Background WavePink WaveYellow Wave

HAIGH PARK VIEW LIMITED (12808136)

HAIGH PARK VIEW LIMITED (12808136) is an active UK company. incorporated on 12 August 2020. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. HAIGH PARK VIEW LIMITED has been registered for 5 years. Current directors include MACLEAN, Melanie, READ, Caroline Jane.

Company Number
12808136
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
24 Cornwall Road, Dorchester, DT1 1RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACLEAN, Melanie, READ, Caroline Jane
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIGH PARK VIEW LIMITED

HAIGH PARK VIEW LIMITED is an active company incorporated on 12 August 2020 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. HAIGH PARK VIEW LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

12808136

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

24 Cornwall Road Dorchester, DT1 1RX,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Dec 20
Loan Secured
Mar 21
New Owner
Sept 21
Loan Secured
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MACLEAN, Melanie

Active
Cornwall Road, DorchesterDT1 1RX
Born July 1967
Director
Appointed 12 Aug 2020

READ, Caroline Jane

Active
Cornwall Road, DorchesterDT1 1RX
Born November 1967
Director
Appointed 12 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Caroline Jane Read

Active
Cornwall Road, DorchesterDT1 1RX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2021

Mrs Caroline Jane Read

Ceased
Cornwall Road, DorchesterDT1 1RX
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020
Ceased 01 Dec 2020

Melanie Maclean

Active
Cornwall Road, DorchesterDT1 1RX
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 August 2020
NEWINCIncorporation