146 HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

146 HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05472699

Incorporation date

06/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon17/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/09/2025
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03
dot icon15/07/2025
Director's details changed for Ms Claire Hutley on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon04/08/2023
Micro company accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon15/03/2023
Secretary's details changed for Covenant Management Limited on 2023-03-06
dot icon01/03/2023
Registered office address changed from Covenant Management Ltd High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 2023-03-01
dot icon12/08/2022
Micro company accounts made up to 2022-06-30
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon16/03/2021
Termination of appointment of Eric Roy Harris as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Marlene Ella Harris as a secretary on 2020-08-19
dot icon25/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/10/2020
Appointment of Covenant Management Ltd as a secretary on 2020-09-30
dot icon02/10/2020
Registered office address changed from The White House Dencworth Road Grove Wantage Oxfordshire OX12 0AR to Covenant Management Ltd High Street Witney Oxfordshire OX28 6HW on 2020-10-02
dot icon21/08/2020
Appointment of Ms Claire Hutley as a director on 2020-08-19
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/07/2018
Notification of a person with significant control statement
dot icon18/06/2018
Cessation of Eric Roy Harris as a person with significant control on 2018-01-30
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Registered office address changed from C/O Ace Accounting White House Cottage Wick Green, Denchworth Road Grove Wantage Oxfordshire OX12 0AR United Kingdom on 2013-08-13
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon09/01/2013
Registered office address changed from 25 Harwell Road, Sutton Courtenay, Abingdon Oxfordshire OX14 4BN on 2013-01-09
dot icon05/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon02/07/2010
Director's details changed for Eric Roy Harris on 2010-06-06
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 06/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 06/06/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Return made up to 06/06/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/06/2006
Ad 12/08/05--------- £ si 4@1=4
dot icon29/06/2006
Return made up to 06/06/06; full list of members
dot icon28/06/2005
New director appointed
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
Director resigned
dot icon06/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75K
-
0.00
3.66K
-
2022
0
4.29K
-
0.00
-
-
2023
0
5.80K
-
0.00
-
-
2023
0
5.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.80K £Ascended35.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COVENANT MANAGEMENT LIMITED
Corporate Secretary
30/09/2020 - Present
83
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/06/2005 - 06/06/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/06/2005 - 06/06/2005
36021
Mr Eric Roy Harris
Director
06/06/2005 - 08/03/2021
-
Hutley, Claire
Director
19/08/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 146 HIGH STREET MANAGEMENT COMPANY LIMITED

146 HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/06/2005 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 146 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

146 HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/06/2005 .

Where is 146 HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

146 HIGH STREET MANAGEMENT COMPANY LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does 146 HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

146 HIGH STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 146 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2025-06-30.