81 HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

81 HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687933

Incorporation date

14/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

10 Bartholomew Green, Markyate, St. Albans AL3 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1992)
dot icon12/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon11/03/2026
Appointment of Wendy Joyce Hunt as a director on 2026-03-10
dot icon10/03/2026
Termination of appointment of Wendy Joyce Hunt as a director on 2026-03-10
dot icon17/02/2026
Secretary's details changed for Mr John Burke on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Shabaz Karim Farid on 2026-02-17
dot icon17/02/2026
Director's details changed for Ms Wendy Joyce Hunt on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr Royston Edwin Tarrant on 2026-02-17
dot icon17/02/2026
Director's details changed for John Burke on 2026-02-17
dot icon10/12/2025
Micro company accounts made up to 2025-05-31
dot icon02/12/2025
Registered office address changed from 13 Dammersey Close Markyate St Albans Hertfordshire AL3 8JS United Kingdom to 10 Bartholomew Green Markyate St. Albans AL3 8RX on 2025-12-02
dot icon28/11/2025
Termination of appointment of Glen Jonathan Peppett as a director on 2025-11-28
dot icon25/02/2025
Micro company accounts made up to 2024-05-30
dot icon23/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon30/01/2025
Director's details changed for Mr Glen Jonathan Peppett on 2025-01-30
dot icon30/01/2025
Director's details changed for Ms Wendy Joyce Hunt on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Shabaz Karim Farid on 2025-01-30
dot icon30/01/2025
Director's details changed for John Burke on 2025-01-30
dot icon30/01/2025
Secretary's details changed for Mr John Burke on 2025-01-30
dot icon30/01/2025
Appointment of Mr Royston Edwin Tarrant as a director on 2024-08-12
dot icon30/01/2025
Termination of appointment of Shirley Helen Sutton as a director on 2024-08-12
dot icon22/02/2024
Micro company accounts made up to 2023-05-30
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon08/01/2024
Registered office address changed from 8 Severn Street Newtown SY16 2AQ Wales to 13 13 Dammersey Close Markyate St Albans Hertfordshire AL3 8JS on 2024-01-08
dot icon08/01/2024
Registered office address changed from 13 13 Dammersey Close Markyate St Albans Hertfordshire AL3 8JS United Kingdom to 13 Dammersey Close Markyate St Albans Hertfordshire AL3 8JS on 2024-01-08
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon13/02/2023
Appointment of John Burke as a director on 2023-02-14
dot icon02/02/2023
Termination of appointment of John Robert Burke as a director on 2023-02-03
dot icon02/02/2023
Appointment of Mrs Shirley Helen Sutton as a director on 2023-02-03
dot icon23/11/2022
Micro company accounts made up to 2022-05-31
dot icon26/09/2022
Appointment of Mr John Burke as a secretary on 2022-09-20
dot icon26/09/2022
Termination of appointment of Timothy Banks as a secretary on 2022-09-20
dot icon26/09/2022
Termination of appointment of Timothy Banks as a director on 2022-09-20
dot icon30/03/2022
Termination of appointment of Amy Hartley Cadywould as a director on 2022-03-11
dot icon30/03/2022
Appointment of Mr Shabaz Karim Farid as a director on 2022-03-11
dot icon15/03/2022
Appointment of Ms Wendy Joyce Hunt as a director on 2022-02-20
dot icon02/03/2022
Termination of appointment of Lucy Amanda White as a director on 2022-01-12
dot icon02/03/2022
Appointment of Mr John Robert Burke as a director on 2022-02-25
dot icon01/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-05-31
dot icon17/09/2021
Termination of appointment of Emma Lucy O'keeffe as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Emma Lucy O'keeffe as a secretary on 2021-09-17
dot icon17/09/2021
Appointment of Mr Timothy Banks as a secretary on 2021-09-17
dot icon04/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/12/2020
Micro company accounts made up to 2020-05-31
dot icon15/09/2020
Director's details changed for Miss Emma Lucy O'keeffe on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Glen Jonathan Peppett on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Timothy Banks on 2020-09-15
dot icon15/09/2020
Secretary's details changed for Emma Lucy O'keeffe on 2020-09-15
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon14/02/2020
Registered office address changed from 5 Christina Court High Street Markyate St. Albans AL3 8JG England to 8 Severn Street Newtown SY16 2AQ on 2020-02-14
dot icon13/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/02/2020
Appointment of Miss Amy Hartley Cadywould as a director on 2020-02-12
dot icon22/07/2019
Registered office address changed from 2 Christina Court High Street Markyate St. Albans AL3 8JG England to 5 Christina Court High Street Markyate St. Albans AL3 8JG on 2019-07-22
dot icon22/07/2019
Termination of appointment of Charles William Michie as a director on 2019-07-09
dot icon22/07/2019
Appointment of Emma Lucy O'keeffe as a secretary on 2019-07-09
dot icon11/07/2019
Termination of appointment of Charles William Michie as a secretary on 2019-07-09
dot icon27/06/2019
Appointment of Mr Glen Jonathan Peppett as a director on 2019-06-14
dot icon27/06/2019
Termination of appointment of Clair Marilyn Grober as a director on 2019-06-14
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon19/02/2019
Director's details changed for Miss Emma Lucy O'keefe on 2019-02-11
dot icon19/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/07/2018
Appointment of Miss Emma Lucy O'keefe as a director on 2018-06-07
dot icon30/07/2018
Termination of appointment of Callandre Jane Toogood as a director on 2018-06-07
dot icon30/07/2018
Registered office address changed from 3 Christina Court High Street Markyate Herts AL3 8JG to 2 Christina Court High Street Markyate St. Albans AL3 8JG on 2018-07-30
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon27/02/2018
Appointment of Mr Charles William Michie as a secretary on 2018-02-19
dot icon27/02/2018
Termination of appointment of Lucy White as a secretary on 2018-02-19
dot icon14/11/2017
Appointment of Mr Timothy Banks as a director on 2017-09-01
dot icon14/11/2017
Micro company accounts made up to 2017-05-31
dot icon14/11/2017
