Background WavePink WaveYellow Wave

HIGHGROVE GROUP (ABERDEEN) LIMITED (08424646)

HIGHGROVE GROUP (ABERDEEN) LIMITED (08424646) is an active UK company. incorporated on 28 February 2013. 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 (ABERDEEN) LIMITED has been registered for 13 years. Current directors include BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul.

Company Number
08424646
Status
active
Type
ltd
Incorporated
28 February 2013
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 (ABERDEEN) LIMITED

HIGHGROVE GROUP (ABERDEEN) LIMITED is an active company incorporated on 28 February 2013 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 (ABERDEEN) LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08424646

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

BUSINESS HOMES ABERDEEN LIMITED
From: 28 February 2013To: 1 February 2018
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

Middleton House Westland Square Leeds LS1 5UH
From: 25 March 2013To: 14 August 2013
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 28 February 2013To: 25 March 2013
Timeline

13 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Sept 13
Director Left
Feb 15
Director Left
Oct 15
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LUSH, Dominic Michael

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 20 Sept 2016

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 04 Mar 2013

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 04 Mar 2013

WHITAKER, Paul

Active
Westland Road, LeedsLS11 5UH
Born April 1968
Director
Appointed 22 Aug 2013

SHANN, David James

Resigned
Westland Road, LeedsLS11 5UH
Secretary
Appointed 04 Mar 2013
Resigned 20 Sept 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 28 Feb 2013
Resigned 04 Mar 2013

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 28 Feb 2013
Resigned 04 Mar 2013

HOULSTON, Simon Lister Holte

Resigned
Westland Road, LeedsLS11 5UH
Born March 1944
Director
Appointed 04 Mar 2013
Resigned 05 Feb 2015

KEMP, Andrew Leslie

Resigned
Westland Road, LeedsLS11 5UH
Born September 1950
Director
Appointed 22 Aug 2013
Resigned 22 Sept 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 28 Feb 2013
Resigned 04 Mar 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 28 Feb 2013
Resigned 04 Mar 2013

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

50

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
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
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Resolution
28 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Incorporation Company
28 February 2013
NEWINCIncorporation