Background WavePink WaveYellow Wave

HIGH HOUSE ENTERPRISES LIMITED (07872640)

HIGH HOUSE ENTERPRISES LIMITED (07872640) is an active UK company. incorporated on 6 December 2011. with registered office in Purfleet. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HIGH HOUSE ENTERPRISES LIMITED has been registered for 14 years. Current directors include BEARD, Alexander Charles, CHONG, Enghet.

Company Number
07872640
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
Vellacott Close Off London Road, Purfleet, RM19 1RJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEARD, Alexander Charles, CHONG, Enghet
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH HOUSE ENTERPRISES LIMITED

HIGH HOUSE ENTERPRISES LIMITED is an active company incorporated on 6 December 2011 with the registered office located in Purfleet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HIGH HOUSE ENTERPRISES LIMITED was registered 14 years ago.(SIC: 55900)

Status

active

Active since 14 years ago

Company No

07872640

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Vellacott Close Off London Road London Road Purfleet, RM19 1RJ,

Previous Addresses

2Nd Floor Co1 Civic Offices New Road Grays Essex RM17 6SL
From: 6 December 2011To: 26 July 2012
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Apr 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEARD, Alexander Charles

Active
Hammersmith Grove, LondonW6 7HB
Born October 1963
Director
Appointed 17 Oct 2013

CHONG, Enghet

Active
Off London Road, PurfleetRM19 1RJ
Born February 1967
Director
Appointed 19 Jan 2023

HURSTHOUSE, Michael

Resigned
Off London Road, PurfleetRM19 1RJ
Secretary
Appointed 06 Dec 2011
Resigned 02 Oct 2012

MORTLOCK, John

Resigned
Off London Road, PurfleetRM19 1RJ
Secretary
Appointed 02 Oct 2012
Resigned 24 Mar 2014

SWARBRICK, Andrew Thomas

Resigned
Off London Road, PurfleetRM19 1RJ
Secretary
Appointed 24 Mar 2014
Resigned 15 Apr 2019

CARPENTER, Lyn

Resigned
Off London Road, PurfleetRM19 1RJ
Born November 1965
Director
Appointed 15 Sept 2015
Resigned 14 Dec 2022

FARRANT, Graham Barry

Resigned
Baud Close, Hadham Hall, WareSG11 2BB
Born June 1960
Director
Appointed 02 Oct 2012
Resigned 23 Apr 2015

GARDINER, Thomas William Henry

Resigned
Off London Road, PurfleetRM19 1RJ
Born February 1963
Director
Appointed 06 Dec 2011
Resigned 02 Oct 2012

LINDSAY, Niall Gordon Brock

Resigned
Off London Road, PurfleetRM19 1RJ
Born August 1957
Director
Appointed 06 Dec 2011
Resigned 01 Mar 2013

MCKEE, William Arthur

Resigned
Off London Road, PurfleetRM19 1RJ
Born November 1942
Director
Appointed 06 Dec 2011
Resigned 17 Oct 2013

MORTLOCK, John Samuel

Resigned
Ryland Road, LondonNW5 3EH
Born October 1965
Director
Appointed 02 Oct 2012
Resigned 29 Aug 2013

O'DONNELL, Sean

Resigned
Off London Road, PurfleetRM19 1RJ
Born April 1955
Director
Appointed 06 Dec 2011
Resigned 02 Oct 2012

RUBY, Clare Louise

Resigned
Chalsey Road, LondonSE4 1YN
Born January 1969
Director
Appointed 02 Oct 2012
Resigned 31 Jul 2015

SWARBRICK, Andrew Thomas

Resigned
Off London Road, PurfleetRM19 1RJ
Born October 1953
Director
Appointed 16 Jan 2014
Resigned 15 Apr 2019

Persons with significant control

1

Vellacott Close, Purfleet-On-ThamesRM19 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Miscellaneous
17 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2011
NEWINCIncorporation