UKBizDB.co.uk

45 HIGH STREET CORSHAM LIMITED

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

This company is commonly known as 45 High Street Corsham Limited. The company was founded 13 years ago and was given the registration number 07526268. The firm's registered office is in CORSHAM. You can find them at 49 High Street, , Corsham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:45 HIGH STREET CORSHAM LIMITED
Company Number:07526268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:49 High Street, Corsham, England, SN13 0EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, High Street, Corsham, England, SN13 0EZ

Secretary12 May 2023Active
45 High Sreet, High Street, Corsham, England, SN13 0EZ

Director12 May 2023Active
49, High Street, Corsham, SN13 0EZ

Director14 March 2012Active
1, The Crest, Mountain Bower, Chippenham, SN14 7AL

Secretary14 March 2012Active
4, The Shambles, Bradford On Avnon, United Kingdom, BA15 1JS

Director11 February 2011Active
47, High Street, Corsham, SN13 0EZ

Director14 March 2012Active
1, The Crest, Mountain Bower, Chippenham, SN14 7AL

Director14 March 2012Active
47, High Street, Corsham, England, SN13 0EZ

Director14 March 2017Active

People with Significant Control

Mr Cornelis De Koning
Notified on:27 February 2023
Status:Active
Date of birth:June 1954
Nationality:Dutch
Country of residence:England
Address:45, High Street, Corsham, England, SN13 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Dolores White
Notified on:24 May 2019
Status:Active
Date of birth:September 1960
Nationality:Spanish
Country of residence:England
Address:49, High Street, Corsham, England, SN13 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Jayne Smullen
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:49, High Street, Corsham, England, SN13 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Fiona Caroline Mangozza
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:49, High Street, Corsham, England, SN13 0EZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.