control

Right to appoint and remove directors
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
353353
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Incorporation Company
9 May 2006
NEWINCIncorporation