Background WavePink WaveYellow Wave

THE 1995 4/5 HIGH STREET HUNTINGDON MANAGEMENT COMPANY LIMITED (03031108)

THE 1995 4/5 HIGH STREET HUNTINGDON MANAGEMENT COMPANY LIMITED (03031108) is an active UK company. incorporated on 9 March 1995. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE 1995 4/5 HIGH STREET HUNTINGDON MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include CHALKLEY, Helen Elizabeth, CLARKE, Brian Patrick, FARSHNESHANI, Sara and 3 others.

Company Number
03031108
Status
active
Type
ltd
Incorporated
9 March 1995
Age
31 years
Address
Flat 4 4 High Street, Huntingdon, PE29 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHALKLEY, Helen Elizabeth, CLARKE, Brian Patrick, FARSHNESHANI, Sara, GAMAGE, Darren Scott, RIDGWAY, Stephen Anthony, VIDZIUNIENE, Agne -
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 1995 4/5 HIGH STREET HUNTINGDON MANAGEMENT COMPANY LIMITED

THE 1995 4/5 HIGH STREET HUNTINGDON MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 1995 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE 1995 4/5 HIGH STREET HUNTINGDON MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03031108

LTD Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Flat 4 4 High Street Huntingdon, PE29 3TE,

Previous Addresses

Flat 5a 4 High Street Huntingdon Cambridgeshire PE29 3TE
From: 9 March 1995To: 13 March 2017
Timeline

19 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

CLARKE, Brian Patrick

Active
Flat 5a, HuntingdonPE29 3TE
Secretary
Appointed 03 Mar 2003

CHALKLEY, Helen Elizabeth

Active
Church Road, HuntingdonPE28 0PA
Born January 1972
Director
Appointed 11 Dec 2006

CLARKE, Brian Patrick

Active
Flat 5a, HuntingdonPE29 3TE
Born March 1954
Director
Appointed 01 Aug 2002

FARSHNESHANI, Sara

Active
4 High Street, HuntingdonPE29 3TE
Born December 1969
Director
Appointed 01 Jan 2012

GAMAGE, Darren Scott

Active
Church Road, HuntingdonPE28 0PA
Born October 1974
Director
Appointed 11 Dec 2006

RIDGWAY, Stephen Anthony

Active
4 High Street, HuntingdonPE29 3TE
Born October 1984
Director
Appointed 12 Apr 2017

VIDZIUNIENE, Agne -

Active
Sallowbush Road, HuntingdonPE29 7BD
Born August 1982
Director
Appointed 30 May 2022

ALLAN, Richard Arthur William

Resigned
4 High Street, HuntingdonPE29 3TE
Secretary
Appointed 06 Dec 2000
Resigned 17 Jun 2002

LANDERYOU, Annabel Jane Elizabeth

Resigned
5a High Street, HuntingdonPE18 6TA
Secretary
Appointed 29 Mar 1995
Resigned 06 Dec 2000

ROSS, Nicola Ann

Resigned
5b High Street, HuntingdonPE29 3TE
Secretary
Appointed 25 Jun 2002
Resigned 03 Mar 2003

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 09 Mar 1995
Resigned 29 Mar 1995

ALLAN, Richard Arthur William

Resigned
4 High Street, HuntingdonPE29 3TE
Born October 1957
Director
Appointed 03 Sept 2000
Resigned 17 Jun 2002

ALLAN, Trevor

Resigned
4a High Street, HuntingdonPE18 6TE
Born October 1976
Director
Appointed 06 Sept 1996
Resigned 03 Sept 2000

BERDESHA, Ranjit Singh

Resigned
Flat 5b, HuntingdonPE18 6TE
Born August 1970
Director
Appointed 27 Feb 1996
Resigned 06 Jun 1998

BOTHAM, John

Resigned
Hall Close, St. NeotsPE19 6QS
Born February 1963
Director
Appointed 16 Aug 2017
Resigned 19 Jun 2020

BOYCE, Stephanie

Resigned
Flat 5b, HuntingdonPE29 3TE
Born May 1972
Director
Appointed 24 Feb 2003
Resigned 30 Sept 2006

