Background WavePink WaveYellow Wave

HIGHFIELD ROAD ESTATE COMPANY NO.2 LIMITED (11205625)

HIGHFIELD ROAD ESTATE COMPANY NO.2 LIMITED (11205625) is an active UK company. incorporated on 14 February 2018. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HIGHFIELD ROAD ESTATE COMPANY NO.2 LIMITED has been registered for 8 years. Current directors include ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy.

Company Number
11205625
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADLER, Jacob, ADLER, Pearl, MILLER, Mark Jeremy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD ROAD ESTATE COMPANY NO.2 LIMITED

HIGHFIELD ROAD ESTATE COMPANY NO.2 LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HIGHFIELD ROAD ESTATE COMPANY NO.2 LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11205625

LTD Company

Age

8 Years

Incorporated 14 February 2018

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 29 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Timeline

27 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jun 21
Loan Secured
Jul 21
Owner Exit
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Joined
Oct 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 14 Feb 2018

ADLER, Pearl

Active
Brantwood Road, SalfordM7 4EN
Born December 1968
Director
Appointed 15 Dec 2019

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 06 Oct 2022

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 01 Feb 2021
Resigned 23 Jun 2021

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 31 Jul 2020
Resigned 26 Nov 2020

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 23 Mar 2020
Resigned 26 Apr 2020

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 07 Aug 2019
Resigned 15 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Brantwood Road, SalfordM7 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022

Jacob Adler

Ceased
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 14 Feb 2018
Ceased 24 Feb 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Incorporation Company
14 February 2018
NEWINCIncorporation