136 High Street Management Company Limited

General information

Name:

136 High Street Management Company Ltd

Office Address:

44-46 Queen Street CT11 9EF Ramsgate

Number: 07542871

Incorporation date: 2011-02-25

End of financial year: 24 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the year of the establishment of 136 High Street Management Company Limited, a firm located at 44-46 Queen Street, , Ramsgate. That would make thirteen years 136 High Street Management Company has been in the United Kingdom, as the company was created on 25th February 2011. The company's reg. no. is 07542871 and the company postal code is CT11 9EF. The firm's Standard Industrial Classification Code is 98000, that means Residents property management. 136 High Street Management Company Ltd released its account information for the financial year up to 24th December 2022. The company's most recent annual confirmation statement was released on 4th February 2023.

With regards to the following company, all of director's assignments have so far been executed by Robert B. who was assigned this position in 2021. That company had been supervised by Robert S. till 2021. Another limited company has been appointed as one of the secretaries of this company: Miles And Barr Estate & Block Management Limited.

Financial data based on annual reports

Company staff

Robert B.

Role: Director

Appointed: 09 November 2021

Latest update: 3 December 2023

Miles And Barr Estate & Block Management Limited

Role: Corporate Secretary

Appointed: 01 October 2021

Address: The Links, Herne Bay, CT6 7GQ, England

Latest update: 3 December 2023

People with significant control

Executives who control the firm include: Gary B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert S.
Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 24 September 2024
Account last made up date 24 December 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 25 December 2012
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 25 December 2013
End Date For Period Covered By Report 24 December 2014
Date Approval Accounts 13 April 2015
Annual Accounts 2 May 2016
Start Date For Period Covered By Report 25 December 2014
End Date For Period Covered By Report 24 December 2015
Date Approval Accounts 2 May 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 25 December 2014
End Date For Period Covered By Report 24 December 2015
Date Approval Accounts 23 March 2017
Annual Accounts 21 March 2018
Start Date For Period Covered By Report 25 December 2014
End Date For Period Covered By Report 24 December 2015
Date Approval Accounts 21 March 2018
Annual Accounts
Start Date For Period Covered By Report 25 December 2014
End Date For Period Covered By Report 24 December 2015
Annual Accounts
Start Date For Period Covered By Report 25 December 2014
End Date For Period Covered By Report 24 December 2015
Annual Accounts 28 July 2013
End Date For Period Covered By Report 24 December 2012
Date Approval Accounts 28 July 2013
Annual Accounts 11 March 2014
End Date For Period Covered By Report 24 December 2013
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 2022-12-24 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2013

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2014

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2015

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode