34 TITE STREET LIMITED

Register to unlock more data on OkredoRegister

34 TITE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821029

Incorporation date

03/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1999)
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon19/08/2023
Change of details for Tara Legge as a person with significant control on 2023-08-19
dot icon06/06/2023
Appointment of Mrs Tara Legge as a secretary on 2023-06-06
dot icon06/06/2023
Termination of appointment of Sarah Louise Highett-Smith as a secretary on 2023-06-06
dot icon28/03/2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-28
dot icon28/03/2023
Change of details for Mrs Sarah Louise Highett-Smith as a person with significant control on 2023-03-28
dot icon28/03/2023
Change of details for Tara Legge as a person with significant control on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Mrs Sarah Louise Highett-Smith on 2023-03-28
dot icon28/03/2023
Director's details changed for Mrs Sarah Louise Highett-Smith on 2023-03-28
dot icon28/03/2023
Director's details changed for Tara Legge on 2023-03-28
dot icon28/03/2023
Director's details changed for Mrs Sarah Louise Highett-Smith on 2023-03-28
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/11/2022
Compulsory strike-off action has been discontinued
dot icon25/11/2022
Director's details changed for Tara Ffrench - Mullen on 2013-08-01
dot icon25/11/2022
Director's details changed for Tara Legge on 2013-08-01
dot icon25/11/2022
Change of details for Tara Ffrench - Mullen as a person with significant control on 2016-04-06
dot icon25/11/2022
Change of details for Tara Legge as a person with significant control on 2016-04-06
dot icon25/11/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon12/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon03/08/2018
Change of details for Mrs Sarah Louise Highett-Smith as a person with significant control on 2018-08-02
dot icon03/08/2018
Director's details changed for Mrs Sarah Louise Highett-Smith on 2018-08-02
dot icon03/08/2018
Secretary's details changed for Mrs Sarah Louise Highett-Smith on 2018-08-02
dot icon11/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon23/11/2016
Termination of appointment of Stephen Michael Schick as a director on 2016-04-07
dot icon07/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon23/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-08-03 no member list
dot icon16/09/2015
Director's details changed for Sarah Louise Griffiths on 2009-10-01
dot icon16/09/2015
Secretary's details changed for Sarah Louise Griffiths on 2009-10-01
dot icon16/09/2015
Termination of appointment of Alexander Colin David Ingleby-Mackenzie as a director on 2011-07-31
dot icon17/09/2014
Annual return made up to 2014-08-03 no member list
dot icon04/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/09/2013
Annual return made up to 2013-08-03 no member list
dot icon23/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon14/09/2012
Annual return made up to 2012-08-03 no member list
dot icon18/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/08/2011
Annual return made up to 2011-08-03 no member list
dot icon03/06/2011
Termination of appointment of Susannah Harris as a director
dot icon18/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/09/2010
Annual return made up to 2010-08-03 no member list
dot icon11/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/09/2009
Annual return made up to 03/08/09
dot icon16/03/2009
Registered office changed on 16/03/2009 from sterling house 175 high street rickmansworth hertfordshire WD3 1AY
dot icon20/01/2009
Appointment terminated director anne fairbanks-smith
dot icon02/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/09/2008
Director appointed tara ffrench - mullen
dot icon22/08/2008
Annual return made up to 03/08/08
dot icon14/11/2007
Annual return made up to 03/08/07
dot icon28/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/09/2006
Annual return made up to 03/08/06
dot icon31/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon30/08/2005
Annual return made up to 03/08/05
dot icon30/08/2005
Secretary's particulars changed;director's particulars changed
dot icon21/09/2004
Annual return made up to 03/08/04
dot icon16/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/11/2003
New secretary appointed
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Registered office changed on 20/11/03 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE
dot icon23/08/2003
Annual return made up to 03/08/03
dot icon10/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/08/2002
Annual return made up to 03/08/02
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/10/2001
Annual return made up to 03/08/01
dot icon17/04/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Annual return made up to 03/08/00
dot icon18/02/2000
Director resigned
dot icon18/02/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon03/08/1999
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
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.75K
-
0.00
-
-
2022
2
3.75K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Nominee Secretary
03/08/1999 - 13/08/2003
170
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
03/08/1999 - 18/08/1999
196
Mrs Sarah Louise Highett-Smith
Director
18/08/1999 - Present
-
Ingleby-Mackenzie, Alexander Colin David
Director
18/08/1999 - 31/07/2011
3
Schick, Stephen Michael
Director
18/08/1999 - 07/04/2016
-

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 34 TITE STREET LIMITED

34 TITE STREET LIMITED is an(a) Active company incorporated on 03/08/1999 with the registered office located at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. There are currently 3 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 34 TITE STREET LIMITED?

toggle

34 TITE STREET LIMITED is currently Active. It was registered on 03/08/1999 .

Where is 34 TITE STREET LIMITED located?

toggle

34 TITE STREET LIMITED is registered at C/O Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does 34 TITE STREET LIMITED do?

toggle

34 TITE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 TITE STREET LIMITED?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-03-31.