UKBizDB.co.uk

741 HIGH WYCOMBE LIMITED

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

This company is commonly known as 741 High Wycombe Limited. The company was founded 19 years ago and was given the registration number 05466857. The firm's registered office is in CHERTSEY. You can find them at Mill House, 58 Guildford Street, Chertsey, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:741 HIGH WYCOMBE LIMITED
Company Number:05466857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, 58 Guildford Street, 58 Guildford Street, Chertsey, England, KT16 9BE

Secretary28 May 2005Active
Mill House, 58 Guildford Street, Chertsey, KT16 9BE

Director28 May 2005Active
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE

Director28 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 May 2005Active

People with Significant Control

London And Leeds Investments Limited
Notified on:12 September 2018
Status:Active
Country of residence:England
Address:Ropley Grove, Petersfield Road, Alresford, England, SO24 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Blackedge Property Group Limited
Notified on:12 September 2018
Status:Active
Country of residence:England
Address:58, Guildford Street, Chertsey, England, KT16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Griston
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Mill House, 58 Guildford Street, Chertsey, KT16 9BE
Nature of control:
  • Significant influence or control
Mr James Edward Smither
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Mill House, 58 Guildford Street, Chertsey, KT16 9BE
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-25Officers

Change person secretary company with change date.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.