Background WavePink WaveYellow Wave

32 HIGH STREET, LIMITED (10504071)

32 HIGH STREET, LIMITED (10504071) is an active UK company. incorporated on 30 November 2016. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 32 HIGH STREET, LIMITED has been registered for 9 years. Current directors include BERESFORD, Paul Charles, HARRISON, Malcolm John, SPINDLER, Linda Christine.

Company Number
10504071
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERESFORD, Paul Charles, HARRISON, Malcolm John, SPINDLER, Linda Christine
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 HIGH STREET, LIMITED

32 HIGH STREET, LIMITED is an active company incorporated on 30 November 2016 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 32 HIGH STREET, LIMITED was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

10504071

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 30 November 2016To: 19 August 2021
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Dec 17
Owner Exit
Dec 17
Loan Secured
Jul 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BERESFORD, Paul Charles

Active
County House, ChelmsfordCM2 0RG
Born April 1956
Director
Appointed 30 Nov 2016

HARRISON, Malcolm John

Active
County House, ChelmsfordCM2 0RG
Born March 1951
Director
Appointed 21 Dec 2016

SPINDLER, Linda Christine

Active
County House, ChelmsfordCM2 0RG
Born April 1959
Director
Appointed 21 Dec 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Charles Beresford

Ceased
Waterloo Lane, ChelmsfordCM1 1BN
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 30 Nov 2016

Mrs Linda Christine Spindler

Active
County House, ChelmsfordCM2 0RG
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Springfield, ChelmsfordCM2 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
8a Elm Park Road, PinnerHA5 3LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Incorporation Company
30 November 2016
NEWINCIncorporation