Background WavePink WaveYellow Wave

FULHAM HIGH STREET LIMITED (12622006)

FULHAM HIGH STREET LIMITED (12622006) is an active UK company. incorporated on 26 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FULHAM HIGH STREET LIMITED has been registered for 5 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael.

Company Number
12622006
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULHAM HIGH STREET LIMITED

FULHAM HIGH STREET LIMITED is an active company incorporated on 26 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FULHAM HIGH STREET LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12622006

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

57A FULHAM HIGH STREET LIMITED
From: 26 May 2020To: 24 September 2021
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR England
From: 6 August 2020To: 10 March 2023
126 Cornwall Road London SE1 8TQ England
From: 26 May 2020To: 6 August 2020
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 21
Director Joined
Sept 21
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRESHAM, Matthew Cornish

Active
Regent Street, LondonSW1Y 4LR
Born October 1976
Director
Appointed 15 Jul 2020

HUNT, Jonathan Michael

Active
Regent Street, LondonSW1Y 4LR
Born June 1953
Director
Appointed 24 Sept 2021

TOURET, Arnaud

Resigned
Regent Street, LondonSW1Y 4LR
Born April 1987
Director
Appointed 26 May 2020
Resigned 25 Aug 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Michael Hunt

Active
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Significant influence or control
Notified 16 Jul 2021

Mr Matthew Cornish Gresham

Active
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 01 Aug 2020
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jul 2020

Mr Arnaud Touret

Ceased
Regent Street, LondonSW1Y 4LR
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Incorporation Company
26 May 2020
NEWINCIncorporation