Background WavePink WaveYellow Wave

HIGHGROVE GROUP (JUNCTION 32) LIMITED (11040322)

HIGHGROVE GROUP (JUNCTION 32) LIMITED (11040322) is an active UK company. incorporated on 31 October 2017. 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 (JUNCTION 32) LIMITED has been registered for 8 years. Current directors include BEST, Jarrod Colin, SHANN, David James, WHITAKER, Paul.

Company Number
11040322
Status
active
Type
ltd
Incorporated
31 October 2017
Age
8 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 (JUNCTION 32) LIMITED

HIGHGROVE GROUP (JUNCTION 32) LIMITED is an active company incorporated on 31 October 2017 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 (JUNCTION 32) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11040322

LTD Company

Age

8 Years

Incorporated 31 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

GMI (JUNCTION 32) LIMITED
From: 31 October 2017To: 1 February 2018
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Loan Secured
Jul 23
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

LUSH, Dominic Michael

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 31 Oct 2017

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 31 Oct 2017

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 31 Oct 2017

WHITAKER, Paul

Active
Westland Road, LeedsLS11 5UH
Born April 1968
Director
Appointed 31 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
Welton, BroughHU15 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2023

Mr Jarrod Colin Best

Ceased
Westland Road, LeedsLS11 5UH
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
Ceased 04 Jul 2023

Mr David James Shann

Ceased
Westland Road, LeedsLS11 5UH
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
Ceased 04 Jul 2023

Mr Paul Whitaker

Ceased
Westland Road, LeedsLS11 5UH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Incorporation Company
31 October 2017
NEWINCIncorporation