Termination of appointment of Michael Bray as a director on 2017-09-01
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/01/2016
Appointment of Mr Michael Bray as a director on 2016-01-11
dot icon29/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/08/2012
Termination of appointment of Raymond Bowles as a director
dot icon17/04/2012
Appointment of Lucy White as a secretary
dot icon17/04/2012
Registered office address changed from 4 Christina Court High Street Markyate Hertfordshire AL3 8JG on 2012-04-17
dot icon17/04/2012
Termination of appointment of Raymond Bowles as a secretary
dot icon28/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/09/2011
Appointment of Clair Marilyn Grober as a director
dot icon02/09/2011
Appointment of Callandre Jane Toogood as a director
dot icon01/06/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Director's details changed for Charles William Michie on 2010-02-14
dot icon23/02/2010
Director's details changed for Lucy Amanda White on 2010-02-14
dot icon23/02/2010
Director's details changed for Raymond John Bowles on 2010-02-14
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 14/02/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 14/02/08; change of members
dot icon28/03/2008
Appointment terminated director nicola nash
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/04/2007
Director resigned
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/03/2007
Return made up to 14/02/07; full list of members
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon18/12/2006
Secretary resigned;director resigned
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Registered office changed on 18/12/06 from: flat 3 christina court 78-81 high street markyate herts AL3 8JG
dot icon31/03/2006
Registered office changed on 31/03/06 from: 5 christina court, high street markyate st albans herts AL3 8JG
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
New secretary appointed
dot icon28/03/2006
Return made up to 14/02/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon25/02/2005
Return made up to 14/02/05; full list of members
dot icon12/05/2004
Secretary resigned;director resigned
dot icon24/03/2004
Return made up to 14/02/04; full list of members
dot icon24/03/2004
New director appointed
dot icon09/03/2004
Total exemption small company accounts made up to 2003-05-30
dot icon14/11/2003
New secretary appointed
dot icon02/06/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/03/2003
Return made up to 14/02/03; full list of members
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon13/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/03/2002
Return made up to 14/02/02; full list of members
dot icon12/03/2002
New secretary appointed
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon26/02/2001
Return made up to 14/02/01; full list of members
dot icon06/06/2000
Return made up to 14/02/00; full list of members
dot icon26/05/2000
New director appointed
dot icon29/03/2000
Secretary resigned;director resigned
dot icon15/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/02/2000
New director appointed
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Return made up to 14/02/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-05-31
dot icon27/03/1998
Return made up to 14/02/98; full list of members
dot icon11/11/1997
Accounts for a small company made up to 1997-05-31
dot icon27/03/1997
Return made up to 14/02/97; no change of members
dot icon16/09/1996
Accounts for a small company made up to 1996-05-31
dot icon04/09/1996
Resolutions
dot icon12/08/1996
New secretary appointed;new director appointed
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Secretary resigned
dot icon20/03/1996
Location of register of members
dot icon28/02/1996
Return made up to 14/02/96; no change of members
dot icon28/01/1996
Director resigned
dot icon24/01/1996
Accounting reference date extended from 14/05 to 30/05
dot icon16/01/1996
Director resigned
dot icon03/10/1995
Accounts for a small company made up to 1995-05-14
dot icon16/02/1995
Return made up to 14/02/95; full list of members
dot icon22/11/1994
Accounts for a small company made up to 1994-05-14
dot icon10/08/1994
Return made up to 14/02/94; no change of members
dot icon26/05/1994
Registered office changed on 26/05/94 from: 35 market place st albans hertfordshire AL3 5JN
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New secretary appointed;new director appointed
dot icon16/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1994
Director resigned;new director appointed
dot icon18/03/1994
Accounts for a small company made up to 1993-05-14
dot icon15/06/1993
Return made up to 14/02/93; full list of members
dot icon21/10/1992
Accounting reference date notified as 14/05
dot icon08/09/1992
New secretary appointed;director resigned
dot icon26/06/1992
Secretary resigned;new secretary appointed
dot icon26/06/1992
Director resigned;new director appointed
dot icon12/03/1992
Certificate of change of name
dot icon12/03/1992
Certificate of change of name
dot icon14/02/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.41K
-
0.00
-
-
2022
-
3.44K
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Descended-99.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarrant, Royston Edwin
Director
12/08/2024 - Present
4
Burke, John Robert
Director
24/02/2022 - 02/02/2023
-
Sutton, Shirley Helen
Director
03/02/2023 - 12/08/2024
-
Burke, John
Director
14/02/2023 - Present
-
Peppett, Glen Jonathan
Director
14/06/2019 - 28/11/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 81 HIGH STREET MANAGEMENT COMPANY LIMITED

81 HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/02/1992 with the registered office located at 10 Bartholomew Green, Markyate, St. Albans AL3 8RX. There are currently 5 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 81 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

81 HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/02/1992 .

Where is 81 HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

81 HIGH STREET MANAGEMENT COMPANY LIMITED is registered at 10 Bartholomew Green, Markyate, St. Albans AL3 8RX.

What does 81 HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

81 HIGH STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 81 HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-14 with no updates.