This company is commonly known as High Street Great Missenden (property Management) Company Limited. The company was founded 22 years ago and was given the registration number 04402400. The firm's registered office is in READING. You can find them at French Horn Hotel, Sonning Eye, Reading, . This company's SIC code is 98000 - Residents property management.
Name | : | HIGH STREET GREAT MISSENDEN (PROPERTY MANAGEMENT) COMPANY LIMITED |
---|---|---|
Company Number | : | 04402400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | French Horn Hotel, Sonning Eye, Reading, England, RG4 6TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mullion Cottage, Deadhearn Lane, Chalfont St. Giles, England, HP8 4HG | Director | 30 July 2022 | Active |
The Old Farmhouse, 5 Bury Farm, Amersham, HP7 0SJ | Secretary | 25 March 2002 | Active |
Byre Cottage, 4 Bury Farm, Amersham, England, HP7 0SJ | Secretary | 21 July 2014 | Active |
72 High Street, Great Missenden, HP16 0AN | Secretary | 09 October 2003 | Active |
Byre Cottage, 4 Bury Farm, Amersham, England, HP7 0SJ | Secretary | 21 July 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 2002 | Active |
Byre Cottage, 4 Bury Farm, Amersham, England, HP7 0SJ | Director | 21 July 2014 | Active |
The Old Farmhouse, 5 Bury Farm, Amersham, England, HP7 0SJ | Director | 25 March 2002 | Active |
72 High Street, Great Missenden, HP16 0AN | Director | 20 October 2003 | Active |
New Inn House, Shiplake Row, Binfield Heath, RG9 4DP | Director | 25 March 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 March 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-06 | Dissolution | Dissolution application strike off company. | Download |
2023-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-30 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Address | Change registered office address company with date old address new address. | Download |
2015-04-23 | Officers | Termination director company. | Download |
2015-04-22 | Officers | Termination secretary company with name termination date. | Download |
2015-04-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.