About

Registered Number: 05702362
Date of Incorporation: 08/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, GU10 5BB,

 

Established in 2006, 23 High Street Management Company Ltd has its registered office in Farnham. The current directors of this organisation are listed as Harding, Keith, Arnold, Sean, Barry, Clare, Harding, Linda Florence, Smith, Keith Welton, Smith, Timothy Richard in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Sean 08 February 2019 08 February 2019 1
BARRY, Clare 09 June 2014 08 February 2019 1
HARDING, Linda Florence 08 February 2006 03 January 2008 1
SMITH, Keith Welton 17 June 2016 26 January 2017 1
SMITH, Timothy Richard 26 January 2017 26 June 2018 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Keith 08 February 2006 03 January 2008 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 September 2019
AA01 - Change of accounting reference date 09 July 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 15 February 2018
AP04 - Appointment of corporate secretary 15 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 24 November 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 24 October 2014
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 24 October 2014
AA - Annual Accounts 24 October 2014
AC92 - N/A 24 October 2014
BONA - Bona Vacantia disclaimer 31 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
287 - Change in situation or address of Registered Office 11 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363s - Annual Return 03 May 2007
RESOLUTIONS - N/A 21 February 2006
MEM/ARTS - N/A 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.