Background WavePink WaveYellow Wave

HIGHLAND CLUB MANAGEMENT COMPANY LIMITED (05910774)

HIGHLAND CLUB MANAGEMENT COMPANY LIMITED (05910774) is an active UK company. incorporated on 18 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHLAND CLUB MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include PATEL, Ravi Shirishkumar, SANTON HIGHLANDS LIMITED.

Company Number
05910774
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
Santon House 53-55 Uxbridge Road, London, W5 5SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PATEL, Ravi Shirishkumar, SANTON HIGHLANDS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND CLUB MANAGEMENT COMPANY LIMITED

HIGHLAND CLUB MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHLAND CLUB MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05910774

LTD Company

Age

19 Years

Incorporated 18 August 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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CHASEPOPPY PROPERTY MANAGEMENT LIMITED
From: 18 August 2006To: 4 October 2006
Contact
Address

Santon House 53-55 Uxbridge Road Ealing London, W5 5SA,

Previous Addresses

First Floor Santon House 53/55 Uxbridge Road Ealing London W5 5SA
From: 15 January 2013To: 29 October 2021
C/O C/O the Santon Group Santon House First Floor 53/55 Uxbridge Road Ealing London W5 5SA England
From: 14 January 2013To: 15 January 2013
C/O the Santon Group 3Rd Floor 52-53 the Mall Saunders House Ealing London W5 3TA
From: 18 August 2006To: 14 January 2013
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Sept 12
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

PATEL, Ravi Shirishkumar

Active
53-55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 31 Aug 2016

SANDHU, Bimaljit Singh, Mr.

Active
53-55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 26 Jul 2017

STEELE, Nicky

Active
53-55 Uxbridge Road, LondonW5 5SA
Secretary
Appointed 03 Sept 2012

PATEL, Ravi Shirishkumar

Active
53-55 Uxbridge Road, LondonW5 5SA
Born February 1984
Director
Appointed 31 Aug 2016

SANTON HIGHLANDS LIMITED

Active
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 04 Oct 2006

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 04 Oct 2006
Resigned 31 Aug 2016

KENNEDY, Rachel

Resigned
2 Dunollie Place, LondonNW5 2XR
Secretary
Appointed 04 Oct 2006
Resigned 30 Jun 2008

PATEL, Ravi

Resigned
Bishop Ramsey Close, RuislipHA4 8GY
Secretary
Appointed 18 Sept 2009
Resigned 01 Oct 2012

PEREIRA, Alan Dennis

Resigned
Gallinar, WesthumbleRH5 6AR
Secretary
Appointed 04 Sept 2008
Resigned 18 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 2006
Resigned 04 Oct 2006

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 04 Oct 2006
Resigned 31 Aug 2016

KELSEY, Humphrey

Resigned
Quickswood, LondonNW3 3SA
Born October 1966
Director
Appointed 04 Oct 2006
Resigned 03 Sept 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Aug 2006
Resigned 04 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 18 Aug 2006
Resigned 04 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
53-55 Uxbridge Road, LondonW5 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr. Bimaljit Singh Sandhu

Ceased
53-55 Uxbridge Road, LondonW5 5SA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 18 Aug 2016
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Secretary Company With Change Date
28 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Corporate Director Company With Change Date
30 August 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
4 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
15 November 2006
287Change of Registered Office
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
123Notice of Increase in Nominal Capital
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2006
NEWINCIncorporation