Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHBRIDGE NO.3 LIMITED
Company Information for

HIGHBRIDGE NO.3 LIMITED

LONDON, EC1Y 2AB,
Company Registration Number
04948067
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Highbridge No.3 Ltd
HIGHBRIDGE NO.3 LIMITED was founded on 2003-10-30 and had its registered office in London. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
HIGHBRIDGE NO.3 LIMITED
 
Legal Registered Office
LONDON
EC1Y 2AB
Other companies in W1T
 
Previous Names
DE FACTO 1096 LIMITED11/03/2004
Filing Information
Company Number 04948067
Date formed 2003-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-05
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB840135266  
Last Datalog update: 2018-06-20 17:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHBRIDGE NO.3 LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHBRIDGE NO.3 LIMITED

Current Directors
Officer Role Date Appointed
EUGENE TERENCE KILCULLEN
Company Secretary 2005-04-26
BRIDGET PHILOMENA BURKE
Director 2005-04-26
FRANCIS JOSEPH BURKE
Director 2005-04-26
EUGENE TERENCE KILCULLEN
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2004-07-23 2005-04-26
JOHN JOSEPH KELLY
Director 2004-07-23 2005-04-26
TYRONE JAMES ALLARD
Company Secretary 2004-02-11 2004-07-23
TYRONE JAMES ALLARD
Director 2004-02-11 2004-07-23
DAMIEN MICHAEL RYAN
Director 2004-02-11 2004-07-23
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-10-30 2004-02-11
TRAVERS SMITH LIMITED
Nominated Director 2003-10-30 2004-02-11
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-10-30 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUGENE TERENCE KILCULLEN CAPSWOOD INVESTMENTS LIMITED Company Secretary 2006-10-13 CURRENT 2006-10-13 Active
EUGENE TERENCE KILCULLEN LONDON SPORTS FOUNDATION Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2013-12-10
EUGENE TERENCE KILCULLEN JESSOP PROPERTIES LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN JESSOP INVESTMENT PROPERTY LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.4 LIMITED Company Secretary 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN QUEENS HOUSE LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
EUGENE TERENCE KILCULLEN CABRETTA BRAY LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Active
EUGENE TERENCE KILCULLEN CEDAR PROPERTY HOLDINGS LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
EUGENE TERENCE KILCULLEN CABRETTA HOLDINGS LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
EUGENE TERENCE KILCULLEN B.B. INTERIORS LIMITED Company Secretary 1997-08-22 CURRENT 1995-11-23 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN FARMGLADE LIMITED Company Secretary 1997-08-22 CURRENT 1996-12-04 Active
BRIDGET PHILOMENA BURKE BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
BRIDGET PHILOMENA BURKE PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
BRIDGET PHILOMENA BURKE FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
BRIDGET PHILOMENA BURKE NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
BRIDGET PHILOMENA BURKE CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
BRIDGET PHILOMENA BURKE LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
BRIDGET PHILOMENA BURKE TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
BRIDGET PHILOMENA BURKE FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
BRIDGET PHILOMENA BURKE CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
BRIDGET PHILOMENA BURKE JESSOP PROPERTIES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE JESSOP INVESTMENT PROPERTY LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE HIGHBRIDGE NO.4 LIMITED Director 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
BRIDGET PHILOMENA BURKE QUEENS HOUSE LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
BRIDGET PHILOMENA BURKE CEDAR PROPERTY HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
BRIDGET PHILOMENA BURKE CABRETTA HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
BRIDGET PHILOMENA BURKE FARMGLADE LIMITED Director 1997-02-21 CURRENT 1996-12-04 Active
FRANCIS JOSEPH BURKE TREE ELM LIMITED Director 2018-04-20 CURRENT 2009-09-04 Active
FRANCIS JOSEPH BURKE BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
FRANCIS JOSEPH BURKE PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
FRANCIS JOSEPH BURKE FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
FRANCIS JOSEPH BURKE NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
FRANCIS JOSEPH BURKE CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
FRANCIS JOSEPH BURKE LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
FRANCIS JOSEPH BURKE TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
FRANCIS JOSEPH BURKE FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
FRANCIS JOSEPH BURKE FERN LEAF DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE FERN LEAF HOMES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active
FRANCIS JOSEPH BURKE LONDON SPORTS FOUNDATION Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2013-12-10
FRANCIS JOSEPH BURKE JESSOP PROPERTIES LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE JESSOP INVESTMENT PROPERTY LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE HIGHBRIDGE NO.4 LIMITED Director 2005-04-26 CURRENT 2004-02-11 Active - Proposal to Strike off
FRANCIS JOSEPH BURKE QUEENS HOUSE LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
FRANCIS JOSEPH BURKE CABRETTA BRAY LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
FRANCIS JOSEPH BURKE CEDAR PROPERTY HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
FRANCIS JOSEPH BURKE CABRETTA HOLDINGS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
