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 | 19 February 1996(same day as company formation) |
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 | 19 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Mr Robert James Audley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Totteridge Lane London N20 8DZ |
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 |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
2 April 1999 | Delivered on: 22 April 1999 Satisfied on: 7 December 2000 Persons entitled: Caverswall Holdings Limited Classification: Supplemental agreement Secured details: All sums owing to the chargee pursuant to an agreement entitled "supplemental agreement" dated 2ND april 1999. Particulars: All sums owing to caverswall holdings limited pursuant to an agreement entitled "supplemental agreement" dated 2/4/99. Fully Satisfied |
---|---|
2 April 1999 | Delivered on: 22 April 1999 Satisfied on: 7 December 2000 Persons entitled: Robert John Hugo Randall and David John George Royds,as Trustees of the Sherwood Park No 2SYNDICATE Trust Classification: Assignment of bank deposit and right to receive liquidated damages Secured details: The obligations of the company to the chargee pursuant to clause 3.44 of the development agreement (as defined) including the assignment by the company of the damages and the security account,the obligations of the company to establish the security account and to assign it to the chargee. Particulars: All monies,obligations,the deposit and all right,title,benefit and interest whatsoever; see form 395. undertaking and all property and assets. Fully Satisfied |
16 March 1998 | Delivered on: 26 March 1998 Satisfied on: 7 December 2000 Persons entitled: Royal Sun Alliance Trust Company Limied(As Trustee of the Laser Xv Sherwood Park Trust) Classification: Assignment of vat payments Secured details: All obligations of the company to the chargee to pay the reclaims into the trust account (as therein defined) pursuant to a development agreement dated 16 march 1998. Particulars: All right title interest and benefit in and to the entitlement of the company to recover by way of refund or credit against its output tax the vat payments to hall and tawse midlands limited under the building contract dated 16 march 1998. Fully Satisfied |
16 March 1998 | Delivered on: 25 March 1998 Satisfied on: 7 December 2000 Persons entitled: Royal and Sun Alliance Trust Company Limited(As Trustee of the Laser Xv Sherwood Park Trust) Classification: Assignment of monies in vat account Secured details: All monies due or to become due from the company to the chargee to comply with clause 6.9 of an agreement dated 16 march 1998 and under the terms of this assignment. Particulars: All monies from time to time standing to the credit of the account number 951117 with the bank of scotland. Fully Satisfied |
4 April 1996 | Delivered on: 17 April 1996 Satisfied on: 7 December 2000 Persons entitled: Sun Alliance Trust Company Limited Classification: Rent deposit deed Secured details: £1,264,588 and £24,062 due from the company to the chargee. Particulars: A fixed charge over the treasury account and the rent deposit account and all other sums from time to time constituing the same. A floating charge over the companys undertaking and all its other property assets and rights present and future. Fully Satisfied |
4 April 1996 | Delivered on: 17 April 1996 Satisfied on: 7 December 2000 Persons entitled: Sun Alliance Trust Company Limited Classification: Development account deed Secured details: £3,163,000 due from the company to the chargee. Particulars: The deposit account of £3,163,000 and all other sums from time to time constituting the deposit account. Fully Satisfied |
2 April 1999 | Delivered on: 22 April 1999 Persons entitled: David John George Royds and Robert John Hugo Randall,as Trustees of the Sherwood Park No 2SYNDICATE Trust Classification: Vat account charge Secured details: The obligations of the company to the chargee to pay the reclaims into the account pursuant to clause 6.8 of the vat agreement (as defined). Particulars: All rights,title,interest and benefit in the reclaims and all other monies arising thereon; see form 395. undertaking and all property and assets. Outstanding |
2 April 1999 | Delivered on: 22 April 1999 Persons entitled: David John George Royds and Robert John Hugo Randall,the Trustees of the Sherwood Park No 2SYNDICATE Trust Classification: Construction account charge Secured details: The obligations of the company and/or highbridge properties PLC (the "guarantor") to the chargee to meet the payments to be made to the contractor under the building contract (as defined) and to observe and comply with the covenants and all other obligations on its part contained or referred to in the development agreement (as defined). Particulars: All secured obligations and full credit balance thereon and all rights/benefits; see form 395. undertaking and all property and assets. Outstanding |
4 April 1996 | Delivered on: 17 April 1996 Persons entitled: Close Investment Management Limited Classification: Trust costs deed Secured details: £25,000 due from the company to the chargee. Particulars: The deposit of £25,000 and all other sums from time to time constituting the same. Outstanding |
