Company NameHighfield Park Management Limited
DirectorElisabeth Ann Ratcliffe
Company StatusActive
Company Number05804462
CategoryPrivate Limited Company
Incorporation Date3 May 2006(18 years ago)
Previous NameRolco 258 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elisabeth Ann Ratcliffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address9 Highfields Business Park
Kearsley Road
Ripon
N Yorks
HG4 2RN
Director NameMr Garry Alan Barker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(8 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Carr Lane
Acomb
York
North Yorkshire
YO26 5HU
Secretary NameJoanne McKellar
NationalityBritish
StatusResigned
Appointed04 January 2007(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address20 Carr Lane
Acomb
York
North Yorkshire
YO26 5HU
Secretary NameEmma Louise Barker
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address20 Carr Lane
Acomb
York
North Yorkshire
YO26 5HU
Director NameMr Peter Lindsey Slater
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(8 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highfield Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Secretary NameRollits Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered Address9 Highfield Business Park
Kearsley Road
Ripon
North Yorks
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon

Shareholders

5 at £1Coronet Medical Technologies LTD
50.00%
Ordinary
1 at £1Adverta
10.00%
Ordinary
1 at £1Edward W. Smith & Sarah Smith
10.00%
Ordinary
1 at £1Energy For Business LTD
10.00%
Ordinary
1 at £1Foundation Resourcing LTD
10.00%
Ordinary
1 at £1Peter L. Slater & Stephen P. Jackson
10.00%
Ordinary

Financials

Year2014
Net Worth£400
Cash£817
Current Liabilities£417

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 March 2024 (2 months, 1 week ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Filing History

2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
28 August 2019Registered office address changed from 10 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN England to 9 Highfield Business Park Kearsley Road Ripon North Yorks HG4 2RN on 28 August 2019 (1 page)
28 August 2019Termination of appointment of Peter Lindsey Slater as a director on 28 August 2019 (1 page)
14 August 2019Appointment of Mrs. Elisabeth Ann Ratcliffe as a director on 14 August 2019 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 July 2015Registered office address changed from 20 Carr Lane Acomb York Yorkshire YO26 5HU to 10 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 20 Carr Lane Acomb York Yorkshire YO26 5HU to 10 Highfield Business Park Kearsley Road Ripon North Yorkshire HG4 2RN on 10 July 2015 (1 page)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
29 April 2015Appointment of Mr Peter Lindsey Slater as a director on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Garry Alan Barker as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Emma Louise Barker as a secretary on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Garry Alan Barker as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Peter Lindsey Slater as a director on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Emma Louise Barker as a secretary on 29 April 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 March 2011Statement of capital following an allotment of shares on 26 March 2010
  • GBP 10
(3 pages)
3 March 2011Statement of capital following an allotment of shares on 26 March 2010
  • GBP 10
(3 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
9 October 2009Termination of appointment of Joanne Mckellar as a secretary (2 pages)
9 October 2009Appointment of Emma Louise Barker as a secretary (3 pages)
9 October 2009Termination of appointment of Joanne Mckellar as a secretary (2 pages)
9 October 2009Appointment of Emma Louise Barker as a secretary (3 pages)
27 September 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
27 September 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
27 September 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
27 September 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
15 September 2009Capitals not rolled up (2 pages)
15 September 2009Capitals not rolled up (2 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
5 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Return made up to 03/05/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Registered office changed on 12/01/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Secretary resigned (1 page)
7 December 2006Company name changed rolco 258 LIMITED\certificate issued on 07/12/06 (2 pages)
7 December 2006Company name changed rolco 258 LIMITED\certificate issued on 07/12/06 (2 pages)
3 May 2006Incorporation (20 pages)
3 May 2006Incorporation (20 pages)