89 HIGH STREET HUNGERFORD LIMITED

89 HIGH STREET HUNGERFORD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name89 HIGH STREET HUNGERFORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03588759
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 89 HIGH STREET HUNGERFORD LIMITED?

    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities

    Where is 89 HIGH STREET HUNGERFORD LIMITED located?

    Registered Office Address
    4 Marsh Lane
    RG17 0QN Hungerford
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 89 HIGH STREET HUNGERFORD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for 89 HIGH STREET HUNGERFORD LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for 89 HIGH STREET HUNGERFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 22, 2024 with updates

    4 pagesCS01

    Appointment of Mr Christopher Charles Scorey as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Rebecca Louise Bye as a director on Feb 28, 2024

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 22, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Virginia Kate Parkes as a director on Jul 15, 2022

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Director's details changed for Miss Rebecca Louise Scorey on Mar 08, 2019

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Termination of appointment of Christopher Charles Scorey as a director on Apr 01, 2018

    1 pagesTM01

    Appointment of Miss Rebecca Louise Scorey as a director on Apr 01, 2018

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Registered office address changed from Collon Barton Lerryn Lostwithiel Cornwall PL22 0NX to 4 Marsh Lane Hungerford Berkshire RG17 0QN on Oct 12, 2017

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Who are the officers of 89 HIGH STREET HUNGERFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOREY, Christopher Charles
    Marsh Lane
    RG17 0QN Hungerford
    4
    England
    Secretary
    Marsh Lane
    RG17 0QN Hungerford
    4
    England
    238744680001
    MACKIE, Iain Anthony, Capt.
    Collon Barton Lerryn
    PL22 0NX Lostwithiel
    Cornwall
    Director
    Collon Barton Lerryn
    PL22 0NX Lostwithiel
    Cornwall
    United KingdomBritish62415890001
    PARKES, Virginia Kate
    Newbury Road
    Great Shefford
    RG17 7EE Hungerford
    Yew Tree Cottage
    England
    Director
    Newbury Road
    Great Shefford
    RG17 7EE Hungerford
    Yew Tree Cottage
    England
    EnglandBritish275716080001
    SCOREY, Christopher Charles
    Marsh Lane
    RG17 0QN Hungerford
    4
    Berkshire
    England
    Director
    Marsh Lane
    RG17 0QN Hungerford
    4
    Berkshire
    England
    EnglandBritish21296980002
    WEEKS, Veronica Ann
    89c High Street
    RG17 0NA Hungerford
    Berkshire
    Director
    89c High Street
    RG17 0NA Hungerford
    Berkshire
    EnglandBritish96161470001
    COX, Deborah
    Platts Piece Salisbury Road
    RG17 0LH Hungerford
    Berkshire
    Secretary
    Platts Piece Salisbury Road
    RG17 0LH Hungerford
    Berkshire
    British62426320001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HOPGOOD, Victoria Anne
    5 The Paddocks
    Ramsbury
    SN8 2QF Marlborough
    Wiltshire
    Secretary
    5 The Paddocks
    Ramsbury
    SN8 2QF Marlborough
    Wiltshire
    British57486070001
    MACKIE, Iain Anthony, Capt.
    Collon Barton Lerryn
    PL22 0NX Lostwithiel
    Cornwall
    Secretary
    Collon Barton Lerryn
    PL22 0NX Lostwithiel
    Cornwall
    British62415890001
    BYE, Rebecca Louise
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    England
    Director
    Bucklebury Alley
    Cold Ash
    RG18 9NH Thatcham
    Langham Lodge
    England
    United KingdomBritish244801420002
    COX, Deborah
    Platts Piece Salisbury Road
    RG17 0LH Hungerford
    Berkshire
    Director
    Platts Piece Salisbury Road
    RG17 0LH Hungerford
    Berkshire
    British62426320001
    DICKINS, Julian Grahame
    Orchard House High Street
    Kintbury
    RG17 9TL Hungerford
    Berkshire
    Director
    Orchard House High Street
    Kintbury
    RG17 9TL Hungerford
    Berkshire
    EnglandBritish68258210001
    SCOREY, Christopher Charles
    4 Marsh Lane
    RG17 0QN Hungerford
    Berkshire
    Director
    4 Marsh Lane
    RG17 0QN Hungerford
    Berkshire
    EnglandBritish21296980002
    SHEATHER, Kate
    89 High Street
    RG17 0NA Hungerford
    Berkshire
    Director
    89 High Street
    RG17 0NA Hungerford
    Berkshire
    British62387640001
    SMITH, Jonathan Charles Thomas
    89b High Street
    RG17 0NA Hungerford
    Berkshire
    Director
    89b High Street
    RG17 0NA Hungerford
    Berkshire
    British99274420001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for 89 HIGH STREET HUNGERFORD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0