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 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 | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
2 April 1999 | Delivered on: 22 April 1999 Persons entitled: David John George Royds,Robert John Hugo Randall and Christopher Walker,as Trustees of Theventura Syndicate 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 development agreement (as defined). Particulars: All rights,title and interest and benefit to and in the reclaims/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: Charles Christopher Walker,Robert John Hugo Randall and David John George Royds,as Trustees Ofthe Dearne Valley No 5 Syndicate Trust Classification: Payment account charge Secured details: All monies due or to become due from the company to the chargee under (a) the tenant's leases and (b) such further leases as may be granted pursuant to clause 16 of the development agreement (as defined). Particulars: All secured obligations and full credit balance and all rights/benefits 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,Charles Christopher Walker and Robert Hugo Randall,as Trustees of Theventurs Syndicate Trust Classification: Fitting out contract 3 charge Secured details: The obligations of the company and highbridge properties PLC (the "guarantor") to the chargee and to meet the payments to be made to the fitting out contractor 3 under the fitting out contract 3 (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 the full credit balance thereon and all rights/benefits thereunder; see form 395. undertaking and all property and assets. Outstanding |
2 April 1999 | Delivered on: 22 April 1999 Persons entitled: David John George Royds,Charles Christopher Walker and Robert John Hugo Randall,as Trustees Ofthe Venturs Syndicate Trust Classification: Fitting out contract 2 charge Secured details: The obligations of the company and highbridge properties PLC (the "guarantor") to the chargee and to meet the payments to be made to the fitting out contractor 2 under the fitting out contract 2 (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; all rights/benefits therein and £100 being the balance of secured obligations outstanding; see form 395. undertaking and all property and assets. Outstanding |
2 April 1999 | Delivered on: 22 April 1999 Persons entitled: David John George Royds,Charles Christopher Walker and Robert John Randall,the Trustees of Thedearne No 5 Syndicate Trust Classification: Construction account charge Secured details: The obligations of the company and 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 therewith; £100 being the final balance of the secured obligations outstanding from time to time; see form 395. undertaking and all property and assets. Outstanding |
2 April 1999 | Delivered on: 22 April 1999 Persons entitled: Charles Christopher Walker,Robert John Hugo Randall and David John George,as Trustees of Thedearne Valley No.5 Syndicate Trust Classification: Assignment of bank deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the charge including the obligations of the company to establish the security account and to assign it to the chargee. Particulars: All obligations,the damages and the security account and all related rights,title,benefit and interest whatsoever; all other securities thereto; see form 395. undertaking and all property and assets. Outstanding |
16 March 1998 | Delivered on: 2 April 1998 Persons entitled: David John George Royds and Robert John Hugo Randall,as Trustees of the Dearne Valley No.3SYNDICATE Trust Classification: Assignment of bank deposit Secured details: The obligations of the chargor to establish the security account and to assign it to the chargor. Particulars: Fixed and floating charge over all monies and performance of all obligations covenanted to be paid or performed,the deposit and all rights,title,benefit and interest whatsoever with the certificates of deposit,receipts or other instruments or securities thereto; £100 being the final indebtedness secured by way of first floating charge its present and future undertaking,assets and rights whatever. See the mortgage charge document for full details. Outstanding |
16 March 1998 | Delivered on: 31 March 1998 Persons entitled: David John George Royds and Robert John Hugo Randallas Trustees of the Dearne Valley No.3 Syndicatetrust Classification: Construction account charge Secured details: In favour of the chargee the obligations of the company and/or highbridge properties PLC (the guarantor) to meet the payments to be made to the building contractor under the building contract and observe and comply with the covenants and all other obligations on its part contained or referred to in the development agreement. Particulars: By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith and £100 (being the final balance of the secured obligations outstanding from time to time) charged to the chargee by way of first floating charge all undertaking assets and rights. See the mortgage charge document for full details. Outstanding |
16 March 1998 | Delivered on: 31 March 1998 Persons entitled: David John George Royds and Robert John Hugo Randallas Trustees of the Dearne Valley No.3 Syndicatetrust Classification: Vat account charge Secured details: The obligation of the company to pay to the chargee the reclaims (as defined) into the account pursuant to clause 6.8 of the development agreement. Particulars: All the company's rights title interest and benefit to and in the reclaims and all other money arising in relation to vat payments. By way of first floating charge its present and future undertaking assets and rights. See the mortgage charge document for full details. Outstanding |
28 February 2021 | Confirmation statement made on 9 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 9 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 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) |
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 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 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) |
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
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 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
|
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 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 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) |
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) |
1 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 November 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 (13 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
24 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 (13 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (13 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 | 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) |
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 (13 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
29 June 2007 | Registered office changed on 29/06/07 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 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) |
21 February 2007 | Location of register of members (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) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | 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) |
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) |
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) |
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 (15 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (15 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 (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 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 September 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 September 2002 | Full accounts made up to 31 March 2001 (11 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) |
20 February 2001 | Return made up to 09/02/01; full list of members
|
20 February 2001 | Return made up to 09/02/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 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 (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 (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 (7 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
22 April 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) |
9 February 1998 | Incorporation (24 pages) |
9 February 1998 | Incorporation (24 pages) |