Company NameHighcross Residential Properties Limited
Company StatusDissolved
Company Number06932007
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 25 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed23 September 2011(2 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 25 April 2023)
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Aldborough Road
Upminster
Essex
RM14 2RP
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameStuart John Haydon
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Philip Duncan Wardle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLasalle Investment Management PO Box 2326, 33 Cave
London
W1A 2NF
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Highcross (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£461,000
Gross Profit£71,000
Net Worth-£2,706,000
Current Liabilities£7,419,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (1 page)
19 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
16 November 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
24 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
1 March 2022Appointment of Mr Dominic Page as a director on 15 February 2022 (2 pages)
1 March 2022Termination of appointment of Abigail Dunning as a director on 15 February 2022 (1 page)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 November 2021Appointment of Miss Abigail Dunning as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
9 November 2021Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 May 2020Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages)
6 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
17 December 2019Current accounting period extended from 28 November 2019 to 31 December 2019 (1 page)
22 August 2019Full accounts made up to 28 November 2018 (15 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
16 May 2019Previous accounting period shortened from 31 December 2018 to 28 November 2018 (1 page)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (15 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
8 June 2017Full accounts made up to 31 December 2016 (14 pages)
8 June 2017Full accounts made up to 31 December 2016 (14 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 4 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
3 October 2014Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Philip Duncan Wardle as a director on 30 September 2014 (1 page)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(7 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(7 pages)
6 June 2014Full accounts made up to 31 December 2013 (14 pages)
6 June 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
25 April 2014Termination of appointment of Richard Shaw as a director (1 page)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
21 May 2013Appointment of Mr Peter Frank Cooper as a director (2 pages)
21 May 2013Appointment of Mr Peter Frank Cooper as a director (2 pages)
18 October 2012Termination of appointment of Lawrence Hutchings as a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 15/10/2012
(3 pages)
18 October 2012Termination of appointment of Lawrence Hutchings as a director
  • ANNOTATION This document is a duplicate of a TM01 registered on 15/10/2012
(3 pages)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 June 2012Full accounts made up to 31 December 2011 (14 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
26 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
26 October 2011Termination of appointment of David Atkins as a director (1 page)
26 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
26 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
19 May 2011Full accounts made up to 31 December 2010 (14 pages)
19 May 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
18 June 2010Termination of appointment of Jennifer Franklin as a director (1 page)
18 June 2010Termination of appointment of Jennifer Franklin as a director (1 page)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
10 June 2010Appointment of Mr. Philip Duncan Wardle as a director (2 pages)
10 June 2010Appointment of Mr. Philip Duncan Wardle as a director (2 pages)
14 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
14 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 June 2009Incorporation (19 pages)
12 June 2009Incorporation (19 pages)