Background WavePink WaveYellow Wave

HIGHBRIDGE PROPERTYS LTD (09497877)

HIGHBRIDGE PROPERTYS LTD (09497877) is an active UK company. incorporated on 19 March 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in other building completion and finishing. HIGHBRIDGE PROPERTYS LTD has been registered for 11 years. Current directors include STEER, Peter James.

Company Number
09497877
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
STEER, Peter James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBRIDGE PROPERTYS LTD

HIGHBRIDGE PROPERTYS LTD is an active company incorporated on 19 March 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. HIGHBRIDGE PROPERTYS LTD was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09497877

LTD Company

Age

11 Years

Incorporated 19 March 2015

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 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

Business Development Centre 332 Marsh Lane Birmingham B23 6HP England
From: 16 September 2025To: 8 December 2025
9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 16 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 27 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 7 April 2020
Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England
From: 11 August 2015To: 25 May 2018
268 Highbridge Road Sutton Coldfield West Midlands B73 5RB United Kingdom
From: 19 March 2015To: 11 August 2015
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 15
Loan Secured
Mar 16
Loan Secured
Mar 17
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Owner Exit
Dec 19
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Owner Exit
Mar 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEER, Peter James

Active
Avenue Close, BirminghamB7 4NU
Born April 1966
Director
Appointed 03 Jan 2023

SELLMAN, Nicholas James

Resigned
Highbridge Road, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 19 Mar 2015
Resigned 03 Jan 2023

SL PROPERTIES FRANCIS ROAD LIMITED

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023
Resigned 04 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
2nd Floor Cathay Building, BirminghamB1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2023
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Ceased 04 Sept 2023
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 03 Jan 2023

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
22 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2017
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Incorporation Company
19 March 2015
NEWINCIncorporation