Background WavePink WaveYellow Wave

HIGH ELMS PARK (HULLBRIDGE) MANAGEMENT COMPANY LIMITED (12417588)

HIGH ELMS PARK (HULLBRIDGE) MANAGEMENT COMPANY LIMITED (12417588) is an active UK company. incorporated on 21 January 2020. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. HIGH ELMS PARK (HULLBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include CRANFIELD, Matthew Paul, WRIGHT, Thomas Brian.

Company Number
12417588
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2020
Age
6 years
Address
Gateway House, 10 Coopers Way, Southend-On-Sea, SS2 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRANFIELD, Matthew Paul, WRIGHT, Thomas Brian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH ELMS PARK (HULLBRIDGE) MANAGEMENT COMPANY LIMITED

HIGH ELMS PARK (HULLBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2020 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HIGH ELMS PARK (HULLBRIDGE) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12417588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Gateway House, 10 Coopers Way Southend-On-Sea, SS2 5TE,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 2 August 2023To: 17 February 2025
Woodland Place Wickford Business Park Hurricane Way Wickford SS11 8YB England
From: 26 March 2021To: 2 August 2023
7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom
From: 21 January 2020To: 26 March 2021
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GATEWAY CORPORATE SOLUTIONS LIMITED

Active
Coopers Way, Southend-On-SeaSS2 5TE
Corporate secretary
Appointed 17 Feb 2025

CRANFIELD, Matthew Paul

Active
Coopers Way, Southend-On-SeaSS2 5TE
Born April 1981
Director
Appointed 21 Jan 2020

WRIGHT, Thomas Brian

Active
Coopers Way, Southend-On-SeaSS2 5TE
Born November 1972
Director
Appointed 07 Feb 2023

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Mar 2021
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 07 Feb 2025

COTES, Mark

Resigned
Wickford Business Park, WickfordSS11 8YB
Born November 1974
Director
Appointed 21 Jan 2020
Resigned 06 Apr 2021

WOOD, Simon Jeffrey

Resigned
Wickford Business Park, WickfordSS11 8YB
Born August 1981
Director
Appointed 06 Apr 2021
Resigned 07 Feb 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Mark Cotes

Ceased
Wickford Business Park, WickfordSS11 8YB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 06 Apr 2021

Mr Matthew Paul Cranfield

Ceased
Wickford Business Park, WickfordSS11 8YB
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
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
2 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 April 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Incorporation Company
21 January 2020
NEWINCIncorporation