Background WavePink WaveYellow Wave

HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED (11630860)

HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED (11630860) is an active UK company. incorporated on 18 October 2018. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HENDERSON, Catherine Julia Louise, MILES, Justin Gordon, RHODES, David William and 1 others.

Company Number
11630860
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2018
Age
7 years
Address
Cmg Leasehold Management, Gloucester, GL2 0LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HENDERSON, Catherine Julia Louise, MILES, Justin Gordon, RHODES, David William, SHERRATT, Philip Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED

HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2018 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGHNAM (GLOUCESTERSHIRE) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11630860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 October 2018

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 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Cmg Leasehold Management 134 Cheltenham Road Gloucester, GL2 0LY,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 30 November 2021To: 1 March 2022
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 11 August 2021To: 30 November 2021
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 28 May 2021To: 11 August 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 2 February 2021To: 28 May 2021
Building One Eastern Business Park St Mellons Cardiff CF3 5EA United Kingdom
From: 18 October 2018To: 2 February 2021
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Director Joined
Jul 19
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CMG LEASEHOLD MANAGEMENT LTD

Active
Cheltenham Road, GloucesterGL2 0LY
Corporate secretary
Appointed 07 May 2022

HENDERSON, Catherine Julia Louise

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born September 1979
Director
Appointed 25 Nov 2021

MILES, Justin Gordon

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born December 1986
Director
Appointed 27 Aug 2024

RHODES, David William

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born June 1987
Director
Appointed 26 Nov 2021

SHERRATT, Philip Nigel

Active
134 Cheltenham Road, GloucesterGL2 0LY
Born February 1960
Director
Appointed 29 Aug 2024

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 11 Aug 2021
Resigned 01 Mar 2022

SDL ESTATE MANAGEMENT

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 02 Mar 2020
Resigned 01 May 2021

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 01 May 2021
Resigned 11 Aug 2021

BACKHOUSE, Andrew Richard

Resigned
Eastern Business Park, CardiffCF3 5EA
Born March 1969
Director
Appointed 18 Oct 2018
Resigned 22 Sept 2021

BATE, Dominic

Resigned
Queensway, BirminghamB3 3LP
Born December 1972
Director
Appointed 29 Jul 2019
Resigned 22 Sept 2021

DYCHE, Peter Iain

Resigned
134 Cheltenham Road, GloucesterGL2 0LY
Born January 1974
Director
Appointed 25 Nov 2021
Resigned 04 Apr 2024

FAULKNER, Nicholas Alexander

Resigned
Queensway, BirminghamB3 3LP
Born July 1967
Director
Appointed 22 Sept 2021
Resigned 30 Nov 2021

HUGHES, Simon Anthony

Resigned
Queensway, BirminghamB3 3LP
Born November 1970
Director
Appointed 18 Oct 2018
Resigned 22 Sept 2021

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Seaton BurnNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
20 May 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 February 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Incorporation Company
18 October 2018
NEWINCIncorporation