Company NameHigh Ridge Court (Epsom) Limited
Company StatusActive
Company Number00946994
CategoryPrivate Limited Company
Incorporation Date30 January 1969(55 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs June Elizabeth Longhurst
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(51 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Hon Kam Chow
Date of BirthOctober 1983 (Born 40 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 January 2022(53 years after company formation)
Appointment Duration2 years, 3 months
RoleStructural & Civil Engineer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Lisette Creevey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(53 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed04 May 2018(49 years, 3 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameDavid Geoffrey Brannan Morris
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(22 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 March 2000)
RoleCo Director
Correspondence AddressTadleigh Woodland Way
Kingswood
Surrey
KT20 6NU
Director NameMrs Doris Alice Elizabeth Morris
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(22 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 April 1992)
RoleCo Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Secretary NameDavid Geoffrey Brannan Morris
NationalityBritish
StatusResigned
Appointed21 September 1991(22 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 March 2000)
RoleCompany Director
Correspondence AddressTadleigh Woodland Way
Kingswood
Surrey
KT20 6NU
Director NameEdward James Morris
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(23 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 August 2003)
RoleCompany Director
Correspondence AddressBaldercroft
The Avenue
Tadworth
Surrey
KT20 5DG
Director NameGerard Francis Thompson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(35 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2013)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameChristine Masterson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Highridge Close
Epsom
Surrey
KT18 5HF
Director NameMr David Vaughan Montagu
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(42 years, 10 months after company formation)
Appointment Duration10 years (resigned 26 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Thomas Michael James
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(45 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2020)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed15 March 2000(31 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 04 May 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £5Andrew King & Julie King
5.00%
Ordinary A
1 at £5Brenda Firth Haigh & Shaun Peter Dowe & Anna Louise Dowe
5.00%
Ordinary A
1 at £5Day Trading LTD
5.00%
Ordinary A
1 at £5Donald Mcphail & Jacqueline Mcphail
5.00%
Ordinary A
1 at £5Dr Sonya Hamzehnejad
5.00%
Ordinary A
1 at £5Executors Of David Geoffrey Morris
5.00%
Ordinary B
1 at £5Executors Of Edward James Morris
5.00%
Ordinary B
1 at £5Janusz Konopka & Mrs Carmen Konopka-lasok
5.00%
Ordinary A
1 at £5John Sullivan
5.00%
Ordinary A
1 at £5June Elizabeth Cho
5.00%
Ordinary A
1 at £5Margaret Scott
5.00%
Ordinary A
1 at £5Miss Christine Masterson
5.00%
Ordinary A
1 at £5Mr David Vaughan Montagu
5.00%
Ordinary A
1 at £5Mr S. Wetherell & Mrs S. Wetherell
5.00%
Ordinary A
1 at £5Mr Simon Louis & Ms Samantha Humphreys
5.00%
Ordinary A
1 at £5Mr Thomas Michael James & Ms Jacqueline Hustwick
5.00%
Ordinary A
1 at £5Mrs K. Prasanna Kumar
5.00%
Ordinary A
1 at £5Mrs Usha Patel
5.00%
Ordinary A
2 at £5Jacqueline Morris & Alan Morris
10.00%
Ordinary A

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

4 August 2020Total exemption full accounts made up to 24 March 2020 (6 pages)
28 June 2020Appointment of Mrs June Elizabeth Longhurst as a director on 30 April 2020 (2 pages)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
19 May 2020Termination of appointment of Thomas Michael James as a director on 30 April 2020 (1 page)
2 May 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2 May 2020 (1 page)
2 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
25 April 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
4 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
4 May 2018Director's details changed for Mr David Vaughan Montagu on 4 May 2018 (2 pages)
4 May 2018Director's details changed for Mr Thomas Michael James on 4 May 2018 (2 pages)
4 May 2018Appointment of Hes Estate Management Ltd as a secretary on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 4 May 2018 (1 page)
22 April 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
8 May 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
8 May 2017Total exemption full accounts made up to 24 March 2017 (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(7 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(7 pages)
8 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
31 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(7 pages)
31 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(7 pages)
22 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
8 March 2014Appointment of Mr Thomas Michael James as a director (2 pages)
8 March 2014Appointment of Mr Thomas Michael James as a director (2 pages)
5 February 2014Termination of appointment of Christine Masterson as a director (1 page)
5 February 2014Termination of appointment of Christine Masterson as a director (1 page)
1 November 2013Termination of appointment of Gerard Thompson as a director (1 page)
