Background WavePink WaveYellow Wave

BIG SUR (HIGH STREET) LIMITED (11700931)

BIG SUR (HIGH STREET) LIMITED (11700931) is an active UK company. incorporated on 28 November 2018. with registered office in Winchester. The company operates in the Construction sector, engaged in development of building projects. BIG SUR (HIGH STREET) LIMITED has been registered for 7 years. Current directors include ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana.

Company Number
11700931
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Coxford Farm Depot Overton Road, Winchester, SO21 3AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG SUR (HIGH STREET) LIMITED

BIG SUR (HIGH STREET) LIMITED is an active company incorporated on 28 November 2018 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in development of building projects. BIG SUR (HIGH STREET) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11700931

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Coxford Farm Depot Overton Road Micheldever Winchester, SO21 3AN,

Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALVAREZ-LANDALUCE, Jose Ignacio

Active
Overton Road, WinchesterSO21 3AN
Born June 1976
Director
Appointed 02 Feb 2021

ALVAREZ-LANDALUCE, Violeta Mariana

Active
Overton Road, WinchesterSO21 3AN
Born October 1974
Director
Appointed 02 Feb 2021

BROUGHTON, Nicholas David Walter

Resigned
Overton Road, WinchesterSO21 3AN
Secretary
Appointed 28 Nov 2018
Resigned 04 Dec 2020

VOISIN, Gemma Louise

Resigned
St Paul's Gate, St HelierJE1 4TR
Born December 1970
Director
Appointed 28 Nov 2018
Resigned 02 Feb 2021

VISCORP SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 28 Nov 2018
Resigned 02 Feb 2021

VISDIRECT SERVICES LIMITED

Resigned
St Paul's Gate, St HelierJE1 4TR
Corporate director
Appointed 28 Nov 2018
Resigned 02 Feb 2021

Persons with significant control

1

11 - 12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Memorandum Articles
29 March 2022
MAMA
Resolution
29 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
28 November 2018
NEWINCIncorporation