Company NameHigh Peak Properties Limited
DirectorsMartyn Carr and Nigel Gregory Webb
Company StatusActive
Company Number04845896
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martyn Carr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westford Villa
Milton Court
Cheadle
Cheshire
SK8 1NT
Director NameMr Nigel Gregory Webb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall
Bowden Lane Chapel En Le Frith
High Peak
SK23 0QP
Secretary NameMr John Christopher Newton
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleRetired/Co Secretary
Correspondence AddressThe Smithy Bowden Hall Bowden Lane
Chapel-En-Le-Frith
High Peak
SK23 0QP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone0161 4275544
Telephone regionManchester

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Martyn Carr
50.00%
Ordinary
50 at £1Nigel Gregory Webb
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,583
Cash£55,659
Current Liabilities£509,135

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2011Delivered on: 23 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Deed of subordination of loan(s)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The borrower will not, without the previous written consent of the lender, repay any part of the investors debt. The investors undertake not to request or accept any payment or repayment of the investors debt or to exercise any rights (including by way of set off) in respect of the same. The investors undertake that, in the event of the winding up of the borrower the investors will only prove in such winding up in respect of the investors debt after the senior debt has been irrevocably paid in full. See image for full details.
Outstanding
22 July 2011Delivered on: 23 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures,.
Outstanding
22 July 2011Delivered on: 23 July 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed (corporate with floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20A market street and the corner house 20A market street chapel en le frith, derbyshire by way of fixed and floating charge the property, by way of floating charge all the understanding and all the property and assets.
Outstanding
10 August 2007Delivered on: 14 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Commercial unit and outbuilding at 10 high street chapel-en-le-frith. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2006Delivered on: 6 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cottages plus part of the coach house and land attached to bowden hall chapel-en-le-frith. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2004Delivered on: 14 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 bingswood avenue, whaley bridge, high peak, derbyshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2004Delivered on: 4 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 17 high street chapel en le frith. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2004Delivered on: 6 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 high street, chapel-en-le-frith, high peak, derbyshire, SK23 0HD being all of the land and buildings in title DY370833 for further details of properties charged, please refer to the instrument including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 August 2011Delivered on: 13 September 2011
Persons entitled:
Lloyds Tsb Bank PLC
National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 10 high street, chapel-en-le-frith high peak, derbyshire. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-5 high street chapel en le frith high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 November 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 21 November 2012 (1 page)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
1 August 2012Register(s) moved to registered office address (1 page)
1 August 2012Register(s) moved to registered office address (1 page)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Mr John Christopher Newton on 14 October 2009 (2 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Secretary's details changed for Mr John Christopher Newton on 14 October 2009 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Martyn Carr on 14 October 2009 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Martyn Carr on 14 October 2009 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 August 2009Secretary's change of particulars / john newton / 14/09/2008 (1 page)
19 August 2009Secretary's change of particulars / john newton / 14/09/2008 (1 page)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 August 2008Secretary's change of particulars / john newton / 20/08/2008 (2 pages)
20 August 2008Secretary's change of particulars / john newton / 20/08/2008 (2 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
30 August 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
10 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 April 2005Ad 25/07/03--------- £ si 100@1 (2 pages)
13 April 2005Ad 25/07/03--------- £ si 100@1 (2 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
12 August 2004Return made up to 25/07/04; full list of members (7 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
16 September 2003New director appointed (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (1 page)
7 August 2003Registered office changed on 07/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2003Incorporation (13 pages)
25 July 2003Incorporation (13 pages)