741 HIGH WYCOMBE LIMITED

Register to unlock more data on OkredoRegister

741 HIGH WYCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05466857

Incorporation date

28/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Pond Cottages, College Road, London SE21 7LECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2005)
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon15/08/2025
Change of details for Blackedge Property Group Limited as a person with significant control on 2025-08-15
dot icon15/08/2025
Change of details for London and Leeds Investments Limited as a person with significant control on 2025-08-15
dot icon05/08/2025
Change of details for Blackedge Property Group Limited as a person with significant control on 2025-08-05
dot icon05/08/2025
Change of details for London and Leeds Investments Limited as a person with significant control on 2025-08-05
dot icon09/07/2025
Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 8 Pond Cottages College Road London SE21 7LE on 2025-07-09
dot icon09/07/2025
Change of details for Blackedge Property Group Limited as a person with significant control on 2025-07-09
dot icon09/07/2025
Secretary's details changed for James Edward Smither on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr James Edward Smither on 2025-07-09
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/08/2023
Change of details for Sjavg Limited as a person with significant control on 2023-08-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/09/2018
Notification of London and Leeds Investments Limited as a person with significant control on 2018-09-12
dot icon13/09/2018
Cessation of James Edward Smither as a person with significant control on 2018-09-12
dot icon13/09/2018
Cessation of Simon John Griston as a person with significant control on 2018-09-12
dot icon13/09/2018
Notification of Sjavg Limited as a person with significant control on 2018-09-12
dot icon12/09/2018
Change of details for Mr James Edward Smither as a person with significant control on 2018-09-11
dot icon12/09/2018
Change of details for Mr Simon John Griston as a person with significant control on 2018-09-11
dot icon30/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Director's details changed for Mr James Edward Smither on 2016-10-21
dot icon25/10/2016
Secretary's details changed for James Edward Smither on 2016-10-21
dot icon31/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/02/2016
Director's details changed for Mr Simon John Griston on 2016-01-20
dot icon23/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon22/06/2015
Registered office address changed from Glen Parva Luffenhall Walkern Herts SG2 7PU to Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 2015-06-22
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon12/09/2013
Secretary's details changed for James Edward Smither on 2013-09-12
dot icon12/09/2013
Director's details changed for Mr Simon John Griston on 2013-09-12
dot icon12/09/2013
Director's details changed for James Edward Smither on 2013-09-12
dot icon07/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon31/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon13/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/11/2011
Registered office address changed from Unit 3 Fen End Stotfold Herts SE5 4BA on 2011-11-09
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon10/02/2011
Previous accounting period shortened from 2011-03-31 to 2010-09-30
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/06/2010
Director's details changed for James Edward Smither on 2010-05-25
dot icon28/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/06/2009
Return made up to 28/05/09; full list of members
dot icon26/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/08/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon04/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/05/2008
Return made up to 28/05/08; full list of members
dot icon01/02/2008
Particulars of mortgage/charge
dot icon10/07/2007
Ad 29/05/06--------- £ si 1@1
dot icon26/06/2007
Return made up to 28/05/07; full list of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: 8 pond cottages dulwich london SE21 7LE
dot icon28/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon05/12/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon20/06/2006
Return made up to 28/05/06; full list of members
dot icon02/02/2006
Ad 01/06/05-30/09/05 £ si 2@1=2 £ ic 1/3
dot icon24/01/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon24/01/2006
Registered office changed on 24/01/06 from: 4A parkville road london SW6 7BX
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
Director resigned
dot icon12/08/2005
Secretary resigned
dot icon28/05/2005
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 icon+31.83 % *

* during past year

Cash in Bank

£11,666.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.98K
-
0.00
8.85K
-
2022
0
4.68K
-
0.00
11.67K
-
2022
0
4.68K
-
0.00
11.67K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.68K £Ascended57.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.67K £Ascended31.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon John Griston
Director
28/05/2005 - Present
26
INSTANT COMPANIES LIMITED
Nominee Director
28/05/2005 - 28/05/2005
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/05/2005 - 28/05/2005
99600
Smither, James Edward
Secretary
28/05/2005 - Present
-
Smither, James Edward
Director
28/05/2005 - Present
46

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 741 HIGH WYCOMBE LIMITED

741 HIGH WYCOMBE LIMITED is an(a) Active company incorporated on 28/05/2005 with the registered office located at 8 Pond Cottages, College Road, London SE21 7LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 741 HIGH WYCOMBE LIMITED?

toggle

741 HIGH WYCOMBE LIMITED is currently Active. It was registered on 28/05/2005 .

Where is 741 HIGH WYCOMBE LIMITED located?

toggle

741 HIGH WYCOMBE LIMITED is registered at 8 Pond Cottages, College Road, London SE21 7LE.

What does 741 HIGH WYCOMBE LIMITED do?

toggle

741 HIGH WYCOMBE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 741 HIGH WYCOMBE LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-30 with updates.