15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209059

Incorporation date

18/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Daniell House, Falmouth Road, Truro, Cornwall TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon29/04/2026
Micro company accounts made up to 2025-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon21/05/2025
Appointment of Mr John Joseph Clooney as a director on 2025-05-21
dot icon20/05/2025
Micro company accounts made up to 2024-08-31
dot icon31/03/2025
Termination of appointment of Julian Pizey as a director on 2025-02-06
dot icon25/11/2024
Appointment of Mr William Alexander Scott as a director on 2024-11-25
dot icon27/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon17/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon18/08/2021
Termination of appointment of Kirsty Hedderly as a director on 2021-08-12
dot icon23/04/2021
Micro company accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon26/04/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon11/07/2013
Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR United Kingdom on 2013-07-11
dot icon16/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-18
dot icon21/08/2012
Termination of appointment of Sharon Clooney as a director
dot icon05/04/2012
Registered office address changed from 1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom on 2012-04-05
dot icon30/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/02/2012
Registered office address changed from 1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom on 2012-02-14
dot icon24/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon19/08/2010
Director's details changed for Melanie Jane Moncrieff on 2010-08-18
dot icon19/08/2010
Director's details changed for Kirsty Hedderly on 2010-08-18
dot icon19/08/2010
Director's details changed for Sharon Elizabeth Clooney on 2010-08-18
dot icon19/08/2010
Director's details changed for Julian Pizey on 2010-08-18
dot icon02/06/2010
Termination of appointment of Allister Dryden as a secretary
dot icon18/05/2010
Registered office address changed from Suite C Penmarin House Commercial Road Penryn Cornwall TR10 8AG on 2010-05-18
dot icon10/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/09/2009
Return made up to 18/08/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Director's change of particulars / kirsty hedderly / 05/09/2008
dot icon20/08/2008
Return made up to 18/08/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: ppm penmarin house, suite c commercial road penryn cornwall TR10 8AG
dot icon21/08/2007
Return made up to 18/08/07; full list of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: 1 water ma trout helston cornwall TR13 0LW
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon01/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/10/2006
Return made up to 18/08/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/06/2006
New director appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: atkins ferrie 1 church street helston cornwall TR13 8TA
dot icon05/01/2006
Director resigned
dot icon19/09/2005
Return made up to 18/08/05; full list of members
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
New director appointed
dot icon26/04/2005
Ad 18/08/04--------- £ si 2@1=2 £ ic 2/4
dot icon10/11/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 2 cordrey green iffley oxford OX4 4ER
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon13/10/2004
New secretary appointed
dot icon18/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Morag Rose Katrine
Director
17/08/2004 - 16/05/2005
-
Readings, Betty Colleen
Director
17/08/2004 - 14/12/2005
-
Clooney, Sharon Elizabeth
Director
17/08/2004 - 20/12/2010
-
Pizey, Julian
Director
01/06/2006 - 06/02/2025
-
Moncrieff, Melanie Jane
Director
17/05/2005 - 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+
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 15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/2004 with the registered office located at Daniell House, Falmouth Road, Truro, Cornwall TR1 2HX. There are currently 4 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 15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED?

toggle

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/2004 .

Where is 15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED located?

toggle

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED is registered at Daniell House, Falmouth Road, Truro, Cornwall TR1 2HX.

What does 15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED do?

toggle

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-08-31.