Company Name11-22 Highridge Court Limited
Company StatusActive
Company Number03968165
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Louise Connor
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(14 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address21 Highridge Close
Epsom
Surrey
KT18 5HE
Director NameMr Kenneth Frederick Thresher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Rhoderick Henderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed05 July 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Brian William Lay
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Highridge Court
High Ridge Close
Epsom
Surrey
KT18 5HF
Secretary NameWendy Elizabeth Burgess
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleRetired
Correspondence Address14 Highridge Close
Epsom
Surrey
KT18 5HF
Director NameRita Valerie Strand
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2003)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address17 Highridge Close
Epsom
Surrey
KT18 5HF
Director NameJohn Sydney Crow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lea
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameWendy Elizabeth Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 2003)
RoleRetired
Correspondence Address14 Highridge Close
Epsom
Surrey
KT18 5HF
Director NameWendy Elizabeth Burgess
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 2003)
RoleRetired
Correspondence Address14 Highridge Close
Epsom
Surrey
KT18 5HF
Director NameMr Brian William Lay
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 June 2007)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address15 Highridge Court
High Ridge Close
Epsom
Surrey
KT18 5HF
Director NameChristopher Laverick Fairlamb
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 July 2010)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address19 Highridge Court
Highridge Close
Epsom
Surrey
Kt18 Sh8
Director NameNicholas Sellon Hoskins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Highridge Court Highridge Close
Epsom
KT18 5HF
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(11 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage 92 Manor Road
North Hinchley Wood
Esher
Surrey
KT10 0AE
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed25 November 2011(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 2019)
RoleCompany Director
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed25 November 2011(11 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusResigned
Appointed11 December 2001(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 October 2011)
Correspondence AddressPortmore House Portmore House 54 Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian William Lay
8.33%
Ordinary
1 at £1Cheryl Milne
8.33%
Ordinary
1 at £1Gerard Francis Conner
8.33%
Ordinary
1 at £1Kay Jocelyn Dixon
8.33%
Ordinary
1 at £1Kenneth Frederick Thresher
8.33%
Ordinary
1 at £1Mr Rhoderick M. Henderson & Mrs Elizabeth C. Henderson
8.33%
Ordinary
1 at £1Ms Rita Valerie Strand
8.33%
Ordinary
1 at £1Nicolas Sellon Hoskins
8.33%
Ordinary
1 at £1Sean Thomas Atton & Sophie Jessica Driscoll
8.33%
Ordinary
3 at £1Gerard Stuart Grant & Latha Mahesan Grant
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
7 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 March 2022Appointment of Mr Rhoderick Henderson as a director on 8 September 2020 (2 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 March 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 June 2020Secretary's details changed for Hes Estate Management Limited on 1 June 2020 (1 page)
1 May 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 1 May 2020 (1 page)
3 April 2020Termination of appointment of Rita Valerie Strand as a director on 31 March 2020 (1 page)
3 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
24 October 2019Appointment of Mr Kenneth Frederick Thresher as a director on 8 October 2019 (2 pages)
19 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 July 2019Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 5 July 2019 (1 page)
5 July 2019Termination of appointment of Robert Douglas Spencer Heald as a secretary on 5 July 2019 (1 page)
5 July 2019Appointment of Hes Estate Management Limited as a secretary on 5 July 2019 (2 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
10 November 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12
(5 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 12
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 12
(5 pages)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
27 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
2 July 2014Appointment of Mrs Louise Connor as a director (2 pages)
2 July 2014Appointment of Mrs Louise Connor as a director (2 pages)
25 June 2014Termination of appointment of Nicholas Hoskins as a director (1 page)
25 June 2014Termination of appointment of Nicholas Hoskins as a director (1 page)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 12
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 12
(5 pages)
12 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
23 October 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
25 November 2011Termination of appointment of Robert Heald as a director (1 page)
25 November 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
25 November 2011Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
25 November 2011Termination of appointment of Robert Heald as a director (1 page)
19 October 2011Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
19 October 2011Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
18 October 2011Termination of appointment of Curchod & Co Chartered Surveyors as a secretary (1 page)
18 October 2011Termination of appointment of Curchod & Co Chartered Surveyors as a secretary (1 page)
21 April 2011Registered office address changed from Curchod & Co Llp 54 Church Street Weybridge Surrey KT13 8DP on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Curchod & Co Llp 54 Church Street Weybridge Surrey KT13 8DP on 21 April 2011 (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Rita Valerie Strand on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Rita Valerie Strand on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Rita Valerie Strand on 7 April 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 September 2010Appointment of Nicholas Sellon Hoskins as a director (5 pages)
10 September 2010Appointment of Nicholas Sellon Hoskins as a director (5 pages)
26 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
26 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
19 July 2010Termination of appointment of Christopher Fairlamb as a director (1 page)
19 July 2010Termination of appointment of Christopher Fairlamb as a director (1 page)
15 June 2010Director's details changed for Christopher Laverick Fairlamb on 10 April 2010 (2 pages)
15 June 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 10 April 2010 (2 pages)
15 June 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 10 April 2010 (2 pages)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
15 June 2010Director's details changed for Christopher Laverick Fairlamb on 10 April 2010 (2 pages)
15 June 2010Director's details changed for Rita Valerie Strand on 10 April 2010 (2 pages)
15 June 2010Director's details changed for Rita Valerie Strand on 10 April 2010 (2 pages)
7 May 2009Return made up to 10/04/09; full list of members (8 pages)
7 May 2009Return made up to 10/04/09; full list of members (8 pages)
7 May 2009Registered office changed on 07/05/2009 from curchod & co 54 church street weybridge surrey KT13 8DP (1 page)
7 May 2009Registered office changed on 07/05/2009 from curchod & co 54 church street weybridge surrey KT13 8DP (1 page)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 May 2008Return made up to 10/04/08; full list of members (8 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 May 2008Return made up to 10/04/08; full list of members (8 pages)
8 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
14 May 2007Return made up to 10/04/07; no change of members (7 pages)
14 May 2007Return made up to 10/04/07; no change of members (7 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 May 2006Return made up to 10/04/06; full list of members (12 pages)
3 May 2006Return made up to 10/04/06; full list of members (12 pages)
24 May 2005Return made up to 10/04/05; full list of members (10 pages)
24 May 2005Return made up to 10/04/05; full list of members (10 pages)
12 May 2005Ad 06/09/04--------- £ si 1@1=1 £ ic 11/12 (2 pages)
12 May 2005Ad 06/09/04--------- £ si 1@1=1 £ ic 11/12 (2 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
7 May 2004Return made up to 10/04/04; change of members (6 pages)
7 May 2004Return made up to 10/04/04; change of members (6 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
24 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
6 May 2003Return made up to 10/04/03; change of members (7 pages)
6 May 2003Return made up to 10/04/03; change of members (7 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
16 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
27 January 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 15 highridge close epsom surrey KT18 5HF (1 page)
13 December 2001Registered office changed on 13/12/01 from: 15 highridge close epsom surrey KT18 5HF (1 page)
27 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
9 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
10 April 2000Incorporation (17 pages)
10 April 2000Incorporation (17 pages)