Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHBRIDGE PROPERTYS LTD
Company Information for

HIGHBRIDGE PROPERTYS LTD

9 DUNLIN COURT, 3 TEAL CLOSE, ENFIELD, EN3 5TL,
Company Registration Number
09497877
Private Limited Company
Active

Company Overview

About Highbridge Propertys Ltd
HIGHBRIDGE PROPERTYS LTD was founded on 2015-03-19 and has its registered office in Enfield. The organisation's status is listed as "Active". Highbridge Propertys Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIGHBRIDGE PROPERTYS LTD
 
Legal Registered Office
9 DUNLIN COURT
3 TEAL CLOSE
ENFIELD
EN3 5TL
 
Filing Information
Company Number 09497877
Company ID Number 09497877
Date formed 2015-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:21:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHBRIDGE PROPERTYS LTD

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES SELLMAN
Director 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES SELLMAN DAVIDIA PROPERTIES LTD Director 2017-03-15 CURRENT 2015-11-16 Active
NICHOLAS JAMES SELLMAN DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
NICHOLAS JAMES SELLMAN NORTHWOOD OFFICE SOLUTIONS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
NICHOLAS JAMES SELLMAN HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
NICHOLAS JAMES SELLMAN URBAN VILLAGE CAPITAL LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NICHOLAS JAMES SELLMAN REYNOLDS HOUSE DEVELOPMENTS LTD Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN THE VINEYARD PETERBOROUGH LTD Director 2016-06-08 CURRENT 2016-06-08 Active
NICHOLAS JAMES SELLMAN OLD ART SCHOOL LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
NICHOLAS JAMES SELLMAN KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD Director 2016-04-19 CURRENT 2016-04-19 Active
NICHOLAS JAMES SELLMAN KIDDERMINSTER PROPERTY MANAGEMENT LTD Director 2016-04-11 CURRENT 2016-04-11 Active
NICHOLAS JAMES SELLMAN ATLANTIC HOUSE DEVELOPMENTS LTD Director 2016-03-15 CURRENT 2016-03-15 Active
NICHOLAS JAMES SELLMAN BG HMO MANAGEMENT LTD Director 2016-03-02 CURRENT 2016-03-02 Active
NICHOLAS JAMES SELLMAN VICAR STREET DEVELOPMENTS LTD Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN ATLANTIC HOUSE MANAGEMENT LTD Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN THEALE HOLDINGS LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN BOULEAU PROPERTIES LTD Director 2015-08-28 CURRENT 2015-08-28 Active
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS 102 LTD Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS 104 LTD Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS JAMES SELLMAN QUARTER PROPERTY DEVELOPMENTS LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-12-20
NICHOLAS JAMES SELLMAN COURT LANE DEVELOPMENTS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
NICHOLAS JAMES SELLMAN LEAMINGTONSPA DEVELOPMENTS LTD Director 2015-06-06 CURRENT 2015-06-06 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN WARSTONE LANE DEVELOPMENTS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2016-11-15
NICHOLAS JAMES SELLMAN SAPPHIRE CAPITAL HOLDINGS LTD Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN MERISIER PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN IDESIA PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN ABELIA PROPERTIES LTD Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN CHENE PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN SAULE PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN SAPIN PROPERTIES LTD Director 2015-02-18 CURRENT 2015-02-18 Active
NICHOLAS JAMES SELLMAN INSTAPRO LTD Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN CDG PROPERTIES LTD Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-04-04
NICHOLAS JAMES SELLMAN SECKLOE HOUSE MANAGEMENT LTD Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SB PROPERTIES BROMHAM ROAD LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SB PROPERTIES BEDFORD LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-04-05
NICHOLAS JAMES SELLMAN HS PROPERTIES DEAN RD LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
NICHOLAS JAMES SELLMAN SELLMAN PROPERTIES NEWMAN RD LTD Director 2014-08-07 CURRENT 2014-08-07 Active
NICHOLAS JAMES SELLMAN TOUTHILL DEVELOPMENT LTD Director 2014-07-21 CURRENT 2014-07-21 Active
NICHOLAS JAMES SELLMAN DNG BEDFORD PROPERTIES LTD Director 2014-04-14 CURRENT 2014-04-14 Active
NICHOLAS JAMES SELLMAN SL PROPERTIES FRANCIS RD LTD Director 2014-03-18 CURRENT 2014-03-18 Active
NICHOLAS JAMES SELLMAN DNG SECKLOE HOUSE LTD Director 2013-10-17 CURRENT 2013-10-17 Active
NICHOLAS JAMES SELLMAN DNG KIDDERMINSTER PROPERTIES LTD Director 2013-09-24 CURRENT 2013-09-24 Active
NICHOLAS JAMES SELLMAN ELCHE LIMITED Director 2013-09-12 CURRENT 2013-08-01 Active
NICHOLAS JAMES SELLMAN DNG MILTON KEYNES PROPERTIES LTD Director 2013-09-02 CURRENT 2013-09-02 Active
NICHOLAS JAMES SELLMAN YATESBURY HOLDINGS LIMITED Director 2013-08-29 CURRENT 2013-08-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-11Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 2023-09-04
2024-03-11CESSATION OF SL PROPERTIES FRANCIS ROAD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11APPOINTMENT TERMINATED, DIRECTOR SL PROPERTIES FRANCIS ROAD LIMITED
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
2024-01-31CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-06-12DIRECTOR APPOINTED MR PETER JAMES STEER
2023-06-12Appointment of Sl Properties Francis Road Limited as director on 2023-01-03
2023-06-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES SELLMAN
2023-06-12Notification of Sl Properties Francis Road Limited as a person with significant control on 2023-01-03
2023-06-12CESSATION OF RES MULTAS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 6 Martins Court Hindley Wigan WN2 4AZ England
2019-12-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-12-10PSC02Notification of Res Multas Holdings Limited as a person with significant control on 2019-10-07
2019-12-10PSC07CESSATION OF NICHOLAS JAMES SELLMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 094978770004
2019-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094978770010
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/18 FROM Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England
2018-04-14DISS40Compulsory strike-off action has been discontinued
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-29DISS40Compulsory strike-off action has been discontinued
2017-03-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094978770003
2017-03-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094978770002
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 268 Highbridge Road Sutton Coldfield West Midlands B73 5RB United Kingdom
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094978770001
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to HIGHBRIDGE PROPERTYS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHBRIDGE PROPERTYS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HIGHBRIDGE PROPERTYS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHBRIDGE PROPERTYS LTD

Intangible Assets
Patents
We have not found any records of HIGHBRIDGE PROPERTYS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHBRIDGE PROPERTYS LTD
Trademarks
We have not found any records of HIGHBRIDGE PROPERTYS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHBRIDGE PROPERTYS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HIGHBRIDGE PROPERTYS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHBRIDGE PROPERTYS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHBRIDGE PROPERTYS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHBRIDGE PROPERTYS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.