BROCKWAY, Andrew

Resigned
High Street, HuntingdonPE29 3TE
Born July 1966
Director
Appointed 19 Jun 2020
Resigned 30 May 2022

CLARKE, Robert Stuart

Resigned
High Street, HuntingdonPE29 3TE
Born November 1973
Director
Appointed 22 Sept 2014
Resigned 16 Aug 2017

COLEMAN, Leon Alan

Resigned
17 Gamlingay Road Waresley, SandySG19 3DB
Born September 1949
Director
Appointed 01 Aug 2003
Resigned 22 Sept 2014

GAY, Jonathon Michael

Resigned
Lyndale Hotel 36 Hengistbury Road, SouthbourneBH6 4DR
Born June 1959
Director
Appointed 29 Mar 1995
Resigned 09 Nov 1998

HEWLETT, Sadie Rose

Resigned
5 High Street, HuntingdonPE29 3TE
Born September 1973
Director
Appointed 04 May 2000
Resigned 27 Apr 2001

LANDERYOU, Annabel Jane Elizabeth

Resigned
5a High Street, HuntingdonPE18 6TA
Born October 1967
Director
Appointed 29 Mar 1995
Resigned 06 Dec 2000

MARSHALL, Richard

Resigned
Flat 5b High Street, HuntingdonPE18 6TE
Born May 1974
Director
Appointed 06 Jun 1998
Resigned 04 May 2000

MOFFETT, John Peter Telford

Resigned
52 Cambridge Road, CambridgeSG8 5QE
Born June 1968
Director
Appointed 10 Mar 2003
Resigned 11 Jan 2006

PEARSON, Neil

Resigned
De La Haye Close, CambridgeCB23 3UU
Born December 1967
Director
Appointed 16 Aug 2017
Resigned 19 Jun 2020

RANCE, Paul Richard

Resigned
5a High Street, HuntingdonPE29 6TE
Born April 1965
Director
Appointed 31 Dec 2000
Resigned 09 Sept 2002

RIDGWAY, Stephen Anthony

Resigned
4 High Street, HuntingdonPE29 3TE
Born October 1984
Director
Appointed 12 Apr 2017
Resigned 30 May 2022

RIDING, Caroline

Resigned
34 St Dominic Road, ColchesterCO4 4PX
Born November 1943
Director
Appointed 29 Mar 1995
Resigned 06 Sept 1996

ROSS, Nicola Ann

Resigned
5b High Street, HuntingdonPE29 3TE
Born May 1971
Director
Appointed 27 Apr 2001
Resigned 03 Mar 2003

SHADBOLT, Justin Philip

Resigned
5c High Street, HuntingdonPE18 6TA
Born March 1970
Director
Appointed 12 Nov 1998
Resigned 15 Jan 2004

SMUTS, David Andrew, Mr.

Resigned
62a Barnet Gate Lane, ArkleyEN5 2AD
Born March 1971
Director
Appointed 19 Jun 2006
Resigned 24 Apr 2012

TUCKWELL, Amy Charlotte

Resigned
High Street, HuntingdonPE26 2QE
Born September 1978
Director
Appointed 15 Jan 2004
Resigned 06 Jan 2026

WATERTON, Keith

Resigned
3 Mill Street, HuntingdonPE28 2AZ
Born March 1950
Director
Appointed 02 Jul 2002
Resigned 11 Jan 2006

CREDITREFORM (ENGLAND) LIMITED

Resigned
168 Corporation Street, BirminghamB4 6TU
Corporate nominee director
Appointed 09 Mar 1995
Resigned 29 Mar 1995
Fundings
Financials
Latest Activities

Filing History

143

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
353353
Legacy
28 March 2008
190190
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
29 March 2007
353353
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
353353
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2005
AAAnnual Accounts
Legacy
30 March 2005
288cChange of Particulars
Legacy
30 March 2005
288cChange of Particulars
Legacy
30 March 2005
288cChange of Particulars
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
88(2)R88(2)R
Legacy
25 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 October 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
287Change of Registered Office
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
19 September 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
3 April 1995
287Change of Registered Office
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Legacy
3 April 1995
288288
Incorporation Company
9 March 1995
NEWINCIncorporation