2 HIGH STREET MANAGEMENT LTD.

Register to unlock more data on OkredoRegister

2 HIGH STREET MANAGEMENT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04601302

Incorporation date

26/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Skittle Cottage The Courtyard, 2 High Street, Wiveliscombe, Somerset TA4 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon28/11/2025
Accounts for a dormant company made up to 2025-11-26
dot icon28/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon26/11/2025
Termination of appointment of John Robert Ollerenshaw as a director on 2025-11-26
dot icon06/12/2024
Appointment of Mr James Anthony Randle as a director on 2024-12-06
dot icon06/12/2024
Termination of appointment of Peter Francis Doyle as a director on 2024-12-05
dot icon27/11/2024
Accounts for a dormant company made up to 2024-11-26
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon03/11/2024
Termination of appointment of Robin Mark Lear as a director on 2024-11-03
dot icon03/11/2024
Appointment of Mr Christopher Neal Timms as a director on 2024-11-03
dot icon28/11/2023
Accounts for a dormant company made up to 2023-11-26
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon27/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon27/11/2022
Accounts for a dormant company made up to 2022-11-26
dot icon27/11/2022
Director's details changed for Peter Francis Doyle on 2022-11-23
dot icon27/11/2022
Director's details changed for Robert James Earnest Herriot on 2022-11-27
dot icon27/11/2022
Director's details changed for Rueben Pablo Katz on 2022-11-27
dot icon01/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-11-26
dot icon27/11/2020
Accounts for a dormant company made up to 2020-11-26
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon06/08/2020
Appointment of Rupert James Mardon as a director on 2020-08-05
dot icon06/08/2020
Appointment of Martha Browne-Wilkinson as a director on 2020-08-05
dot icon06/08/2020
Termination of appointment of William Mcnicholas as a director on 2020-08-05
dot icon26/07/2020
Appointment of Mr Robin Mark Lear as a director on 2020-07-26
dot icon26/07/2020
Termination of appointment of Jo Nichols as a director on 2020-07-12
dot icon06/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon06/12/2019
Accounts for a dormant company made up to 2019-11-26
dot icon07/12/2018
Accounts for a dormant company made up to 2018-11-26
dot icon07/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-11-26
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-11-26
dot icon26/11/2015
Accounts for a dormant company made up to 2015-11-26
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon16/11/2015
Certificate of change of name
dot icon10/11/2015
Appointment of Mr John Robert Ollerenshaw as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Beverley David Allen Blackmore as a director on 2015-11-09
dot icon05/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon05/12/2014
Appointment of Ms Victoria Mary Harris as a director on 2014-12-05
dot icon03/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Beverley David Allen Blackmore on 2014-12-03
dot icon03/12/2014
Accounts for a dormant company made up to 2014-11-26
dot icon31/07/2014
Accounts for a dormant company made up to 2013-11-26
dot icon29/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon03/04/2013
Director's details changed for William Mcnicholas on 2013-03-27
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon29/11/2012
Director's details changed for Diana Unwin on 2012-11-29
dot icon29/11/2012
Accounts for a dormant company made up to 2012-11-26
dot icon05/08/2012
Appointment of Mr Beverley David Allen Blackmore as a director
dot icon04/08/2012
Termination of appointment of Rebecca Thresher as a director
dot icon18/07/2012
Accounts for a dormant company made up to 2011-11-26
dot icon29/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon28/11/2011
Previous accounting period shortened from 2011-11-30 to 2011-11-26
dot icon26/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon18/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon10/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon10/12/2009
Director's details changed for Diana Unwin on 2009-12-10
dot icon10/12/2009
Director's details changed for Robert James Earnest Herriot on 2009-12-10
dot icon10/12/2009
Director's details changed for Jo Nichols on 2009-12-10
dot icon10/12/2009
Director's details changed for Rebecca Thresher on 2009-12-10
dot icon10/12/2009
Director's details changed for Paul Bernard Christopher Harris on 2009-12-10
dot icon10/12/2009
Director's details changed for Peter Francis Doyle on 2009-12-10
dot icon10/12/2009
Director's details changed for Rueben Pablo Katz on 2009-12-10
dot icon10/12/2009
Director's details changed for William Mcnicholas on 2009-12-10
dot icon14/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon01/12/2008
Return made up to 26/11/08; full list of members
dot icon17/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Return made up to 26/11/07; full list of members
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Director resigned
dot icon07/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon29/01/2007
Return made up to 26/11/06; full list of members
dot icon08/12/2006
Director's particulars changed
dot icon02/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/01/2006
Return made up to 26/11/05; full list of members
dot icon20/01/2006
New director appointed
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/01/2005
Return made up to 26/11/04; change of members
dot icon08/12/2004
Director resigned
dot icon17/11/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/12/2003
Return made up to 26/11/03; full list of members
dot icon27/01/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon26/11/2002
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/11/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
26/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/11/2025
dot iconNext account date
26/11/2026
dot iconNext due on
26/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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
Harris, Victoria Mary
Director
05/12/2014 - Present
-
Timms, Christopher Neal
Director
03/11/2024 - Present
-
Lear, Robin Mark
Director
26/07/2020 - 03/11/2024
-
Randle, James Anthony
Director
06/12/2024 - Present
5
Unwin, Diana
Director
26/11/2002 - 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 2 HIGH STREET MANAGEMENT LTD.

2 HIGH STREET MANAGEMENT LTD. is an(a) Active company incorporated on 26/11/2002 with the registered office located at Skittle Cottage The Courtyard, 2 High Street, Wiveliscombe, Somerset TA4 2JX. There are currently 9 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 2 HIGH STREET MANAGEMENT LTD.?

toggle

2 HIGH STREET MANAGEMENT LTD. is currently Active. It was registered on 26/11/2002 .

Where is 2 HIGH STREET MANAGEMENT LTD. located?

toggle

2 HIGH STREET MANAGEMENT LTD. is registered at Skittle Cottage The Courtyard, 2 High Street, Wiveliscombe, Somerset TA4 2JX.

What does 2 HIGH STREET MANAGEMENT LTD. do?

toggle

2 HIGH STREET MANAGEMENT LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 HIGH STREET MANAGEMENT LTD.?

toggle

The latest filing was on 28/11/2025: Accounts for a dormant company made up to 2025-11-26.