Background WavePink WaveYellow Wave

HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED (06237215)

HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED (06237215) is an active UK company. incorporated on 4 May 2007. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MUNNELLY, John Vincent.

Company Number
06237215
Status
active
Type
ltd
Incorporated
4 May 2007
Age
18 years
Address
Unit 1 Linfit Court, Huddersfield, HD8 9WL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MUNNELLY, John Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED

HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2007 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHFIELD COURT (WAKEFIELD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06237215

LTD Company

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months 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

29 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Unit 1 Linfit Court Colliers Way Clayton West Huddersfield, HD8 9WL,

Previous Addresses

Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL England
From: 26 May 2010To: 5 January 2012
Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL
From: 4 May 2007To: 26 May 2010
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Jul 10
Owner Exit
Apr 25
Owner Exit
Apr 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNNELLY, Jan

Active
Colliers Way, HuddersfieldHD8 9WL
Secretary
Appointed 04 May 2007

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 04 May 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 04 May 2007
Resigned 04 May 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 May 2007
Resigned 04 May 2007

Persons with significant control

3

1 Active
2 Ceased
Linfit Court, HuddersfieldHD8 9WL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2023

Mr John Vincent Munnelly

Ceased
Linfit Court, HuddersfieldHD8 9WL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023

Mrs Jan Munnelly

Ceased
Linfit Court, HuddersfieldHD8 9WL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Incorporation Company
4 May 2007
NEWINCIncorporation