Background WavePink WaveYellow Wave

PERSHORE HIGH STREET LIMITED (00739476)

PERSHORE HIGH STREET LIMITED (00739476) is an active UK company. incorporated on 31 October 1962. with registered office in Great Billing Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PERSHORE HIGH STREET LIMITED has been registered for 63 years. Current directors include MACKANESS, Oliver James.

Company Number
00739476
Status
active
Type
ltd
Incorporated
31 October 1962
Age
63 years
Address
C/O Aj Mackaness Limited, Great Billing Northampton, NN3 9EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACKANESS, Oliver James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSHORE HIGH STREET LIMITED

PERSHORE HIGH STREET LIMITED is an active company incorporated on 31 October 1962 with the registered office located in Great Billing Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PERSHORE HIGH STREET LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00739476

LTD Company

Age

63 Years

Incorporated 31 October 1962

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

PERSHORE GATE LIMITED
From: 14 April 2021To: 8 October 2021
PERSHORE MARKETS LIMITED
From: 1 March 1984To: 14 April 2021
CENTRAL MARKET(PERSHORE)LIMITED(THE)
From: 31 October 1962To: 1 March 1984
Contact
Address

C/O Aj Mackaness Limited Billing House The Causeway Great Billing Northampton, NN3 9EX,

Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Jul 13
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MACKANESS, Oliver James

Active
C/O Aj Mackaness Limited, Great Billing NorthamptonNN3 9EX
Secretary
Appointed 04 Feb 2005

MACKANESS, Oliver James

Active
C/O Aj Mackaness Limited, Great Billing NorthamptonNN3 9EX
Born March 1975
Director
Appointed 02 Oct 2002

BECK, Brian Trevor

Resigned
76 High Street, NorthamptonNN6 0QB
Secretary
Appointed 01 Jan 1993
Resigned 04 Oct 1996

HUDSON, Philip Henry Charles

Resigned
Blonde Cottage, HortonNN7 2AP
Secretary
Appointed 04 Oct 1996
Resigned 31 Oct 2002

JEFFERY, Gillian

Resigned
17 Bricketts Lane, NorthamptonNN7 4LU
Secretary
Appointed 31 Oct 2002
Resigned 04 Feb 2005

MINNEY, Philip Frank

Resigned
31 Offenham Road, EveshamWR11 5DX
Secretary
Appointed N/A
Resigned 31 Dec 1992

MACKANESS, James

Resigned
C/O Aj Mackaness Limited, Great Billing NorthamptonNN3 9EX
Born February 1945
Director
Appointed N/A
Resigned 26 Jun 2023

MACKANESS, Sam

Resigned
Preston Deanery Hall, NorthamptonNN7 2DX
Born March 1943
Director
Appointed N/A
Resigned 19 Sept 2005

Persons with significant control

3

1 Active
2 Ceased
The Causeway, NorthamptonNN3 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mr James Mackaness

Ceased
C/O Aj Mackaness Limited, Great Billing NorthamptonNN3 9EX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr Oliver James Mackaness

Ceased
C/O Aj Mackaness Limited, Great Billing NorthamptonNN3 9EX
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

144

Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Auditors Resignation Company
13 December 2022
AUDAUD
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Resolution
14 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Resolution
9 July 2013
RESOLUTIONSResolutions
Resolution
9 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Legacy
17 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Auditors Resignation Company
30 November 2009
AUDAUD
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
10 November 2005
288bResignation of Director or Secretary
Resolution
12 October 2005
RESOLUTIONSResolutions
Auditors Resignation Company
12 October 2005
AUDAUD
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
13 September 1991
363b363b
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
8 September 1989
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Certificate Change Of Name Company
1 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 October 1962
MISCMISC