Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1992(1 month, 1 week after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Mr Garry Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | highbridgeproperties.com |
---|---|
Telephone | 020 74949401 |
Telephone region | London |
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Highbridge Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £677,819 |
Cash | £13,680 |
Current Liabilities | £4,063,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
25 September 2002 | Delivered on: 11 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Equitable charge Secured details: All monies due or to become due from highbridge business park limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at hadrian business park wallsend t/n TY340979 and all fixtures and fittings furniture equipment etc. Outstanding |
---|---|
6 May 1992 | Delivered on: 12 May 1992 Satisfied on: 2 February 1994 Persons entitled: Deutsche Bank Ag London Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at wolverton mill milton keynes buckinghamshire bm 123578 fixed charge on all book and other debts floating charge over the company's undertaking and all its other property assets and rights (please see doc for full details). Fully Satisfied |
24 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page) |
---|---|
7 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
17 April 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
22 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Garry Ward as a director on 12 February 2018 (2 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (12 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 September 2013 | Auditor's resignation (1 page) |
25 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 March 2011 | Full accounts made up to 31 March 2010 (18 pages) |
20 May 2010 | Previous accounting period extended from 4 February 2010 to 31 March 2010 (1 page) |
20 May 2010 | Previous accounting period extended from 4 February 2010 to 31 March 2010 (1 page) |
20 May 2010 | Previous accounting period extended from 4 February 2010 to 31 March 2010 (1 page) |
31 March 2010 | Full accounts made up to 4 February 2009 (15 pages) |
31 March 2010 | Full accounts made up to 4 February 2009 (15 pages) |
31 March 2010 | Full accounts made up to 4 February 2009 (15 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 4 February 2008 (16 pages) |
5 February 2009 | Full accounts made up to 4 February 2008 (16 pages) |
5 February 2009 | Full accounts made up to 4 February 2008 (16 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Location of register of members (1 page) |
31 March 2008 | Location of register of members (1 page) |
7 March 2008 | Curr sho from 31/03/2008 to 04/02/2008 (1 page) |
7 March 2008 | Curr sho from 31/03/2008 to 04/02/2008 (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
19 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of register of members (1 page) |
2 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 19/03/05; full list of members
|
22 April 2005 | Return made up to 19/03/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2001 | Return made up to 19/03/01; full list of members
|
9 April 2001 | Return made up to 19/03/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members
|
28 March 2000 | Return made up to 19/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members
|
6 April 1999 | Return made up to 19/03/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 March 1998 | Return made up to 19/03/98; no change of members (7 pages) |
26 March 1998 | Return made up to 19/03/98; no change of members (7 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 April 1997 | Return made up to 19/03/97; full list of members (9 pages) |
24 April 1997 | Return made up to 19/03/97; full list of members (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
26 March 1996 | Return made up to 19/03/96; full list of members (9 pages) |
26 March 1996 | Return made up to 19/03/96; full list of members (9 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: c/o national leasing+finance co 25 finsbury circus london EC2M 7DY (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: c/o national leasing+finance co 25 finsbury circus london EC2M 7DY (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
17 March 1995 | Return made up to 19/03/95; no change of members (10 pages) |
17 March 1995 | Return made up to 19/03/95; no change of members (10 pages) |