Company Name12-18 Highbridge Wharf Greenwich Limited
Company StatusActive
Company Number06128445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2007(17 years, 1 month 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 NameLee Nigel Banner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Highbridge Wharf
Greenwich
London
SE10 9PS
Secretary NameMs Nicola Snook
StatusCurrent
Appointed27 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address12 Highbridge Wharf
Greenwich
London
SE10 9PS
Director NameMs Nicola Snook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Highbridge Wharf
Greenwich
London
SE10 9PS
Director NameMr Anthony Michael Lenihan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address14 Highbridge Wharf High Bridge
London
SE10 9PS
Director NameAneesha Nominees Limited (Corporation)
StatusCurrent
Appointed08 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address15 Montpelier Avenue
Bexley
DA5 3AP
Director NameMr James Nathan Eveling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Place
St Leonards
Exeter
Devon
EX2 4LP
Director NameChristopher Rundle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSolicitor
Correspondence AddressBickleigh Crest
Bickleigh
Tiverton
Devon
EX16 8RR
Secretary NameAlexandra Louise Howard
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Gras Lawn
Exeter
Devon
EX2 4SZ
Director NameStephen Michael Strowger
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Highbridge Wharf
Greenwich
London
SE10 9PS
Director NameHelen Frances Isabella Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 29 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 High Bridge Wharf
Greenwich
London
SE10 9PS
Secretary NameHelen Frances Isabella Smith
NationalityBritish
StatusResigned
Appointed16 May 2007(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 27 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 High Bridge Wharf
Greenwich
London
SE10 9PS
Director NameMr Gareth Lars Pryce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 26 July 2022)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address12 Highbridge Wharf
Greenwich
London
SE10 9PS
Director NameSouth East Partners Llp (Corporation)
StatusResigned
Appointed16 May 2007(2 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 05 July 2022)
Correspondence Address16 Highbridge Wharf
Greenwich
London
SE10 9PS

Location

Registered Address12 Highbridge Wharf
Greenwich
London
SE10 9PS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
26 July 2022Termination of appointment of Gareth Lars Pryce as a director on 26 July 2022 (1 page)
26 July 2022Appointment of Mr Anthony Michael Lenihan as a director on 26 July 2022 (2 pages)
8 July 2022Appointment of Aneesha Nominees Limited as a director on 8 July 2022 (2 pages)
5 July 2022Termination of appointment of South East Partners Llp as a director on 5 July 2022 (1 page)
11 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
10 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
1 March 2021Director's details changed for South East Partners Llp on 1 March 2021 (1 page)
2 March 2020Micro company accounts made up to 29 February 2020 (2 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
5 March 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Helen Frances Isabella Smith as a director on 29 June 2018 (1 page)
31 January 2019Appointment of Ms Nicola Snook as a director on 29 June 2018 (2 pages)
27 September 2018Termination of appointment of Helen Frances Isabella Smith as a secretary on 27 June 2018 (1 page)
27 September 2018Appointment of Ms Nicola Snook as a secretary on 27 June 2018 (2 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
29 February 2016Annual return made up to 26 February 2016 no member list (6 pages)
29 February 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 26 February 2016 no member list (6 pages)
20 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
13 March 2015Annual return made up to 26 February 2015 no member list (6 pages)
28 March 2014Micro company accounts made up to 28 February 2014 (2 pages)
28 March 2014Micro company accounts made up to 28 February 2014 (2 pages)
11 March 2014Annual return made up to 26 February 2014 no member list (6 pages)
11 March 2014Annual return made up to 26 February 2014 no member list (6 pages)
14 March 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
14 March 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
9 March 2013Annual return made up to 26 February 2013 no member list (6 pages)
9 March 2013Annual return made up to 26 February 2013 no member list (6 pages)
14 March 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
14 March 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
5 March 2012Appointment of Mr Gareth Lars Pryce as a director (2 pages)
5 March 2012Appointment of Mr Gareth Lars Pryce as a director (2 pages)
4 March 2012Annual return made up to 26 February 2012 no member list (5 pages)
4 March 2012Annual return made up to 26 February 2012 no member list (5 pages)
18 February 2012Termination of appointment of Stephen Strowger as a director (1 page)
18 February 2012Termination of appointment of Stephen Strowger as a director (1 page)
6 December 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
2 March 2011Director's details changed for South East Partners Llp on 26 February 2011 (2 pages)
2 March 2011Director's details changed for South East Partners Llp on 26 February 2011 (2 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
2 March 2011Annual return made up to 26 February 2011 no member list (6 pages)
1 March 2011Director's details changed for South East Partners Llp on 28 February 2011 (2 pages)
1 March 2011Director's details changed for South East Partners Llp on 28 February 2011 (2 pages)
27 February 2011Director's details changed for Stephen Michael Strowger on 27 February 2011 (2 pages)
27 February 2011Director's details changed for Lee Nigel Banner on 27 February 2011 (2 pages)
27 February 2011Director's details changed for Lee Nigel Banner on 27 February 2011 (2 pages)
27 February 2011Director's details changed for Stephen Michael Strowger on 27 February 2011 (2 pages)
22 March 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
22 March 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
5 March 2009Annual return made up to 26/02/09 (3 pages)
5 March 2009Annual return made up to 26/02/09 (3 pages)
18 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 April 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 February 2008Annual return made up to 26/02/08 (3 pages)
27 February 2008Annual return made up to 26/02/08 (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: linacre house southernhay gardens exeter devon EX1 1UG (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: linacre house southernhay gardens exeter devon EX1 1UG (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Incorporation (19 pages)
26 February 2007Incorporation (19 pages)