Background WavePink WaveYellow Wave

HIGHGROVE GROUP (READING) LIMITED (08104692)

HIGHGROVE GROUP (READING) LIMITED (08104692) is an active UK company. incorporated on 14 June 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HIGHGROVE GROUP (READING) LIMITED has been registered for 13 years. Current directors include BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul.

Company Number
08104692
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGROVE GROUP (READING) LIMITED

HIGHGROVE GROUP (READING) LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HIGHGROVE GROUP (READING) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08104692

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

GMI (READING) LIMITED
From: 14 June 2012To: 1 February 2018
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 14 June 2012To: 24 July 2012
Timeline

12 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Oct 15
Capital Reduction
Oct 15
Share Buyback
Oct 15
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LUSH, Dominic Michael

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 18 Jun 2024

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 14 Jun 2012

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 14 Jun 2012

WHITAKER, Paul

Active
Westland Road, LeedsLS11 5UH
Born April 1968
Director
Appointed 20 Jun 2012

SHANN, David James

Resigned
Westland Road, LeedsLS11 5UH
Secretary
Appointed 14 Jun 2012
Resigned 18 Jun 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Jun 2012
Resigned 14 Jun 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 14 Jun 2012
Resigned 14 Jun 2012

KEMP, Andrew Leslie

Resigned
Westland Road, LeedsLS11 5UH
Born September 1950
Director
Appointed 20 Jun 2012
Resigned 22 Sept 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 14 Jun 2012
Resigned 14 Jun 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 14 Jun 2012
Resigned 14 Jun 2012

Persons with significant control

3

Mr David James Shann

Active
Westland Road, LeedsLS11 5UH
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jarrod Colin Best

Active
Westland Road, LeedsLS11 5UH
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Whitaker

Active
Westland Road, LeedsLS11 5UH
Born April 1968

Nature of Control

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

Filing History

48

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Capital Cancellation Shares
21 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Incorporation Company
14 June 2012
NEWINCIncorporation