UKBizDB.co.uk

102 HIGH STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 102 High Street Limited. The company was founded 7 years ago and was given the registration number 10557835. The firm's registered office is in SELSEY. You can find them at Flat 2, Flat 2, 102, High Street, Selsey, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:102 HIGH STREET LIMITED
Company Number:10557835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, Flat 2, 102, High Street, Selsey, West Sussex, England, PO20 0QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Colne Avenue, West Drayton, England, UB7 7AL

Secretary14 July 2022Active
47 Colne Avenue, West Drayton, United Kingdom, UB7 7AL

Director11 January 2017Active
17 Heath Rise, 17 Heath Rise, Westcott, Dorking, England, RH4 3NN

Director17 January 2023Active
Amlets Cottage, Amlets Lane, Cranleigh, England, GU6 7DH

Director08 October 2023Active
Flat 3, 102 High Street, Selsey, Chichester, United Kingdom, PO20 0QG

Director11 January 2017Active
Flat 2, 102 High Street, Selsey, Chichester, United Kingdom, PO20 0QG

Director11 January 2017Active
Flat 89, 12 Skerne Road, Kingston Upon Thames, England, KT2 5AD

Director16 January 2023Active

People with Significant Control

Mrs Emily Jane Sharman
Notified on:11 January 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 102 High Street, Selsey, Chichester, United Kingdom, PO20 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Norma Montague
Notified on:11 January 2017
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 102 High Street, Selsey, Chichester, United Kingdom, PO20 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Charles Jones
Notified on:11 January 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:47 Colne Avenue, West Drayton, United Kingdom, UB7 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-07-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-14Address

Change registered office address company with date old address new address.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-27Persons with significant control

Change to a person with significant control.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-26Officers

Change person director company with change date.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.