Background WavePink WaveYellow Wave

HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED (05839052)

HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED (05839052) is an active UK company. incorporated on 6 June 2006. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MACLEAN, Melanie, READ, Caroline Jane.

Company Number
05839052
Status
active
Type
ltd
Incorporated
6 June 2006
Age
19 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACLEAN, Melanie, READ, Caroline Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED

HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2006 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05839052

LTD Company

Age

19 Years

Incorporated 6 June 2006

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 12 May 2025 (10 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

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

, 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom
From: 18 January 2018To: 25 March 2025
, 250 Church Road, Urmston, Manchester, M41 6HD, England
From: 3 February 2016To: 18 January 2018
, Carrington Business Park Carrington, Manchester, Greater Manchester, M31 4XL
From: 6 June 2006To: 3 February 2016
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 10
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 25
Owner Exit
Oct 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 04 Jan 2018

MACLEAN, Melanie

Active
95 London Road, CroydonCR0 2RF
Born July 1967
Director
Appointed 28 Mar 2023

READ, Caroline Jane

Active
95 London Road, CroydonCR0 2RF
Born November 1967
Director
Appointed 05 Apr 2023

RENSHAW, Jonathan Michael

Resigned
36 Derwent Road, ManchesterM41 8TT
Secretary
Appointed 26 Jan 2009
Resigned 04 Jan 2018

WHITTLE, Stuart John

Resigned
Rough Moor Barn, PrestonPR3 1UN
Secretary
Appointed 06 Jun 2006
Resigned 26 Jan 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Jun 2006
Resigned 06 Jun 2006

BURKE, Stephen Joseph

Resigned
Brismar House, WiganWN8 7DQ
Born August 1960
Director
Appointed 06 Jun 2006
Resigned 26 Jan 2009

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 16 May 2018
Resigned 09 Jul 2018

GUTHRIE, Charles Alec

Resigned
Church Road, ManchesterM41 6HD
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 16 May 2018

MALONEY, Joseph, Mr.

Resigned
95 London Road, CroydonCR0 2RF
Born May 1943
Director
Appointed 09 Jul 2018
Resigned 22 Jul 2025

RENSHAW, Alistair Clifford

Resigned
1 New Farm Barns, StrettonWA4 4NU
Born December 1944
Director
Appointed 26 Jan 2009
Resigned 18 Jan 2018

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 01 Dec 2010
Resigned 18 Jan 2018

WHITTLE, Stuart John

Resigned
Rough Moor Barn, PrestonPR3 1UN
Born April 1960
Director
Appointed 06 Jun 2006
Resigned 26 Jan 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Jun 2006
Resigned 06 Jun 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
95 London Road, CroydonCR0 2RF
Born November 1972

Nature of Control

Significant influence or control
Notified 02 May 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

78

Notification Of A Person With Significant Control Statement
29 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
287Change of Registered Office
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
23 October 2006
88(2)R88(2)R
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Memorandum Articles
3 July 2006
MEM/ARTSMEM/ARTS
Incorporation Company
6 June 2006
NEWINCIncorporation