Background WavePink WaveYellow Wave

HIGH POST FREEHOLDS LIMITED (04291613)

HIGH POST FREEHOLDS LIMITED (04291613) is an active UK company. incorporated on 21 September 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGH POST FREEHOLDS LIMITED has been registered for 24 years. Current directors include CONWAY, Eoin Harry, Mr., ROBERTS, David Ian.

Company Number
04291613
Status
active
Type
ltd
Incorporated
21 September 2001
Age
24 years
Address
2nd Floor 5-6 Clipstone Street, London, W1W 6BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CONWAY, Eoin Harry, Mr., ROBERTS, David Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH POST FREEHOLDS LIMITED

HIGH POST FREEHOLDS LIMITED is an active company incorporated on 21 September 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGH POST FREEHOLDS LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04291613

LTD Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

ROMLEY PROPERTIES LIMITED
From: 4 February 2010To: 9 April 2021
BAWTRY INVESTMENTS LIMITED
From: 25 March 2002To: 4 February 2010
MM&S (2802) LIMITED
From: 21 September 2001To: 25 March 2002
Contact
Address

2nd Floor 5-6 Clipstone Street London, W1W 6BB,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 8 January 2019To: 7 January 2022
4th Floor, 2 Eastbourne Terrace London W2 6LG England
From: 8 January 2018To: 8 January 2019
4th Floor Adam House 1 Fitzroy Square London W1T 5HE
From: 8 March 2013To: 8 January 2018
25 Gosfield Street London W1W 6HQ
From: 21 September 2001To: 8 March 2013
Timeline

17 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Dec 14
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jan 21
Director Left
Jun 21
Funding Round
Jun 22
Funding Round
Jul 23
Owner Exit
Aug 23
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CONWAY, Eoin Harry, Mr.

Active
5-6 Clipstone Street, LondonW1W 6BB
Born July 1985
Director
Appointed 29 Jan 2018

ROBERTS, David Ian

Active
5-6 Clipstone Street, LondonW1W 6BB
Born September 1956
Director
Appointed 26 Mar 2002

JONES, Gareth

Resigned
Floor Adam House, LondonW1T 5HE
Secretary
Appointed 24 Sept 2007
Resigned 19 Dec 2014

QUAYLE, Clifford Anthony

Resigned
The Old Forge, RickmansworthWD3 6BR
Secretary
Appointed 26 Mar 2002
Resigned 24 Sept 2007

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 21 Sept 2001
Resigned 26 Mar 2002

COETZEE, Russell Steven

Resigned
Hanover Square, LondonW1S 1BN
Born August 1973
Director
Appointed 29 Jan 2018
Resigned 04 Jun 2021

DACOSTA, Trevor Keith

Resigned
Floor Adam House, LondonW1T 5HE
Born June 1964
Director
Appointed 07 Jun 2016
Resigned 29 Jul 2016

FOLEY, Nicola

Resigned
Floor Adam House, LondonW1T 5HE
Born October 1982
Director
Appointed 16 Mar 2015
Resigned 31 Mar 2016

QUAYLE, Clifford Anthony

Resigned
Hanover Square, LondonW1S 1BN
Born October 1960
Director
Appointed 24 Sept 2007
Resigned 24 Dec 2020

SHEEHAN, Bobby Brendan

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1980
Director
Appointed 19 Dec 2014
Resigned 30 Apr 2018

SMITH, Michael James

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1969
Director
Appointed 01 Oct 2016
Resigned 29 Jan 2018

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 21 Sept 2001
Resigned 26 Mar 2002

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 21 Sept 2001
Resigned 26 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Kong Company Limited 06341271

Active
High Post, SalisburySP4 6AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022
Hanover Square, LondonW1S 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Statement Of Companys Objects
21 June 2022
CC04CC04
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Resolution
9 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Certificate Change Of Name Company
4 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 2001
NEWINCIncorporation