FRANCIS JOSEPH BURKE FARMGLADE LIMITED Director 1997-02-21 CURRENT 1996-12-04 Active
FRANCIS JOSEPH BURKE B.B. INTERIORS LIMITED Director 1996-03-19 CURRENT 1995-11-23 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN TREE ELM LIMITED Director 2018-04-20 CURRENT 2009-09-04 Active
EUGENE TERENCE KILCULLEN BRAY FILM STUDIOS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
EUGENE TERENCE KILCULLEN PLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN LEARMOUNT CASTLE DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
EUGENE TERENCE KILCULLEN FRUITY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
EUGENE TERENCE KILCULLEN NUTTY TOPICAL LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2015-12-08
EUGENE TERENCE KILCULLEN CORNET DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-05-02
EUGENE TERENCE KILCULLEN LODGE PINE DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
EUGENE TERENCE KILCULLEN TREEOAK DEVELOPMENTS LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
EUGENE TERENCE KILCULLEN FERNACRES DEVELOPMENTS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
EUGENE TERENCE KILCULLEN FERN LEAF DEVELOPMENTS LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN FERN LEAF HOMES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN HIGHBRIDGE NO.4 LIMITED Director 2006-11-01 CURRENT 2004-02-11 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN FARMGLADE LIMITED Director 2006-11-01 CURRENT 1996-12-04 Active
EUGENE TERENCE KILCULLEN CABRETTA BRAY LIMITED Director 2006-11-01 CURRENT 2005-03-03 Active
EUGENE TERENCE KILCULLEN JESSOP PROPERTIES LIMITED Director 2006-11-01 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN QUEENS HOUSE LIMITED Director 2006-11-01 CURRENT 2005-03-10 Active
EUGENE TERENCE KILCULLEN JESSOP INVESTMENT PROPERTY LIMITED Director 2006-11-01 CURRENT 2006-07-17 Active - Proposal to Strike off
EUGENE TERENCE KILCULLEN CAPSWOOD INVESTMENTS LIMITED Director 2006-10-13 CURRENT 2006-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-09DS01APPLICATION FOR STRIKING-OFF
2018-02-21DISS40DISS40 (DISS40(SOAD))
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2018-02-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-01-23GAZ1FIRST GAZETTE
2017-09-27AA31/12/16 UNAUDITED ABRIDGED
2017-08-24SH20STATEMENT BY DIRECTORS
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-24SH1924/08/17 STATEMENT OF CAPITAL GBP 2
2017-08-24CAP-SSSOLVENCY STATEMENT DATED 08/08/17
2017-08-24RES06REDUCE ISSUED CAPITAL 08/08/2017
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 400002
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 400002
2015-11-05AR0130/10/15 FULL LIST
2015-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-19AUDAUDITOR'S RESIGNATION
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 400002
2014-11-04AR0130/10/14 FULL LIST
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 400002
2013-11-19AR0130/10/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-06AR0130/10/12 FULL LIST
2012-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-09AR0130/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-08AR0130/10/10 FULL LIST
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-26AR0130/10/09 FULL LIST
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-31363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-01-25363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-17225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-30363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-18AUDAUDITOR'S RESIGNATION
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bSECRETARY RESIGNED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 90 FETTER LANE LONDON EC4A 1PT
2005-05-13288aNEW DIRECTOR APPOINTED
2005-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16288bDIRECTOR RESIGNED
2004-11-16363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19288bDIRECTOR RESIGNED
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30AUDAUDITOR'S RESIGNATION
2004-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-30MEM/ARTSARTICLES OF ASSOCIATION
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 16 DENHAM LODGE OXFORD ROAD UXBRIDGE MIDDLESEX UB9 4AA
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288bSECRETARY RESIGNED
2004-07-30288bDIRECTOR RESIGNED
2004-07-30RES04£ NC 1000/500000 23/07
2004-07-30123NC INC ALREADY ADJUSTED 23/07/04
2004-07-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-07-3088(2)RAD 23/07/04--------- £ SI 400000@1=400000 £ IC 2/400002
2004-05-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HIGHBRIDGE NO.3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHBRIDGE NO.3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-04-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-04-28 Satisfied AIB GROUP (UK) PLC
DEED OF LEGAL CHARGE 2004-07-23 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2004-07-23 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2004-03-16 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 2004-03-16 Satisfied NORWICH UNION MORTGAGE FINANCE LTD
Intangible Assets
Patents
We have not found any records of HIGHBRIDGE NO.3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHBRIDGE NO.3 LIMITED
Trademarks
We have not found any records of HIGHBRIDGE NO.3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHBRIDGE NO.3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HIGHBRIDGE NO.3 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HIGHBRIDGE NO.3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHBRIDGE NO.3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHBRIDGE NO.3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.