205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05000578 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 19 Highfield Road Edgbaston B15 3BH Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Termination of appointment of Geoffrey Hollywood as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Appointment of Miss Beverley Jane Wootton as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Registered office address changed from Ckb Clock Management 214 Watling Street Bridgtown Cannock WS11 0BD England to 19 Highfield Road Edgbaston Birmingham B15 3BH on Dec 11, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP England to Ckb Clock Management 214 Watling Street Bridgtown Cannock WS11 0BD on Dec 09, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Geoffrey Hollywood as a director on Dec 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alan Joseph Harris as a director on Dec 21, 2020 | 1 pages | TM01 | ||
Withdrawal of a person with significant control statement on Dec 22, 2020 | 2 pages | PSC09 | ||
Termination of appointment of John Slater as a secretary on Dec 21, 2020 | 1 pages | TM02 | ||
Termination of appointment of Nos 2 Limited as a director on Dec 21, 2020 | 1 pages | TM01 | ||
Registered office address changed from 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT England to C/O Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP on Dec 22, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT England to 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT on Jun 16, 2020 | 1 pages | AD01 | ||
Who are the officers of 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOOTTON, Beverley Jane | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | England | British | 306057050001 | |||||||||
| HEANEY, William Alexander | Secretary | Clematis Cottage 14 Deanway HP8 4JH Chalfont St Giles Buckinghamshire | British | 2538150001 | ||||||||||
| JORDEN, Anthony Mervyn | Secretary | 18 Tylers AL5 5RT Harpenden Hertfordshire | British | 44933150001 | ||||||||||
| SLATER, John | Secretary | Foundation House Coach & Horses Passage TN2 5NP Tunbridge Wells C/O Pembroke Property Management England | 193755970001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| FABER, Steven Robert | Director | c/o Apam Westpoint Enterprise Park Clarence Avenue M17 1QS Manchester Alliance House United Kingdom | United Kingdom | British | 181049800001 | |||||||||
| HARRIS, Alan Joseph | Director | Foundation House Coach & Horses Passage TN2 5NP Tunbridge Wells C/O Pembroke Property Management England | England | Irish | 169479450001 | |||||||||
| HOLLYWOOD, Geoffrey | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 England | England | Irish | 112114250003 | |||||||||
| JORDEN, Anthony Mervyn | Director | 18 Tylers AL5 5RT Harpenden Hertfordshire | British | 44933150001 | ||||||||||
| LEWIS, Kevin John | Director | 4 Champion Road Caversham RG4 8EL Reading Berkshire | British | 92838420001 | ||||||||||
| SALATA, Anthony Gene | Director | 64 Wildwood Road NW11 London | England | British | 38899910003 | |||||||||
| WHITEHOUSE, Victoria Ann | Director | Floor, Palladium House 1-4 Argyll Street W1F 7TA London 6th | England | British | 212489080001 | |||||||||
| WHITEHOUSE, Victoria Ann | Director | 5 Shurnock Court, Salt Way Astwood Bank B96 6JT Redditch The Old Granary Worcestershire United Kingdom | England | British | 212489080001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| NOS 2 LIMITED | Director | Westpoint Enterprise Park, Clarence Avenue Trafford Park M17 1QS Manchester Alliance House England |
| 119421090001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 06, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Dec 06, 2016 | Dec 21, 2020 | The 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