205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000578

Incorporation date

19/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon17/12/2025
Appointment of Miss Beverley Jane Wootton as a director on 2025-12-09
dot icon17/12/2025
Termination of appointment of Geoffrey Hollywood as a director on 2025-12-09
dot icon11/12/2025
Registered office address changed from Ckb Clock Management 214 Watling Street Bridgtown Cannock WS11 0BD England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2025-12-11
dot icon09/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon09/12/2025
Registered office address changed from C/O Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP England to Ckb Clock Management 214 Watling Street Bridgtown Cannock WS11 0BD on 2025-12-09
dot icon16/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon06/01/2021
Notification of a person with significant control statement
dot icon23/12/2020
Appointment of Mr Geoffrey Hollywood as a director on 2020-12-21
dot icon22/12/2020
Termination of appointment of Alan Joseph Harris as a director on 2020-12-21
dot icon22/12/2020
Withdrawal of a person with significant control statement on 2020-12-22
dot icon22/12/2020
Termination of appointment of John Slater as a secretary on 2020-12-21
dot icon22/12/2020
Termination of appointment of Nos 2 Limited as a director on 2020-12-21
dot icon22/12/2020
Registered office address changed from 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT England to C/O Pembroke Property Management Foundation House Coach & Horses Passage Tunbridge Wells TN2 5NP on 2020-12-22
dot icon16/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/06/2020
Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT England to 10th Floor Bridgewater House Whitworth Street Manchester M1 6LT on 2020-06-16
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/02/2019
Registered office address changed from C/O Apam Alliance House Westpoint Enterprise Park Clarence Avenue Manchester M17 1QS to Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT on 2019-02-11
dot icon12/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-06 no member list
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/02/2015
Appointment of Mr Alan Harris as a director on 2015-02-04
dot icon15/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-06
dot icon31/12/2014
Annual return made up to 2014-12-06 no member list
dot icon30/12/2014
Director's details changed for Nos 2 Limited on 2014-08-08
dot icon30/12/2014
Appointment of Mr John Slater as a secretary on 2014-11-26
dot icon26/11/2014
Termination of appointment of William Alexander Heaney as a secretary on 2014-11-26
dot icon26/11/2014
Termination of appointment of Steven Robert Faber as a director on 2014-11-26
dot icon26/11/2014
Registered office address changed from , C/O Internos Global, 65 Grosvenor Street, London, W1K 3JH to C/O Apam Alliance House Westpoint Enterprise Park Clarence Avenue Manchester M17 1QS on 2014-11-26
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-06 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/09/2013
Registered office address changed from , 6Th Floor, Palladium House 1-4 Argyll Street, London, W1F 7TA on 2013-09-17
dot icon04/09/2013
Termination of appointment of Victoria Whitehouse as a director
dot icon04/09/2013
Appointment of Mr Steven Robert Faber as a director
dot icon10/12/2012
Annual return made up to 2012-12-06 no member list
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-06 no member list
dot icon13/12/2011
Termination of appointment of Victoria Whitehouse as a director
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/07/2011
Appointment of Ms Victoria Ann Whitehouse as a director
dot icon25/01/2011
Annual return made up to 2010-12-06 no member list
dot icon20/08/2010
Appointment of Ms Victoria Ann Whitehouse as a director
dot icon14/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-06 no member list
dot icon16/12/2009
Director's details changed for Nos 2 Limited on 2009-12-06
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Annual return made up to 19/12/08
dot icon11/02/2009
Location of debenture register
dot icon11/02/2009
Registered office changed on 11/02/2009 from, 6TH floor palladium house, 1-4 argyll street, london, W1F 7TA
dot icon11/02/2009
Location of register of members
dot icon21/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/02/2008
Registered office changed on 21/02/08 from: 6TH floor palladium house, 1-4 argyll street, london W1F 7TA
dot icon21/02/2008
Registered office changed on 21/02/08 from: 11 hanover street, c/o the local shopping reit PLC, london, W1S 1YQ
dot icon02/01/2008
Annual return made up to 19/12/07
dot icon02/01/2008
Location of debenture register
dot icon02/01/2008
Registered office changed on 02/01/08 from: c/o castlemore capital LTD, 11 hanover street, london, W1S 1YQ
dot icon02/01/2008
Location of register of members
dot icon16/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/03/2007
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2007
Annual return made up to 19/12/06
dot icon20/03/2007
New secretary appointed
dot icon09/03/2007
New director appointed
dot icon06/03/2007
Registered office changed on 06/03/07 from: second floor connaught house, alexandra terrace, guildford, surrey GU1 3DA
dot icon06/03/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Secretary resigned;director resigned
dot icon12/01/2006
Annual return made up to 19/12/05
dot icon30/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/08/2005
Resolutions
dot icon09/08/2005
Compulsory strike-off action has been discontinued
dot icon09/08/2005
Annual return made up to 19/12/04
dot icon05/07/2005
First Gazette notice for compulsory strike-off
dot icon04/04/2005
Resolutions
dot icon23/03/2005
Registered office changed on 23/03/05 from: 1 mitchell lane, bristol
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Secretary resigned;director resigned
dot icon13/01/2005
Secretary resigned;director resigned
dot icon19/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salata, Anthony Gene
Director
10/12/2004 - 16/10/2006
21
Faber, Steven Robert
Director
02/09/2013 - 26/11/2014
24
Harris, Alan Joseph
Director
04/02/2015 - 21/12/2020
19
Lewis, Kevin John
Director
22/02/2007 - 23/02/2007
8
Jorden, Anthony Mervyn
Secretary
10/12/2004 - 16/10/2006
2

Persons with Significant Control

2
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 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED

205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. 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 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?

toggle

205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/12/2003 .

Where is 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED located?

toggle

205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED do?

toggle

205 HIGH ST (CROWTHORNE) 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 205 HIGH ST (CROWTHORNE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-12-31.