Background WavePink WaveYellow Wave

41 HIGH STREET MANAGEMENT COMPANY LIMITED (08674656)

41 HIGH STREET MANAGEMENT COMPANY LIMITED (08674656) is an active UK company. incorporated on 3 September 2013. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. 41 HIGH STREET MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BRIMSON, Louise Helen, TOVAR, Diana Patricia.

Company Number
08674656
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
43 Grand Avenue, Camberley, GU15 3QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIMSON, Louise Helen, TOVAR, Diana Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

41 HIGH STREET MANAGEMENT COMPANY LIMITED

41 HIGH STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 41 HIGH STREET MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08674656

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

43 Grand Avenue Camberley, GU15 3QJ,

Previous Addresses

42 Theberton Street Islington London N1 0QX
From: 12 August 2015To: 29 March 2022
Slades Farm House Thorncombe Street Bramley GU5 0LT
From: 3 September 2013To: 12 August 2015
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Sept 21
Owner Exit
Jun 22
New Owner
Jun 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRIMSON, Louise Helen

Active
Grand Avenue, CamberleyGU15 3QJ
Born March 1974
Director
Appointed 20 Apr 2015

TOVAR, Diana Patricia

Active
Kings Glade, YateleyGU46 7UT
Born November 1954
Director
Appointed 06 Apr 2017

BRIMSON, Robert Barnaby

Resigned
Theberton Street, LondonN1 0QX
Born August 1962
Director
Appointed 20 Apr 2015
Resigned 26 Aug 2021

HUTLEY, Edward Thomas William

Resigned
House, BramleyGU5 0LT
Born April 1962
Director
Appointed 03 Sept 2013
Resigned 20 Apr 2015

QUINN, David

Resigned
Cotswold Road, Little SandhurstGU47 8NA
Born July 1966
Director
Appointed 20 Apr 2015
Resigned 16 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Ms Louise Helen Brimson

Active
Grand Avenue, CamberleyGU15 3QJ
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2022

Mr Robert Barnaby Brimson

Ceased
Grand Avenue, CamberleyGU15 3QJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Resolution
26 May 2015
RESOLUTIONSResolutions
Resolution
26 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Incorporation Company
3 September 2013
NEWINCIncorporation