BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03900808

Incorporation date

29/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Diamond Managing Agents Ltd Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon25/03/2026
Termination of appointment of Taqeer Shah as a director on 2026-03-13
dot icon25/03/2026
Cessation of Joana Alicia Trepel as a person with significant control on 2026-03-13
dot icon09/03/2026
Change of details for Mrs Joana Alicia Trepel as a person with significant control on 2024-10-25
dot icon06/03/2026
Appointment of Mr Taqeer Shah as a director on 2026-02-27
dot icon27/02/2026
Registered office address changed from The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP United Kingdom to Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2026-02-27
dot icon26/02/2026
Appointment of Janet Bundey as a director on 2026-01-28
dot icon23/02/2026
Termination of appointment of Tanya Georgette Iguchi as a director on 2026-01-28
dot icon23/02/2026
Appointment of Dr Annabel Kate Lawson as a director on 2026-01-28
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-03-29 with updates
dot icon25/11/2024
Notification of Joana Alicia Trepel as a person with significant control on 2024-10-25
dot icon21/11/2024
Cessation of Andre Charles Trepel as a person with significant control on 2024-10-25
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon19/02/2024
Registered office address changed from C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 2024-02-19
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon25/04/2022
Appointment of Mr Jacob Edmund Taylor as a director on 2022-04-25
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon26/03/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2016-12-29 with updates
dot icon17/01/2017
Registered office address changed from C/O Charles & Company Accountancy Ltd 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 2017-01-17
dot icon31/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/04/2016
Compulsory strike-off action has been discontinued
dot icon06/04/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/03/2016
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/03/2015
Termination of appointment of Nicolas Marie Pitiot as a secretary on 2015-02-01
dot icon25/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon25/01/2015
Registered office address changed from 67 Lant Street Flat a London SE1 1QN to C/O Charles & Company Accountancy Ltd 16 Massetts Road Horley Surrey RH6 7DE on 2015-01-25
dot icon31/10/2014
Termination of appointment of Nicolas Marie Pitiot as a director on 2014-10-31
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr Andre Charles Trepel on 2013-02-10
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon24/01/2012
Director's details changed for Nicolas Marie Pitiot on 2011-06-01
dot icon24/01/2012
Register(s) moved to registered inspection location
dot icon24/01/2012
Register inspection address has been changed
dot icon24/01/2012
Director's details changed for Mr Andre Charles Trepel on 2011-01-01
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon02/01/2010
Director's details changed for Andre Charles Trepel on 2009-12-29
dot icon02/01/2010
Director's details changed for Nicolas Marie Pitiot on 2009-12-29
dot icon02/01/2010
Director's details changed for Shobhna Shah on 2009-12-29
dot icon02/01/2010
Termination of appointment of Daniel Loughlin as a director
dot icon26/10/2009
Appointment of Shobhna Shah as a director
dot icon19/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/02/2009
Return made up to 29/12/08; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/08/2008
Return made up to 29/12/07; full list of members
dot icon29/07/2008
Appointment terminated director michael louca
dot icon10/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: 67 lant street flat a london SE1 1QN
dot icon10/10/2007
New secretary appointed;new director appointed
dot icon26/07/2007
Secretary resigned;director resigned
dot icon26/07/2007
Registered office changed on 26/07/07 from: flat 3 76 the drive hove BN3 3PN
dot icon26/07/2007
New director appointed
dot icon10/02/2007
Return made up to 29/12/06; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/03/2006
Return made up to 29/12/05; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/08/2005
Registered office changed on 09/08/05 from: 67 lant street london SE1 1QN
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon13/12/2004
Secretary's particulars changed;director's particulars changed
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/04/2004
Accounts for a dormant company made up to 2002-12-31
dot icon17/01/2004
Return made up to 29/12/03; full list of members
dot icon12/04/2003
Return made up to 29/12/02; full list of members
dot icon13/02/2002
Return made up to 29/12/01; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 29/12/00; full list of members
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned;director resigned
dot icon07/08/2001
Compulsory strike-off action has been discontinued
dot icon19/06/2001
First Gazette notice for compulsory strike-off
dot icon26/02/2001
New director appointed
dot icon28/12/2000
New director appointed
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Registered office changed on 26/06/00 from: 31 corsham street london N1 6DR
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Secretary resigned
dot icon29/12/1999
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
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Taqeer
Director
27/02/2026 - 13/03/2026
16
Iguchi, Tanya Georgette
Director
11/03/2025 - 28/01/2026
7
Taylor, Jacob Edmund
Director
25/04/2022 - Present
5
Lawson, Annabel Kate, Dr
Director
28/01/2026 - Present
3
Bundey, Janet
Director
28/01/2026 - Present
1

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+
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 BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED

BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/12/1999 with the registered office located at Diamond Managing Agents Ltd Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. There are currently 5 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 BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/12/1999 .

Where is BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED located?

toggle

BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED is registered at Diamond Managing Agents Ltd Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

What does BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED do?

toggle

BOROUGH 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 BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Taqeer Shah as a director on 2026-03-13.