Background WavePink WaveYellow Wave

HIGHAM PLACE MANAGEMENT COMPANY LIMITED (08166486)

HIGHAM PLACE MANAGEMENT COMPANY LIMITED (08166486) is an active UK company. incorporated on 2 August 2012. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHAM PLACE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DAWE, Richard, THOMPSON, Victoria Louise, Dr, YU, James, Dr and 1 others.

Company Number
08166486
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
Flat 3 7 Higham Place, Newcastle Upon Tyne, NE1 8AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAWE, Richard, THOMPSON, Victoria Louise, Dr, YU, James, Dr, ZHENG, Jie, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHAM PLACE MANAGEMENT COMPANY LIMITED

HIGHAM PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHAM PLACE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08166486

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Flat 3 7 Higham Place Higham Place Newcastle Upon Tyne, NE1 8AF,

Previous Addresses

35 Coatsworth Road Gateshead NE8 1QL England
From: 31 May 2024To: 16 April 2025
C/O Creaseys Group Ltd Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
From: 5 September 2014To: 31 May 2024
5 Graham Park Road Newcastle upon Tyne NE3 4BH England
From: 2 August 2012To: 5 September 2014
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
May 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DAWE, Richard

Active
Higham Place, Newcastle Upon TyneNE1 8AF
Born October 1997
Director
Appointed 18 Apr 2025

THOMPSON, Victoria Louise, Dr

Active
5a Sciennes Gardens, EdinburghEH9 1NR
Born January 1988
Director
Appointed 18 Apr 2025

YU, James, Dr

Active
7 Higham Place, Newcastle Upon TyneNE1 8AF
Born December 1975
Director
Appointed 18 Mar 2026

ZHENG, Jie, Dr

Active
3 St. Marys Terrace, Newcastle Upon TyneNE2 4PS
Born December 1977
Director
Appointed 18 Apr 2025

CARLIN, John Nicholas

Resigned
Coatsworth Road, GatesheadNE8 1QL
Born September 1962
Director
Appointed 31 Mar 2014
Resigned 19 Nov 2024

DAYSON, Lyn

Resigned
Graham Park Road, Newcastle Upon TyneNE3 4BH
Born December 1972
Director
Appointed 02 Aug 2012
Resigned 31 Mar 2014

LAKE, Andrew Fraser

Resigned
Coatsworth Road, GatesheadNE8 1QL
Born December 1960
Director
Appointed 30 May 2024
Resigned 15 Apr 2025

ZHENG, Jie, Dr

Resigned
7 Higham Place, Newcastle Upon TyneNE1 8AF
Born December 1977
Director
Appointed 01 Aug 2016
Resigned 01 Aug 2016

STATEPLUS LIMITED

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Corporate director
Appointed 02 Aug 2012
Resigned 02 Aug 2012

Persons with significant control

1

0 Active
1 Ceased

Mr Jian Yu

Ceased
7 Higham Place, Newcastle Upon TyneNE1 8AF
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 April 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Incorporation Company
2 August 2012
NEWINCIncorporation