13 June 2003 | Delivered on: 26 June 2003 Persons entitled: Caverswall Holdings Limited Classification: Deed of confirmation and charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit and all other sums from time to time constituting the same and the entitlement of the company as employer under the building contract. See the mortgage charge document for full details. Outstanding |
31 March 2003 | Delivered on: 12 April 2003 Persons entitled: The Trustees of the Caverswall Manton Wood Property Syndicate Acting by Its Trustees Charleswalker and James Barratt Both C/O Thompson Taraz & Co Classification: Construction cost charge 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 rights title and interest in the construction cost deposit account no 20435868 held with the royal bank of scotland PLC. Outstanding |
5 April 2001 | Delivered on: 25 April 2001 Persons entitled: Caverswall Holdings Limited Classification: Supplemental agreement Secured details: The obligations of the comapny under (a) supplemental agreement (b) an agreement for the lease of even date entered into by the company the chargee the caverswall holdings park property syndicate and promotional logisticts limited (c) a tenants agreement of even date and entered into by the comapny the chargee and caverswall holdings park property syndicate and promotional logisticts limited and (d) correspondance dated 4TH april 2001 sent from the company to the chargee. Particulars: The company charged with full guarantee all its interest in a deposit payable under the supplemental agreement and correspondance dated 4TH april 2001 from the company to the chargee and the company's rights under the building contract (as defined) and under a tenants work contract (as defined). See the mortgage charge document for full details. Outstanding |
5 April 2001 | Delivered on: 13 April 2001 Persons entitled: A I Hazen Nizan Hamid, Sudhir Jagsi, John George Karel Byttembier Andmichael John Morgan as Trustees of the Caverswall Holdings Sherwood Park Property Syndicate Classification: Construction cost charge Secured details: All monies due or to become due from the company to the chargee pursuant to the building contract as evidenced and approved as the building and sale agreement (all as defined) and all costs and expenses charged by the bank of opening operating and maintaining the account (as defined). Particulars: The company charges to the chargee all its right title benefit and interest in the account (as defined) whatsoever present and future. See the mortgage charge document for full details. Outstanding |
3 April 2000 | Delivered on: 13 April 2000 Persons entitled: The Trustees of the Prolog Sherwood Park Property Syndicate Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the sub agreement dated 3 april 2000. Particulars: The account no.00988602 With bank of scotland po bnox 5 the mound edinburgh EH1 1YZ. Outstanding |
28 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 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) |
23 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
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) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 June 2009 | Full accounts made up to 31 March 2009 (13 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 19/02/09; 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) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Location of register of members (1 page) |
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) |
15 June 2007 | Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
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) |
9 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 March 2005 | Return made up to 19/02/05; full list of members
|
23 March 2005 | Return made up to 19/02/05; full list of members
|
5 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 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) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 19/02/03; 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) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | 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) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (5 pages) |
13 April 2001 | Particulars of mortgage/charge (5 pages) |
26 February 2001 | Return made up to 19/02/01; full list of members
|
26 February 2001 | Return made up to 19/02/01; 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) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Return made up to 19/02/00; full list of members
|
7 March 2000 | Return made up to 19/02/00; 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) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 March 1999 | Return made up to 19/02/99; no change of members (8 pages) |
22 March 1999 | Return made up to 19/02/99; no change of members (8 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) |
5 March 1998 | Return made up to 19/02/98; no change of members (8 pages) |
5 March 1998 | Return made up to 19/02/98; no change of members (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 February 1997 | Return made up to 19/02/97; full list of members (10 pages) |
19 February 1997 | Return made up to 19/02/97; full list of members (10 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
27 February 1996 | Accounting reference date notified as 31/03 (1 page) |
19 February 1996 | Incorporation (27 pages) |
19 February 1996 | Incorporation (27 pages) |