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 | 31 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
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 | 31 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Graham Middlemiss |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 164a Park Hill Road Harborne Birmingham |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Alan Nicholas Fothergill Bellamy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 50 Hawthorn Lane Wilmslow Cheshire SK9 5DQ |
Director Name | Anthony Alfred Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 35 Woodbridge Close Bloxwich Walsall West Midlands WS3 3UG |
Secretary Name | Anthony Alfred Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 35 Woodbridge Close Bloxwich Walsall West Midlands WS3 3UG |
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 |
---|---|
Turnover | £199,424 |
Gross Profit | £173,538 |
Net Worth | -£727,154 |
Cash | £2,979,311 |
Current Liabilities | £1,587,727 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
27 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Members of the Ncr Eurocentral Enterprise Zone Property Syndicate Classification: Mortgage of bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the deposit,as defined on account no.6023883; See form 395 for details. See the mortgage charge document for full details. Outstanding |
---|---|
27 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Members of the Ncr Eurocentral Enterprise Zone Property Syndicate Classification: Mortgage of bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to the deposit,as defined on account no.6023904; See form 395 for details. See the mortgage charge document for full details. Outstanding |
5 April 1995 | Delivered on: 13 April 1995 Satisfied on: 19 December 2002 Persons entitled: Sun Alliance Trust Company Limited Classification: Deed of deposit and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: All its right title and interest in and to the deposit account numbered 00910550. see the mortgage charge document for full details. Fully Satisfied |
4 April 1995 | Delivered on: 13 April 1995 Satisfied on: 19 December 2002 Persons entitled: Sun Alliance Trust Company Limited Classification: Submortgage of charge over cash deposit Secured details: All monies due or to become due from the company to the chargee but not exceeding £2,875,000 pursuant to the terms of a sale agreement of even date. Particulars: The benefit of the charge over cash deposit dated 4/4/95. see the mortgage charge document for full details. Fully Satisfied |
5 April 1995 | Delivered on: 13 April 1995 Satisfied on: 19 December 2002 Persons entitled: Sun Alliance Trust Company Limited Classification: Deed of deposit and charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: All its right title and interest in the deposit account number 001910550 with the bank of scotland at west end office st james gate ondon. See the mortgage charge document for full details. Fully Satisfied |
12 January 2024 | Accounts for a small company made up to 31 March 2023 (14 pages) |
---|---|
21 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
13 April 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
16 December 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
26 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page) |
5 May 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
30 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
13 January 2021 | Confirmation statement made on 18 November 2020 with updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
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) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
25 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
11 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
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) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Full accounts made up to 31 March 2010 (13 pages) |
22 February 2011 | Full accounts made up to 31 March 2010 (13 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Piet James Pulford on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Guy Norman Marsden on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Piet James Pulford on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Guy Norman Marsden on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Piet James Pulford on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Guy Norman Marsden on 1 October 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
12 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
13 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (13 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) |
9 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (2 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (2 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) |
2 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 04/11/03; full list of members (7 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) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Company name changed telford developments co. LTD.\certificate issued on 23/12/02 (2 pages) |
23 December 2002 | Company name changed telford developments co. LTD.\certificate issued on 23/12/02 (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
3 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Return made up to 04/11/01; full list of members
|
12 November 2001 | Return made up to 04/11/01; full list of members
|
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) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 November 2000 | Return made up to 04/11/00; full list of members
|
13 November 2000 | Return made up to 04/11/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
19 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Return made up to 04/11/98; no change of members
|
22 December 1998 | Return made up to 04/11/98; no change of members
|
7 November 1997 | Return made up to 04/11/97; full list of members (7 pages) |
7 November 1997 | Return made up to 04/11/97; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 December 1996 | Return made up to 04/11/96; no change of members (7 pages) |
4 December 1996 | Return made up to 04/11/96; no change of members (7 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: national leasing & finance co 25 finsbury circus london EC2M 7DY (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: national leasing & finance co 25 finsbury circus london EC2M 7DY (1 page) |
9 November 1995 | Return made up to 04/11/95; full list of members
|
9 November 1995 | Return made up to 04/11/95; full list of members
|
15 September 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
15 September 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
7 September 1995 | Accounts for a dormant company made up to 30 November 1994 (5 pages) |
7 September 1995 | Resolutions
|
19 April 1995 | New director appointed (6 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 April 1995 | New director appointed (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: stafford park 1 telford shropshire TF3 3BT (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: stafford park 1 telford shropshire TF3 3BT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 November 1993 | Incorporation (19 pages) |
4 November 1993 | Incorporation (19 pages) |