Company NameHigh Ridge (Sydney Road N10) Management Limited
Company StatusActive
Company Number01264033
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1976(47 years, 10 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 NameMr Francis Birch
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(35 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Nicholas Charles Alastair Poots
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleActor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMs Dominique Cara Moloney
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleTV Scriptwriter
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 February 2022(45 years, 8 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameBarry Hough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(15 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2002)
RoleMarketing Executive
Correspondence Address5 High Ridge
London
N10 2LX
Director NameMaryrose Kirkland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1991(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1991(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 1991)
RolePersonnel Director
Correspondence AddressThe Gables
Sutton Park Bishops Sutton
Bristol
Avon
BS18 4UQ
Director NameMr Neal David Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1993)
RoleDesign Coordinator
Correspondence Address9 High Ridge
London
N10 2LX
Director NameMs Jean Winifred Webster
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1995)
RoleRetired
Correspondence Address15 High Ridge
London
N10 2LX
Director NameMiles Peter John Hutchinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 1997)
RolePublisher
Correspondence Address12 High Ridge
Sydney Road
London
N10 2LX
Director NameBarbara Sexton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(21 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2002)
RoleTeacher
Correspondence Address1 High Ridge
Sydney Road
London
N10 2LX
Director NameMelinda Mayall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2001(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2003)
RoleLegal Secretary
Correspondence Address9 High Ridge Sydney Road
Muswell Hill
London
N10 2LX
Director NameRuth Alyson Edwards
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2006)
RoleMarketing Coordinator
Correspondence AddressFlat 3 High Ridge
Sydney Road
Muswell Hill
London
N10 2LX
Director NameSimon Edward Hedley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(26 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 October 2010)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressFlat 11 High Ridge
Sydney Road
Muswell Hill
London
N10 2LX
Director NameEleanor Khan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(27 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Calbourne Road
London
SW12 8LS
Secretary NameElliot Esterson
NationalityBritish
StatusResigned
Appointed22 August 2005(29 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 February 2022)
RoleProperty Manager
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameRiza Elizabeth Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(30 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 October 2010)
RoleAwards Organiser Events Produc
Country of ResidenceEngland
Correspondence Address7 High Ridge
Sydney Road
London
N10 2LX
Director NameMr Russell Turner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2014)
RoleAdmin
Country of ResidenceEngland
Correspondence Address51 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMs Ruth Edwards
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(34 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 2018)
RoleAdmin
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed24 June 1991(15 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2002)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameNorth London Network Ltd (Corporation)
StatusResigned
Appointed01 October 2002(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2005)
Correspondence Address365 Regents Park Road
Finchley Central
London
N3 1DE

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£19,815
Cash£11,523
Current Liabilities£2,247

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
12 January 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
21 November 2018Termination of appointment of Ruth Edwards as a director on 20 November 2018 (1 page)
22 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
20 June 2016Annual return made up to 17 June 2016 no member list (3 pages)
28 July 2015Annual return made up to 17 June 2015 no member list (3 pages)
28 July 2015Annual return made up to 17 June 2015 no member list (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Termination of appointment of Russell Turner as a director (1 page)
26 June 2014Annual return made up to 17 June 2014 no member list (3 pages)
26 June 2014Termination of appointment of Russell Turner as a director (1 page)
26 June 2014Annual return made up to 17 June 2014 no member list (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (3 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (3 pages)
4 July 2012Appointment of Mr Francis Birch as a director (2 pages)
4 July 2012Appointment of Mr Francis Birch as a director (2 pages)
4 July 2012Annual return made up to 17 June 2012 no member list (3 pages)
4 July 2012Annual return made up to 17 June 2012 no member list (3 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
28 June 2012Termination of appointment of Eleanor Khan as a director (1 page)
28 June 2012Termination of appointment of Eleanor Khan as a director (1 page)
28 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
20 June 2011Termination of appointment of Riza Jones as a director (1 page)
20 June 2011Termination of appointment of Simon Hedley as a director (1 page)
