Background WavePink WaveYellow Wave

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED (05209059)

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED (05209059) is an active UK company. incorporated on 18 August 2004. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CLOONEY, John Joseph, MONCRIEFF, Melanie Jane, SCOTT, William Alexander.

Company Number
05209059
Status
active
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLOONEY, John Joseph, MONCRIEFF, Melanie Jane, SCOTT, William Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED

15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 HIGHER MARKET STREET MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05209059

LTD Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Daniell House Falmouth Road Truro, TR1 2HX,

Previous Addresses

Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR United Kingdom
From: 5 April 2012To: 11 July 2013
1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom
From: 14 February 2012To: 5 April 2012
1 Water-Ma-Trout Helston Cornwall TR13 0LW United Kingdom
From: 18 May 2010To: 14 February 2012
Suite C Penmarin House Commercial Road Penryn Cornwall TR10 8AG
From: 18 August 2004To: 18 May 2010
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 12
Director Left
Aug 21
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

CLOONEY, John Joseph

Active
Falmouth Road, TruroTR1 2HX
Born May 1957
Director
Appointed 21 May 2025

MONCRIEFF, Melanie Jane

Active
15a Higher Market Street, PenrynTR10 8ED
Born July 1971
Director
Appointed 17 May 2005

SCOTT, William Alexander

Active
Falmouth Road, TruroTR1 2HX
Born September 1989
Director
Appointed 25 Nov 2024

DRYDEN, Allister John

Resigned
18 Tresawls Avenue, TruroTR1 3LA
Secretary
Appointed 08 Jun 2005
Resigned 31 May 2010

SHARP, Colin Carlisle Gwinnett

Resigned
2 Cordrey Green, OxfordOX4 4ER
Secretary
Appointed 18 Aug 2004
Resigned 07 Jun 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Aug 2004
Resigned 18 Aug 2004

CLOONEY, Sharon Elizabeth

Resigned
4 Southern Road, ExmouthEX8 3EE
Born April 1958
Director
Appointed 18 Aug 2004
Resigned 21 Dec 2010

HEDDERLY, Kirsty

Resigned
Dracaena Avenue, FalmouthTR11 2EJ
Born February 1975
Director
Appointed 13 Jan 2006
Resigned 12 Aug 2021

PIZEY, Julian

Resigned
The Copse, TruroTR3 6JH
Born January 1958
Director
Appointed 01 Jun 2006
Resigned 06 Feb 2025

READINGS, Betty Colleen

Resigned
15d Higher Market Street, PenrynTR10 8ED
Born January 1931
Director
Appointed 18 Aug 2004
Resigned 15 Dec 2005

SHAPP, Amy Rose Carlisle

Resigned
2 Cordrey Green, OxfordOX4 4ER
Born August 1982
Director
Appointed 18 Aug 2004
Resigned 13 Jan 2006

SHARP, Morag Rose Katrine

Resigned
2 Cordrey Green, OxfordOX4 4ER
Born October 1948
Director
Appointed 18 Aug 2004
Resigned 17 May 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Aug 2004
Resigned 18 Aug 2004
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 May 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 September 2012
AR01AR01
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
8 September 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
30 August 2007
287Change of Registered Office
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
88(2)R88(2)R
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Incorporation Company
18 August 2004
NEWINCIncorporation