1 November 2013Termination of appointment of Gerard Thompson as a director (1 page)
1 August 2013Director's details changed for Gerard Francis Thompson on 25 July 2013 (2 pages)
1 August 2013Director's details changed for Gerard Francis Thompson on 25 July 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
8 September 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
8 September 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
31 January 2012Appointment of Mr David Vaughan Montagu as a director (2 pages)
31 January 2012Appointment of Mr David Vaughan Montagu as a director (2 pages)
24 June 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (8 pages)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
24 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (17 pages)
24 May 2010Director's details changed for Gerard Francis Thompson on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Christine Masterson on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Gerard Francis Thompson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Christine Masterson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Christine Masterson on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (17 pages)
24 May 2010Director's details changed for Gerard Francis Thompson on 1 October 2009 (2 pages)
24 December 2009Accounts for a small company made up to 24 March 2009 (5 pages)
24 December 2009Accounts for a small company made up to 24 March 2009 (5 pages)
19 May 2009Return made up to 24/04/09; no change of members (4 pages)
19 May 2009Return made up to 24/04/09; no change of members (4 pages)
5 January 2009Accounts for a small company made up to 24 March 2008 (5 pages)
5 January 2009Accounts for a small company made up to 24 March 2008 (5 pages)
10 June 2008Return made up to 24/04/08; change of members (8 pages)
10 June 2008Return made up to 24/04/08; change of members (8 pages)
23 January 2008Accounts for a small company made up to 24 March 2007 (5 pages)
23 January 2008Accounts for a small company made up to 24 March 2007 (5 pages)
31 May 2007Return made up to 24/04/07; full list of members (9 pages)
31 May 2007Return made up to 24/04/07; full list of members (9 pages)
15 December 2006Accounts for a small company made up to 24 March 2006 (5 pages)
15 December 2006Accounts for a small company made up to 24 March 2006 (5 pages)
16 June 2006Return made up to 24/04/06; change of members (7 pages)
16 June 2006Return made up to 24/04/06; change of members (7 pages)
10 October 2005Accounts for a small company made up to 24 March 2005 (5 pages)
10 October 2005Accounts for a small company made up to 24 March 2005 (5 pages)
9 May 2005Return made up to 24/04/05; no change of members (7 pages)
9 May 2005Return made up to 24/04/05; no change of members (7 pages)
26 April 2005Accounts for a small company made up to 24 March 2004 (5 pages)
26 April 2005Accounts for a small company made up to 24 March 2004 (5 pages)
17 February 2005Registered office changed on 17/02/05 from: crown house chequers lane walton-on-the-hill surrey KT20 7ST (1 page)
17 February 2005Registered office changed on 17/02/05 from: crown house chequers lane walton-on-the-hill surrey KT20 7ST (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
14 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2003Accounts for a small company made up to 24 March 2003 (5 pages)
26 November 2003Accounts for a small company made up to 24 March 2003 (5 pages)
30 August 2003Return made up to 24/04/03; change of members (6 pages)
30 August 2003Return made up to 24/04/03; change of members (6 pages)
27 April 2003Full accounts made up to 24 March 2002 (10 pages)
27 April 2003Full accounts made up to 24 March 2002 (10 pages)
17 May 2002Return made up to 24/04/02; no change of members (6 pages)
17 May 2002Return made up to 24/04/02; no change of members (6 pages)
24 January 2002Accounts for a small company made up to 24 March 2001 (5 pages)
24 January 2002Accounts for a small company made up to 24 March 2001 (5 pages)
20 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
12 March 2001Return made up to 24/04/00; no change of members (7 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Return made up to 24/04/00; no change of members (7 pages)
12 March 2001New secretary appointed (2 pages)
23 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 24 March 2000 (5 pages)
13 October 1999Accounts for a small company made up to 24 March 1999 (5 pages)
13 October 1999Accounts for a small company made up to 24 March 1999 (5 pages)
1 September 1999Return made up to 24/04/99; full list of members (7 pages)
1 September 1999Return made up to 24/04/99; full list of members (7 pages)
19 November 1998Accounts for a small company made up to 24 March 1998 (6 pages)
19 November 1998Accounts for a small company made up to 24 March 1998 (6 pages)
28 July 1998Return made up to 24/04/98; full list of members (6 pages)
28 July 1998Return made up to 24/04/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
29 August 1997Accounting reference date shortened from 31/03/98 to 24/03/98 (1 page)
29 August 1997Accounting reference date shortened from 31/03/98 to 24/03/98 (1 page)
14 May 1997Return made up to 24/04/97; no change of members (5 pages)
14 May 1997Return made up to 24/04/97; no change of members (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 August 1996Return made up to 24/04/96; full list of members (5 pages)
5 August 1996Return made up to 24/04/96; full list of members (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1969Incorporation (15 pages)
30 January 1969Incorporation (15 pages)