Background WavePink WaveYellow Wave

HIGHGROVE HOUSE MANAGEMENT COMPANY LIMITED (08323128)

HIGHGROVE HOUSE MANAGEMENT COMPANY LIMITED (08323128) is an active UK company. incorporated on 7 December 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHGROVE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include ALI, Lorenzo Hamid, BERNARD, Yoan, PORTER, Alison Heather and 1 others.

Company Number
08323128
Status
active
Type
ltd
Incorporated
7 December 2012
Age
13 years
Address
Office 1710 182 - 184 High Street North, London, E6 2JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALI, Lorenzo Hamid, BERNARD, Yoan, PORTER, Alison Heather, SEAWARD, Nicholas William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGROVE HOUSE MANAGEMENT COMPANY LIMITED

HIGHGROVE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHGROVE HOUSE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08323128

LTD Company

Age

13 Years

Incorporated 7 December 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Office 1710 182 - 184 High Street North London, E6 2JA,

Previous Addresses

Highgrove House 26 Grove Park London SE5 8LH England
From: 4 April 2024To: 17 April 2024
Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 15 November 2018To: 4 April 2024
Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 25 June 2014To: 15 November 2018
42-44 Waterside Brightlingsea Essex CO7 0FH
From: 28 January 2013To: 25 June 2014
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 7 December 2012To: 28 January 2013
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Oct 13
Director Joined
Dec 16
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

OXI LEASEHOLD & ESTATE MGT

Active
High Street North, LondonE6 2JA
Corporate secretary
Appointed 10 Apr 2024

ALI, Lorenzo Hamid

Active
182 - 184 High Street North, LondonE6 2JA
Born April 1961
Director
Appointed 02 Apr 2024

BERNARD, Yoan

Active
182 - 184 High Street North, LondonE6 2JA
Born March 1993
Director
Appointed 01 Nov 2025

PORTER, Alison Heather

Active
182 - 184 High Street North, LondonE6 2JA
Born March 1965
Director
Appointed 10 Apr 2024

SEAWARD, Nicholas William

Active
182 - 184 High Street North, LondonE6 2JA
Born April 1956
Director
Appointed 02 Apr 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 07 Dec 2012
Resigned 07 Dec 2012

MRL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Whitehall Road, ColchesterCO2 8HA
Corporate secretary
Appointed 29 May 2014
Resigned 15 Nov 2018

RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 14 Nov 2018
Resigned 31 Mar 2024

BURNHAM, Jolyon Somerset Douglas

Resigned
182 - 184 High Street North, LondonE6 2JA
Born November 1957
Director
Appointed 02 Apr 2024
Resigned 01 Nov 2025

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 07 Dec 2012
Resigned 07 Dec 2012

HOWDEN, Philip Ronald

Resigned
Wix Road, BeaumontCO16 0AT
Born July 1950
Director
Appointed 07 Dec 2012
Resigned 03 Apr 2024

MOFFAT, Keith Anthony

Resigned
182 - 184 High Street North, LondonE6 2JA
Born April 1954
Director
Appointed 10 Apr 2024
Resigned 04 Dec 2024

RUSSELL, Kenneth Leonard

Resigned
Wix Road, BeaumontCO16 0AT
Born April 1947
Director
Appointed 07 Dec 2012
Resigned 03 Apr 2024

THOMSON, John Patrick

Resigned
182 - 184 High Street North, LondonE6 2JA
Born September 1985
Director
Appointed 10 Apr 2024
Resigned 01 May 2025

THOMSON, John Patrick

Resigned
Wix Road, BeaumontCO16 0AT
Born September 1985
Director
Appointed 22 Oct 2016
Resigned 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 June 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Incorporation Company
7 December 2012
NEWINCIncorporation