Background WavePink WaveYellow Wave

HIGHBRIDGE PROPERTIES LIMITED (02244773)

HIGHBRIDGE PROPERTIES LIMITED (02244773) is an active UK company. incorporated on 15 April 1988. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. HIGHBRIDGE PROPERTIES LIMITED has been registered for 37 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
02244773
Status
active
Type
ltd
Incorporated
15 April 1988
Age
37 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE PROPERTIES LIMITED

HIGHBRIDGE PROPERTIES LIMITED is an active company incorporated on 15 April 1988 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. HIGHBRIDGE PROPERTIES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02244773

LTD Company

Age

37 Years

Incorporated 15 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HIGHBRIDGE PROPERTIES PLC
From: 7 September 1988To: 4 April 2023
MARSH WALL ENTERPRISES LIMITED
From: 9 June 1988To: 7 September 1988
MANTAFULL LIMITED
From: 15 April 1988To: 9 June 1988
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 6 August 2025
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 24 August 2020To: 26 October 2022
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 18 September 2013To: 24 August 2020
131 Edgware Road London W2 2AP
From: 15 April 1988To: 18 September 2013
Timeline

8 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Nov 12
Director Left
Jan 17
Director Left
Jul 21
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PULFORD, Piet James

Active
WarringtonWA1 1JW
Secretary
Appointed N/A

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 29 Apr 1988

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 30 Mar 1989

ALTSCHULER, David Simon

Resigned
1- 4 Vigo Street, LondonW1X 1AH
Born June 1949
Director
Appointed N/A
Resigned 23 Jun 2000

HILL, Adrian James

Resigned
Temple Chambers, LondonEC4Y 0HP
Born November 1953
Director
Appointed 18 Aug 2009
Resigned 11 Jan 2017

KITCHNER, Howard Edward

Resigned
1-4 Vigo Street, LondonW1X 1AH
Born October 1944
Director
Appointed 16 Dec 1992
Resigned 20 Mar 1996

KNAPTON, Peter Augustus

Resigned
Middle Orchard, SevenoaksTN15 8QD
Born September 1945
Director
Appointed 16 Dec 1992
Resigned 04 Aug 1995

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 05 Nov 2012
Resigned 23 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
4 April 2023
CERT10CERT10
Reregistration Public To Private Company
4 April 2023
RR02RR02
Re Registration Memorandum Articles
4 April 2023
MARMAR
Resolution
4 April 2023
RESOLUTIONSResolutions
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Auditors Resignation Company
25 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Legacy
14 March 2013
MG01MG01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Group
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
353353
Accounts With Accounts Type Group
5 February 2009
AAAnnual Accounts
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
363aAnnual Return
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
353353
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Group
30 March 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
288cChange of Particulars
Legacy
10 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
14 February 2006
AAAnnual Accounts
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
363(288)363(288)
Legacy
31 July 2003
363(353)363(353)
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Resolution
17 December 2001
RESOLUTIONSResolutions
Memorandum Articles
17 December 2001
MEM/ARTSMEM/ARTS
Resolution
17 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
2 October 2001
288cChange of Particulars
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 January 2001
AAAnnual Accounts
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 February 2000
AAAnnual Accounts
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
9 December 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
244244
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
9 February 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
3 November 1998
244244
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
13 February 1998
403aParticulars of Charge Subject to s859A
Legacy
13 February 1998
403aParticulars of Charge Subject to s859A
Legacy
13 February 1998
403aParticulars of Charge Subject to s859A
Certificate Re Registration Private To Public Limited Company
5 November 1997
CERT5CERT5
Auditors Statement
5 November 1997
AUDSAUDS
Auditors Report
5 November 1997
AUDRAUDR
Accounts Balance Sheet
5 November 1997
BSBS
Re Registration Memorandum Articles
5 November 1997
MARMAR
Legacy
5 November 1997
43(3)e43(3)e
Legacy
5 November 1997
43(3)43(3)
Resolution
5 November 1997
RESOLUTIONSResolutions
Resolution
5 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
22 October 1997
88(2)R88(2)R
Memorandum Articles
3 October 1997
MEM/ARTSMEM/ARTS
Resolution
3 October 1997
RESOLUTIONSResolutions
Resolution
3 October 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
123Notice of Increase in Nominal Capital
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
2 February 1997
244244
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
22 April 1996
395Particulars of Mortgage or Charge
Legacy
22 April 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
288288
Legacy
7 March 1996
353353
Legacy
15 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
25 January 1996
88(2)R88(2)R
Legacy
5 December 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Memorandum Articles
25 January 1995
MAMA
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
363(288)363(288)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
3 July 1992
363(287)363(287)
Legacy
3 July 1992
363(288)363(288)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
24 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
10 July 1990
288288
Legacy
4 May 1990
288288
Legacy
1 May 1990
363363
Legacy
1 May 1990
288288
Legacy
11 April 1989
288288
Certificate Change Of Name Company
6 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1988
287Change of Registered Office
Certificate Change Of Name Company
6 September 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 June 1988
MAMA
Legacy
21 June 1988
288288
Legacy
9 June 1988
287Change of Registered Office
Legacy
9 June 1988
288288
Legacy
9 June 1988
288288
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 April 1988
MISCMISC
Incorporation Company
15 April 1988
NEWINCIncorporation