ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highbridge Propertys Ltd

Highbridge Propertys Ltd is an active company incorporated on 19 March 2015 with the registered office located in Birmingham, West Midlands. Highbridge Propertys Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09497877
Private limited company
Age
10 years
Incorporated 19 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (11 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Overdue
Accounts overdue by 206 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 March 2025 (6 months ago)
Address
Business Development Centre
332 Marsh Lane
Birmingham
B23 6HP
England
Address changed on 16 Sep 2025 (1 month ago)
Previous address was 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1966
J Amanda Global (UK) Holding Pte Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SL Properties Francis RD Ltd
Peter James Steer is a mutual person.
Active
Leamingtonspa Developments Ltd
Peter James Steer is a mutual person.
Active
Court Lane Developments Limited
Peter James Steer is a mutual person.
Active
Court Lane Developments 102 Ltd
Peter James Steer is a mutual person.
Active
Rowley Properties Ltd
Peter James Steer is a mutual person.
Active
Borough Developments JB Ltd
Peter James Steer is a mutual person.
Active
Greyfriars Stafford Developments Ltd
Peter James Steer is a mutual person.
Active
Riverside Northampton Holdings Limited
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £350 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£796.55K
Same as previous period
Total Liabilities
-£671.53K
Same as previous period
Net Assets
£125.02K
Same as previous period
Debt Ratio (%)
84%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 16 Sep 2025
Compulsory Strike-Off Suspended
3 Months Ago on 22 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 27 May 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 16 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 31 Jan 2024
J Amanda Global (Uk) Holding Pte Limited (PSC) Appointed
2 Years 1 Month Ago on 4 Sep 2023
Sl Properties Francis Road Limited Resigned
2 Years 1 Month Ago on 4 Sep 2023
Sl Properties Francis Road Limited (PSC) Resigned
2 Years 1 Month Ago on 4 Sep 2023
Get Credit Report
Discover Highbridge Propertys Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
Submitted on 16 Sep 2025
Compulsory strike-off action has been suspended
Submitted on 22 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 18 November 2024 with updates
Submitted on 17 Dec 2024
Micro company accounts made up to 31 March 2023
Submitted on 19 Mar 2024
Cessation of Sl Properties Francis Road Limited as a person with significant control on 4 September 2023
Submitted on 11 Mar 2024
Termination of appointment of Sl Properties Francis Road Limited as a director on 4 September 2023
Submitted on 11 Mar 2024
Notification of J Amanda Global (Uk) Holding Pte Limited as a person with significant control on 4 September 2023
Submitted on 11 Mar 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Confirmation statement made on 18 November 2023 with updates
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year