Background WavePink WaveYellow Wave

HIGHWOOD MANAGEMENT SERVICES LTD (07062109)

HIGHWOOD MANAGEMENT SERVICES LTD (07062109) is an active UK company. incorporated on 30 October 2009. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HIGHWOOD MANAGEMENT SERVICES LTD has been registered for 16 years. Current directors include GOULD, Michael, HELFGOTT, John Simon, HERRIOTT, Dawn.

Company Number
07062109
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
Victoria House, Watford, WD18 0DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
GOULD, Michael, HELFGOTT, John Simon, HERRIOTT, Dawn
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWOOD MANAGEMENT SERVICES LTD

HIGHWOOD MANAGEMENT SERVICES LTD is an active company incorporated on 30 October 2009 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HIGHWOOD MANAGEMENT SERVICES LTD was registered 16 years ago.(SIC: 82110)

Status

active

Active since 16 years ago

Company No

07062109

LTD Company

Age

16 Years

Incorporated 30 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 October 2025 (7 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

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

Victoria House 45-47 Vicarage Road Watford, WD18 0DE,

Previous Addresses

52 High Street Pinner Middlesex HA5 5PW United Kingdom
From: 30 October 2009To: 15 February 2011
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
New Owner
Nov 23
New Owner
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GOULD, Michael

Active
Woburn Close, BusheyWD23 4XA
Secretary
Appointed 30 Oct 2009

GOULD, Michael

Active
Woburn Close, BusheyWD23 4XA
Born November 1965
Director
Appointed 30 Oct 2009

HELFGOTT, John Simon

Active
Chipperfield Road, Hemel HempsteadHP3 0JN
Born February 1958
Director
Appointed 30 Oct 2009

HERRIOTT, Dawn

Active
Chipperfield Road, Hemel HempsteadHP3 0JN
Born October 1968
Director
Appointed 30 Oct 2009

Persons with significant control

2

Mr Michael Gould

Active
45-47 Vicarage Road, WatfordWD18 0DE
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Nov 2023

Mr John Helfgott

Active
45-47 Vicarage Road, WatfordWD18 0DE
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 24 Nov 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 November 2017
SH10Notice of Particulars of Variation
Resolution
1 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2009
NEWINCIncorporation