Company NameHigh Post Freeholds Limited
DirectorsDavid Ian Roberts and Eoin Harry Conway
Company StatusActive
Company Number04291613
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Previous NamesBawtry Investments Limited and Romley Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(6 months after company formation)
Appointment Duration22 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Secretary NameClifford Anthony Quayle
NationalityBritish
StatusResigned
Appointed26 March 2002(6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
The Green Sarratt
Rickmansworth
Hertfordshire
WD3 6BR
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2007(6 years after company formation)
Appointment Duration13 years, 3 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(14 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address2nd Floor
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bawtry Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

4 August 2023Cessation of Bawtry Properties Limited as a person with significant control on 31 May 2022 (1 page)
4 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
5 July 2023Statement of capital following an allotment of shares on 30 March 2022
  • GBP 200
(4 pages)
20 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 June 2022Resolutions
  • RES13 ‐ Directors aurthority re conflicts of interest 31/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 June 2022Memorandum and Articles of Association (11 pages)
21 June 2022Statement of company's objects (2 pages)
20 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 200
(3 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 7 January 2022 (1 page)
11 September 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
9 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
9 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
(3 pages)
12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page)
12 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
15 February 2019Change of details for Bawtry Properties Limited as a person with significant control on 3 January 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
8 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
8 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
8 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
11 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
13 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
13 June 2016Appointment of Mr Trevor Keith Dacosta as a director (2 pages)
13 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
13 June 2016Appointment of Mr Trevor Keith Dacosta as a director (2 pages)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed bawtry investments LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Company name changed bawtry investments LIMITED\certificate issued on 04/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
26 May 2009Return made up to 14/05/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 May 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (3 pages)
2 October 2007New director appointed (3 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
6 June 2007Return made up to 14/05/07; no change of members (6 pages)
6 June 2007Return made up to 14/05/07; no change of members (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 14/05/06; full list of members (6 pages)
16 May 2006Return made up to 14/05/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 14/05/05; full list of members (2 pages)
17 August 2005Return made up to 14/05/05; full list of members (2 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
24 October 2003Return made up to 21/09/03; full list of members (6 pages)
10 September 2003Registered office changed on 10/09/03 from: edinburgh house 40 great portland street london W1W 7ND (1 page)
10 September 2003Registered office changed on 10/09/03 from: edinburgh house 40 great portland street london W1W 7ND (1 page)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 November 2002Return made up to 21/09/02; full list of members (7 pages)
1 November 2002Return made up to 21/09/02; full list of members (7 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002Registered office changed on 17/10/02 from: 10 foster lane london EC2V 6HH (1 page)
17 October 2002New director appointed (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 10 foster lane london EC2V 6HH (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
25 March 2002Company name changed mm&s (2802) LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed mm&s (2802) LIMITED\certificate issued on 25/03/02 (2 pages)
21 September 2001Incorporation (15 pages)
21 September 2001Incorporation (15 pages)