Company NameHighbridge Sherwood (North) Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03506952
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(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
Appointed09 February 1998(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
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales

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 (Sherwood) Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,038
Current Liabilities£83,126

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

22 December 2005Delivered on: 9 January 2006
Persons entitled: Trustees of the Sherwood Park No 6. Syndicate Trust

Classification: Deed of assignment
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 the rights title interest and benefit to the payment of the rent first reserved under terms of the occupational lease. See the mortgage charge document for full details.
Outstanding
9 July 2004Delivered on: 27 July 2004
Persons entitled: Trustees of the Sherwood Park No.6 Syndicate Trust (Being David John George Royds and Robertjohn Hugo Randall) (the Trustees)

Classification: Deed of assignment
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 the rights title interest and benefit to the payment of the rent first reserved under the terms of the occupational lease including without limitation all sums and all claims for damages relating thereto and all rights of action,. See the mortgage charge document for full details.
Outstanding
29 November 2002Delivered on: 12 December 2002
Persons entitled: Capita Trust Company Limited (As Trustee for the Laser Xv Sherwood Park Trust)

Classification: Assignment
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: 85.11% of all monies from time to time standing to the credit of account number 6007955. see the mortgage charge document for full details.
Outstanding
29 November 2002Delivered on: 12 December 2002
Persons entitled: Capita Trust Company Limited (As Trustee for the Laser Xv Sherwood Park Trust)

Classification: Assignment of a deposit
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 monies from time to time standing to the credit of the account number 6007947.
Outstanding
29 November 2002Delivered on: 12 December 2002
Persons entitled: Capita Trust Company Limited (As Trustee for the Laser Xv Sherwood Park Trust)

Classification: Assignment of a deposit
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 monies from time to time standing to the credit of the account number 6007971. see the mortgage charge document for full details.
Outstanding
5 March 2002Delivered on: 13 March 2002
Persons entitled: Trustees of the Sherwood Park No. 6 Syndicate Trust (Being David John George Royds and Robertjohn Hugo Randall (the "Trustees"))

Classification: Deed of assignment
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 the rights title interest and benefit to the payment of the rent first reserved under the terms of the underlease of whole including without limitation all sums and all claims for damages relating thereto and floating charge all present and future undertaking assets and rights of the company whatever and wherever. See the mortgage charge document for full details.
Outstanding
30 November 1999Delivered on: 14 December 1999
Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trustee for the Laser Xv Sherwood Park Trust)

Classification: Assignment of a deposit
Secured details: The obligations due from the company to the chargee under the terms of the new lease (as defined).
Particulars: All monies from time to time standing to the credit of the account number 00974167 with the bank of scotland st james's gate, 14/16 cockspur street london, SW1X 5LB. See the mortgage charge document for full details.
Outstanding
3 April 1998Delivered on: 20 April 1998
Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trustee for the Laser Xv Sherwood Park Trust)

Classification: Service charge and insurance deposit deed
Secured details: All monies due or to become due from the company to the chargee under eight underleases all dated 3 april 1998.
Particulars: All sums standing to the credit of an interest bearing account designated laser xv (sherwood park) service charge and insurance deposit account with the bank of scotland the initial amount being £200,000.
Outstanding
16 March 1998Delivered on: 2 April 1998
Persons entitled: Royal & Sun Alliance Trust Company Limited

Classification: Service charge and insurance deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the leases all of even date of the charge.
Particulars: All the company's right title and interest in and to the initial deposit, all interest, the deposit account and the deposit balance together with first floating charge all present and future undertaking assets and rights whatsoever and wheresoever not charged by way of fixed charge. See the mortgage charge document for full details.
Outstanding

Filing History

7 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (13 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 9 February 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (13 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (16 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
4 November 2016Full accounts made up to 31 March 2016 (16 pages)
4 November 2016Full accounts made up to 31 March 2016 (16 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
7 October 2014Full accounts made up to 31 March 2014 (12 pages)
7 October 2014Full accounts made up to 31 March 2014 (12 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 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)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (13 pages)
25 July 2012Full accounts made up to 31 March 2012 (13 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
12 October 2011Full accounts made up to 31 March 2011 (13 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 March 2009 (14 pages)
24 August 2009Full accounts made up to 31 March 2009 (14 pages)
26 February 2009Return made up to 09/02/09; full list of members (3 pages)
26 February 2009Return made up to 09/02/09; full list of members (3 pages)
8 August 2008Full accounts made up to 31 March 2008 (14 pages)
8 August 2008Full accounts made up to 31 March 2008 (14 pages)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
27 September 2007Full accounts made up to 31 March 2007 (14 pages)
27 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 June 2007Registered office changed on 18/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
18 June 2007Registered office changed on 18/06/07 from: 124/130 seymour place london W1H 1BG (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)
21 February 2007Location of register of members (1 page)
21 February 2007Location of register of members (1 page)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 February 2007Return made up to 09/02/07; 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 09/02/06; full list of members (2 pages)
9 March 2006Return made up to 09/02/06; 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 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
9 January 2006Particulars of mortgage/charge (5 pages)
9 January 2006Particulars of mortgage/charge (5 pages)
10 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 February 2005Full accounts made up to 31 March 2004 (17 pages)
5 February 2005Full accounts made up to 31 March 2004 (17 pages)
27 July 2004Particulars of mortgage/charge (4 pages)
27 July 2004Particulars of mortgage/charge (4 pages)
10 February 2004Return made up to 09/02/04; full list of members (7 pages)
10 February 2004Return made up to 09/02/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 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 February 2003Return made up to 09/02/03; full list of members (7 pages)
26 February 2003Return made up to 09/02/03; 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)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
30 May 2002Full accounts made up to 31 March 2001 (12 pages)
30 May 2002Full accounts made up to 31 March 2001 (12 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 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)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
16 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2000Full accounts made up to 31 March 1999 (8 pages)
5 April 2000Full accounts made up to 31 March 1999 (8 pages)
1 March 2000Return made up to 09/02/00; full list of members (6 pages)
1 March 2000Return made up to 09/02/00; full list of members (6 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
14 December 1999Particulars of mortgage/charge (7 pages)
26 March 1999Return made up to 09/02/99; full list of members (9 pages)
26 March 1999Return made up to 09/02/99; full list of members (9 pages)
29 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
2 April 1998Particulars of mortgage/charge (7 pages)
9 February 1998Incorporation (24 pages)
9 February 1998Incorporation (24 pages)