Background WavePink WaveYellow Wave

HIGHLAND PARK (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (11222316)

HIGHLAND PARK (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED (11222316) is an active UK company. incorporated on 23 February 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHLAND PARK (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
11222316
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2018
Age
8 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND PARK (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED

HIGHLAND PARK (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 February 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHLAND PARK (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11222316

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom
From: 23 February 2018To: 27 April 2023
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 29 Nov 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 07 Dec 2023

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jan 2019
Resigned 07 Dec 2023

FORD, Peter Thomas

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born April 1965
Director
Appointed 17 Apr 2020
Resigned 06 Nov 2020

FRITH, Jenny

Resigned
Wickford Business Park, WickfordSS11 8YB
Born March 1983
Director
Appointed 18 Dec 2020
Resigned 29 Nov 2022

KNIGHTS, Peter Barry

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born October 1966
Director
Appointed 23 Feb 2018
Resigned 11 Jun 2020

SHERRIFF, Thomas Andrew

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born January 1973
Director
Appointed 06 Nov 2020
Resigned 18 Dec 2020

SNOWDON, Stephen John

Resigned
Crayfields Business Park, OrpingtonBR5 3QJ
Born May 1971
Director
Appointed 23 Feb 2018
Resigned 17 Apr 2020

WALLER, Michael James

Resigned
Anchor Boulevard, DartfordDA2 6QH
Born June 1981
Director
Appointed 11 Jun 2020
Resigned 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Appoint Corporate Director Company With Name Date
18 March 2026
AP02Appointment of Corporate Director
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Person Director Company
9 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Incorporation Company
23 February 2018
NEWINCIncorporation