Company NameHighbridge (Ventura) Developments Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03507077
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 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
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 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 Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

2 April 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

28 February 2021Confirmation statement made on 9 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 9 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (7 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)
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 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 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)
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)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (7 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)
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 (8 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (8 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)
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)
1 November 2011Full accounts made up to 31 March 2011 (13 pages)
1 November 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 (13 pages)
23 December 2010Full accounts made up to 31 March 2010 (13 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 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 (13 pages)
24 August 2009Full accounts made up to 31 March 2009 (13 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 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)
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 (13 pages)
27 September 2007Full accounts made up to 31 March 2007 (13 pages)
29 June 2007Registered office changed on 29/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
29 June 2007Registered office changed on 29/06/07 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 09/02/07; full list of members (2 pages)
21 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 February 2007Location of register of members (1 page)
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 2006Director's particulars changed (1 page)
9 March 2006Director'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)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director'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)
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 (15 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 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 (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 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 September 2002Full accounts made up to 31 March 2001 (11 pages)
12 September 2002Full accounts made up to 31 March 2001 (11 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)
20 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
20 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2000Return made up to 09/02/00; full list of members (6 pages)
22 February 2000Return made up to 09/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 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 (7 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 (7 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 (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)
9 February 1998Incorporation (24 pages)
9 February 1998Incorporation (24 pages)