Background WavePink WaveYellow Wave

HIGHAMS GREEN MANAGEMENT COMPANY LIMITED (08114643)

HIGHAMS GREEN MANAGEMENT COMPANY LIMITED (08114643) is an active UK company. incorporated on 21 June 2012. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIGHAMS GREEN MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include WILLIAMS, Simon Richard, TESCO SERVICES LIMITED.

Company Number
08114643
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2012
Age
13 years
Address
Tesco House, Shire Park, Welwyn Garden City, AL7 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLIAMS, Simon Richard, TESCO SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHAMS GREEN MANAGEMENT COMPANY LIMITED

HIGHAMS GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIGHAMS GREEN MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08114643

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 23/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 23 November 2026
Period: 23 February 2025 - 23 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

PARK GREEN MANAGEMENT COMPANY LIMITED
From: 21 June 2012To: 27 July 2012
Contact
Address

Tesco House, Shire Park Kestrel Way Welwyn Garden City, AL7 1GA,

Previous Addresses

Tesco House Delamare Road Cheshunt EN8 9SL
From: 21 June 2012To: 29 December 2015
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Nov 15
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 15 Oct 2013

WILLIAMS, Simon Richard

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born October 1966
Director
Appointed 25 Feb 2022

TESCO SERVICES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 24 Jan 2013

O'KEEFE, Helen

Resigned
Delamare Road, CheshuntEN8 9SL
Secretary
Appointed 21 Jun 2012
Resigned 15 Oct 2013

GIBNEY, John

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Born February 1967
Director
Appointed 19 Jan 2015
Resigned 25 Feb 2022

HARTLEY, Johanna Ruth

Resigned
Delamare Road, CheshuntEN8 9SL
Born March 1975
Director
Appointed 21 Jun 2012
Resigned 29 Aug 2014

HUNTER, Niall

Resigned
Delamare Road, CheshuntEN8 9SL
Born February 1964
Director
Appointed 21 Jun 2012
Resigned 30 Oct 2015

LLOYD, Jonathan Mark

Resigned
Delamare Road, CheshuntEN8 9SL
Born May 1966
Director
Appointed 21 Jun 2012
Resigned 23 Jan 2015

NEVILLE-ROLFE, Lucy Jeanne, Ms.

Resigned
Delamare Road, CheshuntEN8 9SL
Born January 1953
Director
Appointed 21 Jun 2012
Resigned 02 Jan 2013

Persons with significant control

1

Shire Park, Welwyn Garden CityAL7 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 October 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
9 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Appoint Corporate Director Company With Name
28 January 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Resolution
18 September 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2012
NEWINCIncorporation