This company is commonly known as High Street Residents Limited. The company was founded 27 years ago and was given the registration number 03281612. The firm's registered office is in KIDDERMINSTER. You can find them at 1 Franchise Street, , Kidderminster, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | HIGH STREET RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03281612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1996 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Franchise Street, Kidderminster, England, DY11 6RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Argyle Street, Swindon, England, SN2 8AS | Corporate Secretary | 14 February 2022 | Active |
Flat 4, 25 High Street, Bewdley, DY12 2DH | Director | 20 November 1996 | Active |
Flat 5, 25, High Street, Bewdley, England, DY12 2DH | Director | 07 February 2014 | Active |
Front Flat, 25 High Street, Bewdley, DY12 2DH | Director | 16 December 1998 | Active |
Flat 1 25, High Street, Bewdley, England, DY12 2DH | Director | 13 May 2019 | Active |
Garden Flat, 25 High Street, Bewdley, DY12 2DH | Director | 20 November 1996 | Active |
35, Argyle Street, Swindon, England, SN2 8AS | Director | 20 November 1996 | Active |
Flat 3, 25 High Street, Bewdley, DY12 2DH | Director | 20 November 1996 | Active |
35, Argyle Street, Swindon, England, SN2 8AS | Director | 01 December 2017 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 20 November 1996 | Active |
Flat 4, 25 High Street, Bewdley, DY12 2DH | Secretary | 24 May 2004 | Active |
Flat 5, 25 High Street, Bewdley, DY12 2DH | Secretary | 20 November 1996 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 20 November 1996 | Active |
Flat 1, 25 High Street, Bewdley, DY12 2DH | Director | 20 November 1996 | Active |
Flat 5, 25 High Street, Bewdley, DY12 2DH | Director | 04 June 2004 | Active |
Front Flat, 25 High Street, Bewdley, DY12 2DH | Director | 20 November 1996 | Active |
Flat 5, 25 High Street, Bewdley, DY12 2DH | Director | 20 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Change corporate secretary company with change date. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-03-13 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.