Background WavePink WaveYellow Wave

HIGHFLYER MANAGEMENT CO. LTD (11392238)

HIGHFLYER MANAGEMENT CO. LTD (11392238) is an active UK company. incorporated on 1 June 2018. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHFLYER MANAGEMENT CO. LTD has been registered for 7 years. Current directors include FOLLOWS, Andrew Gordon, HEARN, Jason Paul, KALUS, Benjamin Joseph.

Company Number
11392238
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2018
Age
7 years
Address
1a Fortune Close, Northampton, NN3 9HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOLLOWS, Andrew Gordon, HEARN, Jason Paul, KALUS, Benjamin Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFLYER MANAGEMENT CO. LTD

HIGHFLYER MANAGEMENT CO. LTD is an active company incorporated on 1 June 2018 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHFLYER MANAGEMENT CO. LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11392238

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

1a Fortune Close Riverside Business Park Northampton, NN3 9HT,

Previous Addresses

Church House 27 Great Smith Street London SW1P 3AZ United Kingdom
From: 1 June 2018To: 10 January 2025
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FOLLOWS, Andrew Gordon

Active
Fortune Close, NorthamptonNN3 9HT
Born June 1974
Director
Appointed 14 Jan 2025

HEARN, Jason Paul

Active
Fortune Close, NorthamptonNN3 9HT
Born October 1969
Director
Appointed 10 Jan 2025

KALUS, Benjamin Joseph

Active
Fortune Close, NorthamptonNN3 9HT
Born January 1979
Director
Appointed 10 Jan 2025

SANDERS, James William Ashton

Resigned
27 Great Smith Street, LondonSW1P 3AZ
Secretary
Appointed 01 Jun 2018
Resigned 10 Jan 2025

CANNON, Joseph William

Resigned
27 Great Smith Street, LondonSW1P 3AZ
Born June 1963
Director
Appointed 01 Jun 2018
Resigned 23 May 2019

HENNING, Joanna Martha

Resigned
27 Great Smith Street, LondonSW1P 3AZ
Born April 1983
Director
Appointed 22 May 2020
Resigned 10 Jan 2025

HERRING, Joanna Martha

Resigned
27 Great Smith Street, LondonSW1P 3AZ
Born April 1983
Director
Appointed 22 May 2020
Resigned 22 May 2020

WEIR, John Charles

Resigned
27 Great Smith Street, LondonSW1P 3AZ
Born November 1975
Director
Appointed 01 Jun 2018
Resigned 10 Jan 2025

WEST, Christopher Paul

Resigned
27 Great Smith Street, LondonSW1P 3AZ
Born October 1978
Director
Appointed 23 May 2019
Resigned 22 May 2020

Persons with significant control

1

Barratt House Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
10 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2018
NEWINCIncorporation