Background WavePink WaveYellow Wave

11-22 HIGHRIDGE COURT LIMITED (03968165)

11-22 HIGHRIDGE COURT LIMITED (03968165) is an active UK company. incorporated on 10 April 2000. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. 11-22 HIGHRIDGE COURT LIMITED has been registered for 25 years. Current directors include CONNOR, Louise, HENDERSON, Rhoderick, THRESHER, Kenneth Frederick.

Company Number
03968165
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONNOR, Louise, HENDERSON, Rhoderick, THRESHER, Kenneth Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11-22 HIGHRIDGE COURT LIMITED

11-22 HIGHRIDGE COURT LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11-22 HIGHRIDGE COURT LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03968165

LTD Company

Age

25 Years

Incorporated 10 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 24 September 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

11/15 High Street Bookham Leatherhead Surrey KT23 4AA England
From: 5 July 2019To: 1 May 2020
69 Victoria Road Surbiton Surrey KT6 4NX
From: 21 April 2011To: 5 July 2019
Curchod & Co Llp 54 Church Street Weybridge Surrey KT13 8DP
From: 10 April 2000To: 21 April 2011
Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 05 Jul 2019

CONNOR, Louise

Active
EpsomKT18 5HE
Born May 1967
Director
Appointed 23 Jun 2014

HENDERSON, Rhoderick

Active
Old Station Approach, LeatherheadKT22 7TE
Born April 1952
Director
Appointed 08 Sept 2020

THRESHER, Kenneth Frederick

Active
Old Station Approach, LeatherheadKT22 7TE
Born November 1946
Director
Appointed 08 Oct 2019

BURGESS, Wendy Elizabeth

Resigned
14 Highridge Close, EpsomKT18 5HF
Secretary
Appointed 10 Apr 2000
Resigned 02 Apr 2002

HEALD, Robert Douglas Spencer

Resigned
Victoria Road, SurbitonKT6 4NX
Secretary
Appointed 25 Nov 2011
Resigned 05 Jul 2019

CURCHOD & CO CHARTERED SURVEYORS

Resigned
Portmore House 54 Church Street, WeybridgeKT13 8DP
Corporate secretary
Appointed 11 Dec 2001
Resigned 17 Oct 2011

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 10 Apr 2000

BURGESS, Wendy Elizabeth

Resigned
14 Highridge Close, EpsomKT18 5HF
Born September 1945
Director
Appointed 26 Feb 2003
Resigned 13 Nov 2003

BURGESS, Wendy Elizabeth

Resigned
14 Highridge Close, EpsomKT18 5HF
Born September 1945
Director
Appointed 10 Apr 2000
Resigned 03 Jan 2002

CROW, John Sydney

Resigned
Tudor Lea, OxshottKT22 0TW
Born November 1935
Director
Appointed 04 Jan 2002
Resigned 09 Aug 2004

FAIRLAMB, Christopher Laverick

Resigned
19 Highridge Court, EpsomKT18 SH8
Born August 1950
Director
Appointed 23 Jun 2004
Resigned 19 Jul 2010

HEALD, Robert Douglas Spencer

Resigned
92 Manor Road, EsherKT10 0AE
Born February 1956
Director
Appointed 17 Oct 2011
Resigned 25 Nov 2011

HOSKINS, Nicholas Sellon

Resigned
Highridge Close, EpsomKT18 5HF
Born April 1946
Director
Appointed 10 Jul 2010
Resigned 24 Jun 2014

LAY, Brian William

Resigned
15 Highridge Court, EpsomKT18 5HF
Born January 1934
Director
Appointed 23 Jun 2004
Resigned 25 Jun 2007

LAY, Brian William

Resigned
15 Highridge Court, EpsomKT18 5HF
Born January 1934
Director
Appointed 10 Apr 2000
Resigned 03 Jan 2002

STRAND, Rita Valerie

Resigned
Highridge Court, EpsomKT18 5HF
Born March 1946
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2020

STRAND, Rita Valerie

Resigned
17 Highridge Close, EpsomKT18 5HF
Born March 1946
Director
Appointed 03 Jan 2002
Resigned 26 Feb 2003

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 June 2010
CH04Change of Corporate Secretary Details
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation