Background WavePink WaveYellow Wave

HIGHRIDGE GREEN MANAGEMENT COMPANY LIMITED (06350189)

HIGHRIDGE GREEN MANAGEMENT COMPANY LIMITED (06350189) is an active UK company. incorporated on 22 August 2007. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHRIDGE GREEN MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ERWOOD, Natalie, WILTSHIRE, Andrew.

Company Number
06350189
Status
active
Type
ltd
Incorporated
22 August 2007
Age
18 years
Address
256 Southmead Road, Bristol, BS10 5EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ERWOOD, Natalie, WILTSHIRE, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHRIDGE GREEN MANAGEMENT COMPANY LIMITED

HIGHRIDGE GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2007 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHRIDGE GREEN MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06350189

LTD Company

Age

18 Years

Incorporated 22 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 24 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

256 Southmead Road Westbury-On-Trym Bristol, BS10 5EN,

Previous Addresses

C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA
From: 4 February 2014To: 2 June 2016
152 Westbury Road Westbury-on-Trym Bristol BS9 3AL England
From: 27 September 2013To: 4 February 2014
C/O Patrice-Antoine Coles Michaelmas Cottage Faulkland Radstock Somerset BA3 5UH United Kingdom
From: 7 October 2010To: 27 September 2013
31 Victoria Buildings Lower Bristol Road Bath Somerset BA2 3EH
From: 22 August 2007To: 7 October 2010
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Jan 15
Director Joined
May 15
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Aug 21
Director Joined
Jul 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADAM CHURCH LIMITED

Active
Southmead Road, BristolBS10 5EN
Corporate secretary
Appointed 06 Mar 2026

ERWOOD, Natalie

Active
Southmead Road, BristolBS10 5EN
Born March 1986
Director
Appointed 04 Jun 2018

WILTSHIRE, Andrew

Active
Southmead Road, BristolBS10 5EN
Born December 1966
Director
Appointed 22 Jul 2024

CHURCH, Adam

Resigned
Southmead Road, BristolBS10 5EN
Secretary
Appointed 27 Sept 2013
Resigned 06 Mar 2026

COLES, Richard David

Resigned
171 Englishcombe Lane, BathBA2 2EL
Secretary
Appointed 22 Aug 2007
Resigned 07 Oct 2010

COLES PROPERTY MANAGEMENT LIMITED

Resigned
Cottage, RadstockBA3 5UH
Corporate secretary
Appointed 07 Oct 2010
Resigned 31 Jul 2013

CHURCH, Adam

Resigned
Southmead Road, BristolBS10 5EN
Born November 1976
Director
Appointed 25 Mar 2015
Resigned 17 Oct 2018

COLES, Patrice Antoine

Resigned
Faulkland, RadstockBA3 5UH
Born December 1949
Director
Appointed 07 Oct 2010
Resigned 31 Jul 2013

COLES, Richard David

Resigned
171 Englishcombe Lane, BathBA2 2EL
Born December 1967
Director
Appointed 22 Aug 2007
Resigned 07 Oct 2010

ELLIS, Martyn

Resigned
Southmead Road, BristolBS10 5EN
Born August 1961
Director
Appointed 25 Aug 2021
Resigned 17 Oct 2024

KEYWORTH, Robert James

Resigned
Old Norton Hall Farm, ChilcomptonBA3 4EN
Born October 1967
Director
Appointed 22 Aug 2007
Resigned 07 Oct 2010

WILLIAMS, Linda

Resigned
Westbury Mews, BristolBS9 3QA
Born May 1950
Director
Appointed 03 Oct 2013
Resigned 15 Jan 2015
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 March 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 October 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Incorporation Company
22 August 2007
NEWINCIncorporation