Highbridge Propertys Ltd (Companies House Registration Number 09497877) is a private limited company created on 2015-03-19 in United Kingdom. The business has its registered office at 6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX. Highbridge Propertys Ltd operates Standard Industrial Classification code: 43390 which means "other building completion and finishing".

Company details

Name Highbridge Propertys Ltd
Number 09497877
Date of Incorporation: Thursday 19th March 2015
End of financial year: 31 March
Address: 6 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX
SIC code: 43390 - Other building completion and finishing

Moving on to the 1 managing director that can be found in this enterprise, we can name: Peter S. (in the company from 03 January 2023). The official register indexes 4 persons of significant control, namely: J Amanda Global (Uk) Holding Pte Limited can be reached at 2Nd Floor Cathay Building, 86 Holloway, B1 1NB Birmingham. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Sl Properties Francis Road Limited can be reached at Midland Drive, B72 1TX Sutton Coldfield. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Res Multas Holdings Limited can be reached at Hubert Street, B6 4BA Birmingham. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 200,100 172,563 188,524 206,548 206,548
Total Assets Less Current Liabilities 200,100 599,549 615,509 616,338 616,338
Fixed Assets - - - 590,000 590,000
Shareholder Funds 100 - - - -

People with significant control

J Amanda Global (Uk) Holding Pte Limited
4 September 2023
Address 86 2nd Floor Cathay Building, 86 Holloway, Birmingham, B1 1NB, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk
Registration number 10265586
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sl Properties Francis Road Limited
3 January 2023 - 4 September 2023
Address 7 Trinity Place Midland Drive, Sutton Coldfield, B72 1TX, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 08944342
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Res Multas Holdings Limited
7 October 2019 - 3 January 2023
Address Vincent Court Hubert Street, Birmingham, B6 4BA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12248055
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nicholas S.
6 April 2016 - 7 October 2019
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, March 2024 | accounts
Free Download (3 pages)