Company NameHighbridge (Prolog) Developments Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03161109
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1996(same day as company formation)
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
Appointed19 February 1996(same day as company formation)
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
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr Robert James Audley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Totteridge Lane
London
N20 8DZ

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

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

2 April 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

28 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
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)
23 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
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)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 March 2010 (12 pages)
29 July 2010Full accounts made up to 31 March 2010 (12 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 June 2009Full accounts made up to 31 March 2009 (13 pages)
24 June 2009Full accounts made up to 31 March 2009 (13 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 February 2009Return made up to 19/02/09; full list of members (3 pages)
8 August 2008Full accounts made up to 31 March 2008 (13 pages)
8 August 2008Full accounts made up to 31 March 2008 (13 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
27 September 2007Full accounts made up to 31 March 2007 (13 pages)
27 September 2007Full accounts made up to 31 March 2007 (13 pages)
15 June 2007Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
15 June 2007Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
21 February 2007Location of register of members (1 page)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
21 February 2007Location of register of members (1 page)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 March 2006Return made up to 19/02/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 19/02/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 March 2004Return made up to 19/02/04; full list of members (7 pages)
2 March 2004Return made up to 19/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 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)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 19/02/03; full list of members (7 pages)
25 March 2003Return made up to 19/02/03; 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)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
27 February 2002Return made up to 19/02/02; full list of members (7 pages)
27 February 2002Return made up to 19/02/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (11 pages)
18 December 2001Full 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)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001Particulars of mortgage/charge (5 pages)
13 April 2001Particulars of mortgage/charge (5 pages)
26 February 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(353) ‐ Location of register of members address changed
(7 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)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (7 pages)
22 March 1999Return made up to 19/02/99; no change of members (8 pages)
22 March 1999Return made up to 19/02/99; no change of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 19/02/98; no change of members (8 pages)
5 March 1998Return made up to 19/02/98; no change of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 February 1997Return made up to 19/02/97; full list of members (10 pages)
19 February 1997Return made up to 19/02/97; full list of members (10 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
27 February 1996Accounting reference date notified as 31/03 (1 page)
27 February 1996Accounting reference date notified as 31/03 (1 page)
19 February 1996Incorporation (27 pages)
19 February 1996Incorporation (27 pages)