HIGHBRIDGE PROPERTIES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

18/07/2418 July 2024 Change of details for Highbridge Management Services Limited as a person with significant control on 2022-10-26

View Document

18/07/2418 July 2024 Notification of Guy Norman Marsden as a person with significant control on 2016-04-06

View Document

18/07/2418 July 2024 Notification of Piet James Pulford as a person with significant control on 2016-04-06

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Re-registration of Memorandum and Articles

View Document

04/04/234 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

04/04/234 April 2023 Re-registration from a public company to a private limited company

View Document

04/04/234 April 2023 Resolutions

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 2022-10-26

View Document

05/05/225 May 2022 Group of companies' accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Garry Ward as a director on 2021-06-23

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/10/1921 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL

View Document

04/11/164 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 AUDITOR'S RESIGNATION

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

08/07/138 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR GARRY WARD

View Document

25/07/1225 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES HILL / 29/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 29/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NORMAN MARSDEN / 29/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIET JAMES PULFORD / 29/06/2010

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED ADRIAN JAMES HILL

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG

View Document

30/03/0730 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/0218 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0117 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0117 December 2001 PROPERTY TRANSACTION 12/12/01

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/975 November 1997 AUDITORS' REPORT

View Document

05/11/975 November 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/975 November 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/975 November 1997 ALTER MEM AND ARTS 21/10/97

View Document

05/11/975 November 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/11/975 November 1997 BALANCE SHEET

View Document

05/11/975 November 1997 AUDITORS' STATEMENT

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

03/10/973 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/973 October 1997 NC INC ALREADY ADJUSTED 30/09/97

View Document

03/10/973 October 1997 ALTER MEM AND ARTS 30/09/97

View Document

03/10/973 October 1997 £ NC 1000/50000 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/972 February 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: NATIONAL LEASING & FINANCE CO. 25 FINSBURY CIRCUS LONDON EC2M 7DY

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/06/91; CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/88

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

06/09/886 September 1988 COMPANY NAME CHANGED MARSH WALL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

28/06/8828 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/06/888 June 1988 COMPANY NAME CHANGED MANTAFULL LIMITED CERTIFICATE ISSUED ON 09/06/88

View Document

08/06/888 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/06/88

View Document

15/04/8815 April 1988 CERTIFICATE OF INCORPORATION

View Document

15/04/8815 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information