Background WavePink WaveYellow Wave

140 HIGH STREET MANAGEMENT LIMITED (05609616)

140 HIGH STREET MANAGEMENT LIMITED (05609616) is an active UK company. incorporated on 1 November 2005. with registered office in Hatfield Heath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 140 HIGH STREET MANAGEMENT LIMITED has been registered for 20 years. Current directors include DESLER, Christine Rosemary, DESLER, Gerry.

Company Number
05609616
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
Stonebridge House, Hatfield Heath, CM22 7BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DESLER, Christine Rosemary, DESLER, Gerry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

140 HIGH STREET MANAGEMENT LIMITED

140 HIGH STREET MANAGEMENT LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Hatfield Heath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 140 HIGH STREET MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05609616

LTD Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Stonebridge House Chelmsford Road Hatfield Heath, CM22 7BD,

Previous Addresses

Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BD
From: 1 November 2005To: 27 April 2015
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Secretary
Appointed 01 Nov 2005

DESLER, Christine Rosemary

Active
Chelmsford Road, Hatfield HeathCM22 7BD
Born March 1959
Director
Appointed 09 Dec 2005

DESLER, Gerry

Active
Stonebridge House, Hatfield HeathCM22 7BD
Born June 1945
Director
Appointed 01 Nov 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

MACE, Jennifer

Resigned
140a High Street, OngarCM5 9JH
Born January 1951
Director
Appointed 01 Nov 2005
Resigned 09 Dec 2005

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

Persons with significant control

2

Mr Gerry Desler

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Christine Rosemary Desler

Active
Chelmsford Road, Bishop's StortfordCM22 7BD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
17 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation