Background WavePink WaveYellow Wave

HIGH STREET CHATTERIS MANAGEMENT LIMITED (09709559)

HIGH STREET CHATTERIS MANAGEMENT LIMITED (09709559) is an active UK company. incorporated on 29 July 2015. with registered office in Chatteris. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HIGH STREET CHATTERIS MANAGEMENT LIMITED has been registered for 10 years. Current directors include BAHRA, Jasmeet Kaur, KALSI, Maninder Singh.

Company Number
09709559
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
42 High Street, Chatteris, PE16 6BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAHRA, Jasmeet Kaur, KALSI, Maninder Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH STREET CHATTERIS MANAGEMENT LIMITED

HIGH STREET CHATTERIS MANAGEMENT LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Chatteris. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HIGH STREET CHATTERIS MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09709559

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

42 High Street Chatteris, PE16 6BH,

Previous Addresses

, 18 Westbury Drive, Hampton Gardens, Peterborough, Cambs, PE7 8NQ, United Kingdom
From: 22 June 2022To: 21 December 2023
, 316 Thorpe Road, Longthorpe, Peterborough, Cambs, PE3 6LX, United Kingdom
From: 3 October 2019To: 22 June 2022
, 14 Shivean Gate Moulton, Spalding, PE12 6PL, United Kingdom
From: 29 July 2015To: 3 October 2019
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
New Owner
Sept 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAHRA, Jasmeet Kaur

Active
Dartford Road, MarchPE15 8BQ
Born January 1988
Director
Appointed 22 Aug 2023

KALSI, Maninder Singh

Active
Dartford Road, MarchPE15 8BQ
Born February 1988
Director
Appointed 22 Aug 2023

WALLACE, Brian Stuart

Resigned
Thorpe Road, PeterboroughPE3 6LX
Born December 1958
Director
Appointed 29 Jul 2015
Resigned 22 Aug 2023

WALLACE, Jeanette Dorothea

Resigned
Thorpe Road, PeterboroughPE3 6LX
Born January 1961
Director
Appointed 29 Jul 2015
Resigned 22 Aug 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Maninder Singh Kalsi

Active
Dartford Road, MarchPE15 8BQ
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023

Ms Jasmeet Kaur Bahra

Active
High Street, ChatterisPE16 6BH
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023

Mr Brian Stuart Wallace

Ceased
High Street, ChatterisPE16 6BH
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023

Mrs Jeanette Dorothea Wallace

Ceased
High Street, ChatterisPE16 6BH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

42

Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Resolution
8 October 2021
RESOLUTIONSResolutions
Memorandum Articles
8 October 2021
MAMA
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Incorporation Company
29 July 2015
NEWINCIncorporation