Background WavePink WaveYellow Wave

23 HIGH STREET MANAGEMENT COMPANY LIMITED (05702362)

23 HIGH STREET MANAGEMENT COMPANY LIMITED (05702362) is an active UK company. incorporated on 8 February 2006. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. 23 HIGH STREET MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ALLAWAY, Ginny, BARRY, Nathan.

Company Number
05702362
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 2006
Age
20 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAWAY, Ginny, BARRY, Nathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23 HIGH STREET MANAGEMENT COMPANY LIMITED

23 HIGH STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 February 2006 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 23 HIGH STREET MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05702362

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

145 Corporation Road Grangetown Cardiff S Wales CF11 7AR
From: 24 February 2015To: 15 February 2018
23 High Street Aldershot Hampshire GU11 1BH
From: 8 February 2006To: 24 February 2015
Timeline

13 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MERLIN ESTATES LTD

Active
Farnham Road, FarnhamGU10 5BB
Corporate secretary
Appointed 15 Feb 2018

ALLAWAY, Ginny

Active
Farnham Road, FarnhamGU10 5BB
Born March 1950
Director
Appointed 13 Feb 2019

BARRY, Nathan

Active
Vaendre Court, Old St MellonsCF3 0UJ
Born January 1980
Director
Appointed 09 Jun 2014

HARDING, Keith

Resigned
Felix Cottage, Headley DownGU35 8JQ
Secretary
Appointed 08 Feb 2006
Resigned 03 Jan 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Feb 2006
Resigned 08 Feb 2006

ARNOLD, Sean

Resigned
Farnham Road, FarnhamGU10 5BB
Born February 1945
Director
Appointed 13 Feb 2019
Resigned 09 Feb 2026

ARNOLD, Sean

Resigned
Farnham Road, FarnhamGU10 5BB
Born February 1945
Director
Appointed 08 Feb 2019
Resigned 08 Feb 2019

BARRY, Clare

Resigned
Vaendre Lane, CardiffCF3 0UJ
Born May 1982
Director
Appointed 09 Jun 2014
Resigned 08 Feb 2019

HARDING, Linda Florence

Resigned
Felix Cottage, Headley DownGU35 8JQ
Born February 1951
Director
Appointed 08 Feb 2006
Resigned 03 Jan 2008

SMITH, Keith Welton

Resigned
Sassafrass Street, Windsor
Born November 1926
Director
Appointed 17 Jun 2016
Resigned 26 Jan 2017

SMITH, Timothy Richard

Resigned
High Street, AldershotGU11 1BH
Born February 1958
Director
Appointed 26 Jan 2017
Resigned 26 Jun 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Feb 2006
Resigned 08 Feb 2006

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 08 Feb 2006
Resigned 08 Feb 2006
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Annual Return Company With Made Up Date
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Restoration Order Of Court
24 October 2014
AC92AC92
Bona Vacantia Company
31 August 2012
BONABONA
Gazette Dissolved Compulsary
24 March 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 March 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Memorandum Articles
21 February 2006
MEM/ARTSMEM/ARTS
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
287Change of Registered Office
Incorporation Company
8 February 2006
NEWINCIncorporation