BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03873079

Incorporation date

08/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Papillon, Springfield Road, Camberley, Surrey GU15 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1999)
dot icon21/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon09/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon13/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon16/02/2024
Current accounting period extended from 2023-11-30 to 2024-04-30
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon03/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon20/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/05/2018
Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 2018-05-03
dot icon04/05/2018
Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berks RG12 9SE to Papillon Springfield Road Camberley Surrey GU15 1AB on 2018-05-04
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon24/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mortimer Secretaries Ltd. on 2009-10-01
dot icon07/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon13/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Richard Christopher Allott Barrington on 2009-10-01
dot icon02/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon02/04/2009
Secretary appointed mortimer secretaries LTD.
dot icon02/04/2009
Appointment terminated secretary terence knight
dot icon30/12/2008
Return made up to 08/11/08; full list of members
dot icon23/12/2008
Return made up to 08/11/07; full list of members
dot icon23/12/2008
Location of debenture register
dot icon23/12/2008
Registered office changed on 23/12/2008 from baxter house 48 church road ascot berkshire SL5 8RR
dot icon23/12/2008
Location of register of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/04/2007
Return made up to 08/11/06; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon05/02/2007
New director appointed
dot icon02/02/2007
Return made up to 08/11/05; full list of members
dot icon30/01/2007
Director resigned
dot icon20/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon30/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon17/02/2005
Return made up to 08/11/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon17/11/2003
Return made up to 08/11/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/02/2003
Return made up to 08/11/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/12/2001
Registered office changed on 04/12/01 from: cannon house 44 north road ascot berkshire SL5 8RP
dot icon31/10/2001
Return made up to 08/11/01; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon16/11/2000
Return made up to 08/11/00; full list of members
dot icon14/06/2000
Ad 08/11/99-31/05/00 £ si 7@1=7 £ ic 1/8
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
New director appointed
dot icon07/06/2000
Registered office changed on 07/06/00 from: cannon house 44 north road ascot berkshire SL5 8RP
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon08/11/1999
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
30/04/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
02/04/2009 - 03/05/2018
324
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/11/1999 - 08/11/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
08/11/1999 - 08/11/1999
12878
MORTIMER SECRETARIES LIMITED
Corporate Director
17/11/2006 - 15/01/2007
46
Flavell, John Robert Alexander
Director
08/11/1999 - 17/11/2006
1

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 BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED

BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/1999 with the registered office located at Papillon, Springfield Road, Camberley, Surrey GU15 1AB. 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 BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED?

toggle

BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/1999 .

Where is BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED located?

toggle

BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED is registered at Papillon, Springfield Road, Camberley, Surrey GU15 1AB.

What does BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED do?

toggle

BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAGSHOT (HIGH STREET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-04-30.