20 June 2011Appointment of Ms Ruth Edwards as a director (2 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (3 pages)
20 June 2011Appointment of Ms Ruth Edwards as a director (2 pages)
20 June 2011Termination of appointment of Simon Hedley as a director (1 page)
20 June 2011Termination of appointment of Riza Jones as a director (1 page)
20 June 2011Annual return made up to 17 June 2011 no member list (3 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Appointment of Mr Russell Turner as a director (2 pages)
30 June 2010Appointment of Mr Russell Turner as a director (2 pages)
22 June 2010Director's details changed for Riza Elizabeth Jones on 16 June 2010 (2 pages)
22 June 2010Annual return made up to 17 June 2010 no member list (3 pages)
22 June 2010Annual return made up to 17 June 2010 no member list (3 pages)
22 June 2010Director's details changed for Eleanor Khan on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Riza Elizabeth Jones on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Eleanor Khan on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Simon Edward Hedley on 16 June 2010 (2 pages)
22 June 2010Director's details changed for Simon Edward Hedley on 16 June 2010 (2 pages)
8 April 2010Secretary's details changed for Elliot Esterson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Elliot Esterson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Elliot Esterson on 8 April 2010 (1 page)
30 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
19 June 2009Annual return made up to 17/06/09 (3 pages)
19 June 2009Annual return made up to 17/06/09 (3 pages)
28 December 2008Registered office changed on 28/12/2008 from c/o trent park properties 4 kenneth gardens stanmore middlesex HA7 3SDY (1 page)
28 December 2008Registered office changed on 28/12/2008 from c/o trent park properties 4 kenneth gardens stanmore middlesex HA7 3SDY (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 July 2008Annual return made up to 17/06/08 (4 pages)
10 July 2008Annual return made up to 17/06/08 (4 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
28 June 2007Annual return made up to 17/06/07 (4 pages)
28 June 2007Annual return made up to 17/06/07 (4 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
24 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/06
(4 pages)
12 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/06
(4 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Annual return made up to 17/06/05
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 October 2005Annual return made up to 17/06/05
  • 363(287) ‐ Registered office changed on 05/10/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 October 2005New secretary appointed (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
5 August 2005Full accounts made up to 30 September 2004 (9 pages)
28 June 2004Annual return made up to 17/06/04 (4 pages)
28 June 2004Annual return made up to 17/06/04 (4 pages)
17 May 2004Full accounts made up to 30 September 2003 (9 pages)
17 May 2004Full accounts made up to 30 September 2003 (9 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
4 March 2004Secretary's particulars changed (1 page)
4 March 2004Secretary's particulars changed (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
6 July 2003Annual return made up to 17/06/03 (4 pages)
6 July 2003Annual return made up to 17/06/03 (4 pages)
10 June 2003Full accounts made up to 30 September 2002 (8 pages)
10 June 2003Full accounts made up to 30 September 2002 (8 pages)
23 March 2003Registered office changed on 23/03/03 from: 11 norwood terrace norwood green middx UB2 4NB (1 page)
23 March 2003Registered office changed on 23/03/03 from: 11 norwood terrace norwood green middx UB2 4NB (1 page)
19 March 2003Annual return made up to 17/06/02 (4 pages)
19 March 2003Annual return made up to 17/06/02 (4 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
23 July 2002Full accounts made up to 30 September 2001 (8 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
14 August 2001Full accounts made up to 30 September 2000 (8 pages)
14 August 2001Full accounts made up to 30 September 2000 (8 pages)
2 July 2001Annual return made up to 17/06/01 (3 pages)
2 July 2001Annual return made up to 17/06/01 (3 pages)
18 July 2000Full accounts made up to 30 September 1999 (8 pages)
18 July 2000Full accounts made up to 30 September 1999 (8 pages)
22 June 2000Annual return made up to 17/06/00 (3 pages)
22 June 2000Annual return made up to 17/06/00 (3 pages)
14 July 1999Annual return made up to 17/06/99 (4 pages)
14 July 1999Annual return made up to 17/06/99 (4 pages)
7 June 1999Full accounts made up to 30 September 1998 (8 pages)
7 June 1999Full accounts made up to 30 September 1998 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (8 pages)
17 July 1998Annual return made up to 17/06/98 (4 pages)
17 July 1998Annual return made up to 17/06/98 (4 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 June 1997Annual return made up to 17/06/97 (4 pages)
24 June 1997Annual return made up to 17/06/97 (4 pages)
15 May 1997Full accounts made up to 30 September 1996 (8 pages)
15 May 1997Full accounts made up to 30 September 1996 (8 pages)
10 July 1996Annual return made up to 17/06/96 (4 pages)
10 July 1996Annual return made up to 17/06/96 (4 pages)
20 June 1996Full accounts made up to 30 September 1995 (8 pages)
20 June 1996Full accounts made up to 30 September 1995 (8 pages)
28 June 1995Annual return made up to 22/06/95 (4 pages)
28 June 1995Annual return made up to 22/06/95 (4 pages)
5 May 1995Full accounts made up to 30 September 1994 (8 pages)
5 May 1995Full accounts made up to 30 September 1994 (8 pages)
18 June 1976Certificate of incorporation (1 page)
18 June 1976Certificate of incorporation (1 page)