66 High Street Management Company Limited

General information

Name:

66 High Street Management Company Ltd

Office Address:

94 Park Lane CR0 1JB Croydon

Number: 07829617

Incorporation date: 2011-10-31

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

66 High Street Management Company started its business in the year 2011 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 07829617. The business has been active for fourteen years and it's currently active. This firm's registered office is situated in Croydon at 94 Park Lane. Anyone can also locate the firm using the zip code : CR0 1JB. This firm's SIC code is 99999 - Dormant Company. The firm's latest filed accounts documents describe the period up to 2022/10/31 and the latest annual confirmation statement was released on 2022/11/28.

For this specific business, a variety of director's responsibilities have so far been executed by Lauren D. who was assigned this position one year ago. The following business had been presided over by Benjamin C. until April 2024. As a follow-up a different director, including Simon B. resigned in November 2018. Another limited company has been appointed as one of the secretaries of this company: Fitch Taylor Johnson.

Company staff

Fitch Taylor Johnson

Role: Corporate Secretary

Appointed: 01 February 2025

Address: Adams Corner, Oakfield Road, Aylesbury, HP20 1LL, England

Latest update: 6 July 2025

Lauren D.

Role: Director

Appointed: 23 April 2024

Latest update: 6 July 2025

People with significant control

Simon B. is the individual who controls this firm, has substantial control or influence over the company.

Simon B.
Notified on 31 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 8 January 2013
Start Date For Period Covered By Report 2011-10-31
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 8 January 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 10 June 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 13 July 2016
Annual Accounts 1 July 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 1 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: 7th April 2025. New Address: C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL. Previous address: Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England (AD01)
filed on: 7th, April 2025
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies