Background WavePink WaveYellow Wave

66 HIGH STREET MANAGEMENT COMPANY LIMITED (07829617)

66 HIGH STREET MANAGEMENT COMPANY LIMITED (07829617) is an active UK company. incorporated on 31 October 2011. with registered office in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 66 HIGH STREET MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DELANEY, Lauren Eileen.

Company Number
07829617
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2011
Age
14 years
Address
C/O Fitch Taylor Johnson Ltd,, Eastbourne, BN21 4UP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELANEY, Lauren Eileen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

66 HIGH STREET MANAGEMENT COMPANY LIMITED

66 HIGH STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2011 with the registered office located in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 66 HIGH STREET MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07829617

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 31 October 2011

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 22 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

C/O Fitch Taylor Johnson Ltd, 33 South Street Eastbourne, BN21 4UP,

Previous Addresses

C/O Fitch Taylor Johnson Ltd Adams Corner Oakfield Road Aylesbury HP20 1LL England
From: 7 April 2025To: 17 February 2026
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
From: 13 August 2024To: 7 April 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 January 2018To: 13 August 2024
5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF
From: 23 July 2014To: 12 January 2018
13 Portland Road Birmingham B16 9HN
From: 31 October 2011To: 23 July 2014
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FITCH TAYLOR JOHNSON

Active
Adams Corner, AylesburyHP20 1LL
Corporate secretary
Appointed 01 Feb 2025

DELANEY, Lauren Eileen

Active
Park Lane, CroydonCR0 1JB
Born October 1987
Director
Appointed 23 Apr 2024

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 Jan 2018
Resigned 09 Aug 2024

BULLINGHAM, Simon David

Resigned
Sudeley Road, WinchcombeGL54 5JB
Born October 1973
Director
Appointed 31 Oct 2011
Resigned 06 Nov 2018

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 06 Nov 2018
Resigned 23 Apr 2024

Persons with significant control

1

Mr Simon David Bullingham

Active
33 South Street, EastbourneBN21 4UP
Born October 1973

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Move Registers To Sail Company
8 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
31 October 2011
NEWINCIncorporation