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.
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 | : |
|
Registered Address | : | Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, 58 Guildford Street, 58 Guildford Street, Chertsey, England, KT16 9BE | Secretary | 28 May 2005 | Active |
Mill House, 58 Guildford Street, Chertsey, KT16 9BE | Director | 28 May 2005 | Active |
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE | Director | 28 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 May 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-25 | Officers | Change person secretary company with change date. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.