Background WavePink WaveYellow Wave

195 HIGH STREET (BERKHAMSTED) RESIDENTS MANAGEMENT COMPANY LIMITED (09048724)

195 HIGH STREET (BERKHAMSTED) RESIDENTS MANAGEMENT COMPANY LIMITED (09048724) is an active UK company. incorporated on 20 May 2014. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in residents property management. 195 HIGH STREET (BERKHAMSTED) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BIRCH, Alexandra, GILBERT, James David, WELLS, Bianca.

Company Number
09048724
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
51 Cross Oak Road, Berkhamsted, HP4 3EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH, Alexandra, GILBERT, James David, WELLS, Bianca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

195 HIGH STREET (BERKHAMSTED) RESIDENTS MANAGEMENT COMPANY LIMITED

195 HIGH STREET (BERKHAMSTED) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2014 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 195 HIGH STREET (BERKHAMSTED) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09048724

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

51 Cross Oak Road Berkhamsted, HP4 3EH,

Previous Addresses

Springfield Meadway Berkhamsted Hertfordshire HP4 2PL England
From: 5 February 2016To: 4 January 2022
Sorbon Aylesbury End Beaconsfield HP9 1LW
From: 20 May 2014To: 5 February 2016
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Oct 21
Director Left
Nov 21
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Oct 24
Director Left
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BIRCH, Alexandra

Active
195 High Street, BerkhamstedHP4 1AD
Born September 2003
Director
Appointed 14 Nov 2024

GILBERT, James David

Active
Cross Oak Road, BerkhamstedHP4 3EH
Born May 1976
Director
Appointed 04 Jan 2022

WELLS, Bianca

Active
Paynes Field Close, BerkhamstedHP4 3SB
Born July 1990
Director
Appointed 01 Aug 2021

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 20 May 2014
Resigned 28 Jul 2015

BADDON, Barbara Louise

Resigned
Cross Oak Road, BerkhamstedHP4 3EH
Born July 1964
Director
Appointed 11 May 2016
Resigned 14 Nov 2024

BOOTH, Tamra Michelle

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 28 Jul 2015
Resigned 14 Jan 2016

EVANS, Mark Stewart

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born August 1969
Director
Appointed 28 Jul 2015
Resigned 14 Jan 2016

LLOYD, Graham Ernest

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born July 1947
Director
Appointed 20 May 2014
Resigned 28 Jul 2015

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 20 May 2014
Resigned 14 Jan 2016

WOOD, Alexander David

Resigned
Meadway, BerkhamstedHP4 2PL
Born June 1977
Director
Appointed 14 Jan 2016
Resigned 17 Nov 2021

Persons with significant control

5

3 Active
2 Ceased

Miss Alexandra Birch

Active
195 High Street, BerkhamstedHP4 1AD
Born September 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2024

Mrs Bianca Wells

Active
Paynes Field Close, BerkhamstedHP4 3SB
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2022

Mr James David Gilbert

Active
Cross Oak Road, BerkhamstedHP4 3EH
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2022

Mrs Barbara Louise Baddon

Ceased
Cross Oak Road, BerkhamstedHP4 3EH
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mr Alexander David Wood

Ceased
Cross Oak Road, BerkhamstedHP4 3EH
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Incorporation Company
20 May 2014
NEWINCIncorporation