124 HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

124 HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10028736

Incorporation date

26/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1, 124 High Street High Street, Rainham, Gillingham ME8 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon30/03/2026
Director's details changed for Miss Daisy Akposheri on 2026-03-29
dot icon21/11/2025
Cessation of Sophie Collins as a person with significant control on 2025-11-21
dot icon21/11/2025
Termination of appointment of Sophie Collins as a director on 2025-11-21
dot icon21/11/2025
Appointment of Ms Amy Ella Mcdermott as a director on 2025-11-21
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon31/07/2025
Registered office address changed from Flat 2 Flat 2 124 High Street Rainham Kent ME8 8AR England to Flat 1, 124 High Street High Street Rainham Gillingham ME8 8AR on 2025-07-31
dot icon04/05/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon15/12/2024
Appointment of Miss Daisy Akposheri as a director on 2024-12-03
dot icon25/11/2024
Termination of appointment of Dominic James Perry as a director on 2024-11-20
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon19/05/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon19/05/2024
Micro company accounts made up to 2024-02-29
dot icon24/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon05/03/2022
Micro company accounts made up to 2022-02-28
dot icon05/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon21/04/2021
Micro company accounts made up to 2021-02-28
dot icon21/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon27/04/2020
Appointment of Mr Dominic James Perry as a director on 2019-10-01
dot icon27/04/2020
Cessation of Eleanor Claire Foot as a person with significant control on 2019-10-01
dot icon16/04/2020
Accounts for a dormant company made up to 2020-02-29
dot icon16/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon16/04/2020
Termination of appointment of Eleanor Claire Foot as a director on 2019-10-01
dot icon08/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon24/09/2018
Registered office address changed from Flat 1 124 High Street Rainham Kent ME8 8AR to Flat 2 Flat 2 124 High Street Rainham Kent ME8 8AR on 2018-09-24
dot icon22/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/11/2017
Micro company accounts made up to 2017-02-28
dot icon07/07/2017
Confirmation statement made on 2017-02-25 with updates
dot icon07/07/2017
Notification of Eleanor Foot as a person with significant control on 2016-10-01
dot icon07/07/2017
Notification of Sophie Collins as a person with significant control on 2016-10-01
dot icon07/07/2017
Notification of Samantha Richardson as a person with significant control on 2016-10-01
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon27/04/2017
Registered office address changed from 124 High Street Rainham Gillingham Kent ME8 8AR United Kingdom to Flat 1 124 High Street Rainham Kent ME8 8AR on 2017-04-27
dot icon11/11/2016
Termination of appointment of Timothy Edward Bryant as a director on 2016-07-22
dot icon10/11/2016
Termination of appointment of Amanda Gail Bryant as a director on 2016-07-22
dot icon02/11/2016
Appointment of Samantha Richardson as a secretary on 2016-07-22
dot icon02/11/2016
Appointment of Eleanor Claire Foot as a director on 2016-07-22
dot icon02/11/2016
Appointment of Sophie Collins as a director on 2016-07-22
dot icon02/11/2016
Termination of appointment of Timothy Edward Bryant as a director on 2016-07-22
dot icon02/11/2016
Termination of appointment of Amanda Gail Bryant as a director on 2016-07-22
dot icon26/02/2016
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Dominic James
Director
01/10/2019 - 20/11/2024
-
Collins, Sophie
Director
22/07/2016 - 21/11/2025
-
Akposheri, Daisy
Director
03/12/2024 - Present
1
Bryant, Timothy Edward
Director
26/02/2016 - 22/07/2016
3
Mcdermott, Amy Ella
Director
21/11/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 124 HIGH STREET MANAGEMENT COMPANY LIMITED

124 HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/2016 with the registered office located at Flat 1, 124 High Street High Street, Rainham, Gillingham ME8 8AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 124 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

124 HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/2016 .

Where is 124 HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

124 HIGH STREET MANAGEMENT COMPANY LIMITED is registered at Flat 1, 124 High Street High Street, Rainham, Gillingham ME8 8AR.

What does 124 HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

124 HIGH STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 124 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Miss Daisy Akposheri on 2026-03-29.