195 HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

195 HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05670126

Incorporation date

10/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Parts, 195 High Street, Lewes BN7 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon26/01/2026
Micro company accounts made up to 2025-01-31
dot icon26/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon06/02/2025
Register inspection address has been changed from Stable Cottage Wellingham Lane Ringmer Lewes BN8 5SW England to Old School Cottage the Street Glynde Lewes BN8 6TA
dot icon06/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/03/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/01/2023
Termination of appointment of Luisa Serrecchia as a director on 2023-01-19
dot icon19/01/2023
Register inspection address has been changed from 61 Foxhunter Drive Oadby Leicester LE2 5FG England to Stable Cottage Wellingham Lane Ringmer Lewes BN8 5SW
dot icon19/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon31/07/2022
Appointment of Mr Nicholas Peter Wykeham Spiller as a director on 2022-07-31
dot icon24/02/2022
Registered office address changed from 61 Foxhunter Drive Foxhunter Drive Oadby Leicester LE2 5FG England to Upper Parts, 195 High Street Lewes BN7 2NS on 2022-02-24
dot icon24/02/2022
Termination of appointment of Josephine Crawford as a director on 2022-02-23
dot icon24/02/2022
Termination of appointment of Anna Jane Osborne as a director on 2022-02-24
dot icon16/02/2022
Micro company accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-01-31
dot icon03/05/2021
Director's details changed for Mrs Josephine Crawford on 2021-04-24
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon02/09/2020
Appointment of Ms Luisa Serrecchia as a director on 2020-08-31
dot icon31/05/2020
Micro company accounts made up to 2020-01-31
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon04/01/2020
Register inspection address has been changed from C/O K. M. Bradshaw 44 Pashley Road Eastbourne East Sussex BN20 8EA England to 61 Foxhunter Drive Oadby Leicester LE2 5FG
dot icon04/01/2020
Register(s) moved to registered office address 61 Foxhunter Drive Foxhunter Drive Oadby Leicester LE2 5FG
dot icon18/08/2019
Appointment of Ms Anna Jane Osborne as a director on 2019-08-18
dot icon03/07/2019
Director's details changed for Mrs Josephine Crawford on 2018-11-11
dot icon30/06/2019
Director's details changed for Josephine Pennington on 2010-03-15
dot icon30/06/2019
Registered office address changed from 44 Pashley Road Eastbourne East Sussex BN20 8EA to 61 Foxhunter Drive Foxhunter Drive Oadby Leicester LE2 5FG on 2019-06-30
dot icon30/06/2019
Termination of appointment of Anna Osborne as a director on 2019-06-30
dot icon14/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/08/2017
Termination of appointment of Carl Ashley Wonfor as a secretary on 2017-08-12
dot icon14/08/2017
Termination of appointment of Carl Ashley Wonfor as a director on 2017-08-12
dot icon14/08/2017
Appointment of Mrs Anna Osborne as a director on 2017-08-12
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon17/03/2016
Total exemption full accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-10 no member list
dot icon02/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2015-01-10 no member list
dot icon13/01/2015
Termination of appointment of Augusto Serrecchia as a director on 2015-01-10
dot icon23/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon16/01/2014
Annual return made up to 2014-01-10 no member list
dot icon19/08/2013
Total exemption full accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-10 no member list
dot icon16/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-10 no member list
dot icon11/01/2012
Registered office address changed from 195 High Street Lewes East Sussex BN7 2NS on 2012-01-11
dot icon23/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-10 no member list
dot icon28/02/2011
Register(s) moved to registered inspection location
dot icon28/02/2011
Register inspection address has been changed
dot icon14/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon26/01/2010
Annual return made up to 2010-01-10 no member list
dot icon26/01/2010
Director's details changed for Josephine Pennington on 2010-01-10
dot icon26/01/2010
Director's details changed for Augusto Serrecchia on 2010-01-10
dot icon13/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon29/01/2009
Annual return made up to 10/01/09
dot icon16/04/2008
Appointment terminated director margaret chute
dot icon14/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/04/2008
Annual return made up to 10/01/08
dot icon01/02/2008
New director appointed
dot icon25/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon21/04/2007
Annual return made up to 10/01/07
dot icon31/03/2007
New secretary appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon16/01/2006
Director resigned
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon10/01/2006
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
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.67K
-
0.00
-
-
2022
1
2.58K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Serrecchia, Luisa
Director
30/08/2020 - 18/01/2023
-
Chute, Margaret Rose
Director
10/01/2006 - 09/04/2008
-
Osborne, Anna Jane
Director
12/08/2017 - 30/06/2019
-
WATERLOW NOMINEES LIMITED
Nominee Director
10/01/2006 - 10/01/2006
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/01/2006 - 10/01/2006
38038

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 195 HIGH STREET MANAGEMENT COMPANY LIMITED

195 HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at Upper Parts, 195 High Street, Lewes BN7 2NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 195 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

195 HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/01/2006 .

Where is 195 HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

195 HIGH STREET MANAGEMENT COMPANY LIMITED is registered at Upper Parts, 195 High Street, Lewes BN7 2NS.

What does 195 HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

195 HIGH STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 195 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-01-31.