Background WavePink WaveYellow Wave

BIG SUR (31 HIGH STREET) LIMITED (14700561)

BIG SUR (31 HIGH STREET) LIMITED (14700561) is an active UK company. incorporated on 2 March 2023. with registered office in Winchester. The company operates in the Construction sector, engaged in development of building projects. BIG SUR (31 HIGH STREET) LIMITED has been registered for 3 years. Current directors include ALVAREZ-LANDALUCE, Jose Ignacio, ALVAREZ-LANDALUCE, Violeta Mariana, DEAR, William James Alexander and 1 others.

Company Number
14700561
Status
active
Type
ltd
Incorporated
2 March 2023
Age
3 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, DEAR, William James Alexander, MURRAY, Giles Leon Prego
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG SUR (31 HIGH STREET) LIMITED

BIG SUR (31 HIGH STREET) LIMITED is an active company incorporated on 2 March 2023 with the registered office located in Winchester. The company operates in the Construction sector, specifically engaged in development of building projects. BIG SUR (31 HIGH STREET) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14700561

LTD Company

Age

3 Years

Incorporated 2 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 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

Overdue

18 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

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

Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Aug 23
Director Joined
Jun 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALVAREZ-LANDALUCE, Jose Ignacio

Active
Overton Road, WinchesterSO21 3AN
Born June 1976
Director
Appointed 02 Mar 2023

ALVAREZ-LANDALUCE, Violeta Mariana

Active
Overton Road, WinchesterSO21 3AN
Born October 1974
Director
Appointed 02 Mar 2023

DEAR, William James Alexander

Active
116 Park Street, LondonW1K 6AF
Born January 1984
Director
Appointed 16 Jul 2024

MURRAY, Giles Leon Prego

Active
116 Park Street, LondonW1K 6AF
Born December 1989
Director
Appointed 16 Jul 2024

WALKER, Andrew Stephen James

Resigned
Overton Road, WinchesterSO21 3AN
Born December 1967
Director
Appointed 27 Jun 2024
Resigned 16 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Overton Road, WinchesterSO21 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2024
Overton Road, WinchesterSO21 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Resolution
29 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Incorporation Company
2 March 2023
NEWINCIncorporation