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 | 09 February 1998(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 | 09 February 1998(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 |
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 (Sherwood) Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,038 |
Current Liabilities | £83,126 |
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 | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
22 December 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
7 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Accounts for a small company made up to 31 March 2020 (13 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 9 February 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
13 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 September 2013 | Auditor's resignation (1 page) |
25 September 2013 | Auditor's resignation (1 page) |
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) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 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) |
26 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
20 February 2008 | Return made up to 09/02/08; 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) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
2 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 09/02/07; 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 09/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/02/06; 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 (17 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
9 January 2006 | Particulars of mortgage/charge (5 pages) |
9 January 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2005 | Return made up to 09/02/05; full list of members
|
10 February 2005 | Return made up to 09/02/05; full list of members
|
5 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 July 2004 | Particulars of mortgage/charge (4 pages) |
27 July 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 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 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 09/02/03; 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) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Return made up to 09/02/02; full list of members
|
27 February 2002 | Return made up to 09/02/02; 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) |
16 February 2001 | Return made up to 09/02/01; full list of members
|
16 February 2001 | Return made up to 09/02/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
14 December 1999 | Particulars of mortgage/charge (7 pages) |
14 December 1999 | Particulars of mortgage/charge (7 pages) |
26 March 1999 | Return made up to 09/02/99; full list of members (9 pages) |
26 March 1999 | Return made up to 09/02/99; full list of members (9 pages) |
29 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (7 pages) |
2 April 1998 | Particulars of mortgage/charge (7 pages) |
9 February 1998 | Incorporation (24 pages) |
9 February 1998 | Incorporation (24 pages) |