11-22 HIGHRIDGE COURT LIMITED

Register to unlock more data on OkredoRegister

11-22 HIGHRIDGE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03968165

Incorporation date

10/04/2000

Size

Dormant

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2000)
dot icon03/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon02/04/2026
Termination of appointment of Kenneth Frederick Thresher as a director on 2026-03-30
dot icon19/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-09-23
dot icon15/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-09-30
dot icon07/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/03/2022
Appointment of Mr Rhoderick Henderson as a director on 2020-09-08
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/06/2020
Secretary's details changed for Hes Estate Management Limited on 2020-06-01
dot icon01/05/2020
Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-05-01
dot icon03/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon03/04/2020
Termination of appointment of Rita Valerie Strand as a director on 2020-03-31
dot icon24/10/2019
Appointment of Mr Kenneth Frederick Thresher as a director on 2019-10-08
dot icon19/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/07/2019
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 2019-07-05
dot icon05/07/2019
Appointment of Hes Estate Management Limited as a secretary on 2019-07-05
dot icon05/07/2019
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2019-07-05
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon18/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon07/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon14/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/07/2014
Appointment of Mrs Louise Connor as a director
dot icon25/06/2014
Termination of appointment of Nicholas Hoskins as a director
dot icon15/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon12/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon23/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon11/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/11/2011
Appointment of Mr. Robert Douglas Spencer Heald as a secretary
dot icon25/11/2011
Termination of appointment of Robert Heald as a director
dot icon19/10/2011
Appointment of Mr. Robert Douglas Spencer Heald as a director
dot icon18/10/2011
Termination of appointment of Curchod & Co Chartered Surveyors as a secretary
dot icon21/04/2011
Registered office address changed from Curchod & Co Llp 54 Church Street Weybridge Surrey KT13 8DP on 2011-04-21
dot icon11/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon07/04/2011
Director's details changed for Rita Valerie Strand on 2011-04-07
dot icon01/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon10/09/2010
Appointment of Nicholas Sellon Hoskins as a director
dot icon26/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/07/2010
Termination of appointment of Christopher Fairlamb as a director
dot icon15/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon15/06/2010
Director's details changed for Christopher Laverick Fairlamb on 2010-04-10
dot icon15/06/2010
Director's details changed for Rita Valerie Strand on 2010-04-10
dot icon15/06/2010
Secretary's details changed for Curchod & Co Chartered Surveyors on 2010-04-10
dot icon07/05/2009
Return made up to 10/04/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from curchod & co 54 church street weybridge surrey KT13 8DP
dot icon13/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/05/2008
Return made up to 10/04/08; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon22/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon14/05/2007
Return made up to 10/04/07; no change of members
dot icon25/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon17/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/05/2006
Return made up to 10/04/06; full list of members
dot icon24/05/2005
Return made up to 10/04/05; full list of members
dot icon12/05/2005
Ad 06/09/04--------- £ si 1@1=1 £ ic 11/12
dot icon27/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/08/2004
Director resigned
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon07/05/2004
Return made up to 10/04/04; change of members
dot icon21/11/2003
Director resigned
dot icon24/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/05/2003
Return made up to 10/04/03; change of members
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon16/04/2002
Return made up to 10/04/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
Registered office changed on 13/12/01 from: 15 highridge close epsom surrey KT18 5HF
dot icon27/04/2001
Return made up to 10/04/01; full list of members
dot icon09/02/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
Director resigned
dot icon17/04/2000
New secretary appointed;new director appointed
dot icon17/04/2000
New director appointed
dot icon10/04/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
12.00
-
2022
-
12.00
-
0.00
12.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connor, Louise
Director
23/06/2014 - Present
1
Henderson, Rhoderick
Director
08/09/2020 - Present
-
Thresher, Kenneth Frederick
Director
08/10/2019 - 30/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11-22 HIGHRIDGE COURT LIMITED

11-22 HIGHRIDGE COURT LIMITED is an(a) Active company incorporated on 10/04/2000 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11-22 HIGHRIDGE COURT LIMITED?

toggle

11-22 HIGHRIDGE COURT LIMITED is currently Active. It was registered on 10/04/2000 .

Where is 11-22 HIGHRIDGE COURT LIMITED located?

toggle

11-22 HIGHRIDGE COURT LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does 11-22 HIGHRIDGE COURT LIMITED do?

toggle

11-22 HIGHRIDGE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11-22 HIGHRIDGE COURT LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-27 with updates.