Company NameBuckinghamshire Properties Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number02698510
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Previous NameSpygate Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(1 month, 1 week after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(1 month, 1 week after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed28 April 1992(1 month, 1 week after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehighbridgeproperties.com
Telephone020 74949401
Telephone regionLondon

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Highbridge Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£677,819
Cash£13,680
Current Liabilities£4,063,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

25 September 2002Delivered 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 1992Delivered 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

Filing History

24 August 2020Registered 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 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
17 April 2019Accounts for a small company made up to 31 March 2018 (18 pages)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Garry Ward as a director on 12 February 2018 (2 pages)
27 December 2017Full accounts made up to 31 March 2017 (18 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
6 May 2014Full accounts made up to 31 March 2013 (12 pages)
6 May 2014Full accounts made up to 31 March 2013 (12 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (16 pages)
25 July 2012Full accounts made up to 31 March 2012 (16 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 March 2011Full accounts made up to 31 March 2010 (18 pages)
11 March 2011Full accounts made up to 31 March 2010 (18 pages)
20 May 2010Previous accounting period extended from 4 February 2010 to 31 March 2010 (1 page)
20 May 2010Previous accounting period extended from 4 February 2010 to 31 March 2010 (1 page)
20 May 2010Previous accounting period extended from 4 February 2010 to 31 March 2010 (1 page)
31 March 2010Full accounts made up to 4 February 2009 (15 pages)
31 March 2010Full accounts made up to 4 February 2009 (15 pages)
31 March 2010Full accounts made up to 4 February 2009 (15 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
5 February 2009Full accounts made up to 4 February 2008 (16 pages)
5 February 2009Full accounts made up to 4 February 2008 (16 pages)
5 February 2009Full accounts made up to 4 February 2008 (16 pages)
1 April 2008Return made up to 19/03/08; full list of members (3 pages)
1 April 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Location of register of members (1 page)
31 March 2008Location of register of members (1 page)
7 March 2008Curr sho from 31/03/2008 to 04/02/2008 (1 page)
7 March 2008Curr sho from 31/03/2008 to 04/02/2008 (1 page)
27 September 2007Full accounts made up to 31 March 2007 (15 pages)
27 September 2007Full accounts made up to 31 March 2007 (15 pages)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
19 April 2007Return made up to 19/03/07; full list of members (2 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
2 April 2007Full accounts made up to 31 March 2006 (14 pages)
2 April 2007Full accounts made up to 31 March 2006 (14 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
22 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
6 April 2004Return made up to 19/03/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
15 May 2002Return made up to 19/03/02; full list of members (6 pages)
15 May 2002Return made up to 19/03/02; full list of members (6 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
9 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 March 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
6 April 1999Return made up to 19/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 1999Return made up to 19/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
26 March 1998Return made up to 19/03/98; no change of members (7 pages)
26 March 1998Return made up to 19/03/98; no change of members (7 pages)
29 October 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 19/03/97; full list of members (9 pages)
24 April 1997Return made up to 19/03/97; full list of members (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
26 March 1996Return made up to 19/03/96; full list of members (9 pages)
26 March 1996Return made up to 19/03/96; full list of members (9 pages)
15 February 1996Registered office changed on 15/02/96 from: c/o national leasing+finance co 25 finsbury circus london EC2M 7DY (1 page)
15 February 1996Registered office changed on 15/02/96 from: c/o national leasing+finance co 25 finsbury circus london EC2M 7DY (1 page)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (7 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1995Return made up to 19/03/95; no change of members (10 pages)
17 March 1995Return made up to 19/03/95; no change of members (10 pages)