Background WavePink WaveYellow Wave

HIGHBRIDGE (KD) DPA LIMITED (06649492)

HIGHBRIDGE (KD) DPA LIMITED (06649492) is an active UK company. incorporated on 17 July 2008. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGHBRIDGE (KD) DPA LIMITED has been registered for 17 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
06649492
Status
active
Type
ltd
Incorporated
17 July 2008
Age
17 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE (KD) DPA LIMITED

HIGHBRIDGE (KD) DPA LIMITED is an active company incorporated on 17 July 2008 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGHBRIDGE (KD) DPA LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06649492

LTD Company

Age

17 Years

Incorporated 17 July 2008

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 1 December 2025 (5 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 16 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 October 2022To: 7 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: 17 July 2008To: 18 September 2013
Timeline

5 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PULFORD, Piet James

Active
Quarwood, Stow On The WoldGL54 1JU
Secretary
Appointed 17 Jul 2008

MARSDEN, Guy Norman

Active
Ashley Manor, StockbridgeSO20 6RQ
Born March 1957
Director
Appointed 17 Jul 2008

PULFORD, Piet James

Active
Quarwood, Stow On The WoldGL54 1JU
Born November 1954
Director
Appointed 17 Jul 2008

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Jul 2008
Resigned 17 Jul 2008

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Jul 2008
Resigned 17 Jul 2008

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
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
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
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Memorandum Articles
26 November 2010
MEM/ARTSMEM/ARTS
Resolution
26 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Incorporation Company
17 July 2008
NEWINCIncorporation