Pershore High Street Limited GREAT BILLING NORTHAMPTON


Founded in 1962, Pershore High Street, classified under reg no. 00739476 is an active company. Currently registered at C/o Aj Mackaness Limited NN3 9EX, Great Billing Northampton the company has been in the business for sixty two years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since October 8, 2021 Pershore High Street Limited is no longer carrying the name Pershore Gate.

There is a single director in the company at the moment - Oliver M., appointed on 2 October 2002. In addition, a secretary was appointed - Oliver M., appointed on 4 February 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pershore High Street Limited Address / Contact

Office Address C/o Aj Mackaness Limited
Office Address2 Billing House The Causeway
Town Great Billing Northampton
Post code NN3 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00739476
Date of Incorporation Wed, 31st Oct 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 62 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Oliver M.

Position: Secretary

Appointed: 04 February 2005

Oliver M.

Position: Director

Appointed: 02 October 2002

James M.

Position: Director

Resigned: 26 June 2023

Gillian J.

Position: Secretary

Appointed: 31 October 2002

Resigned: 04 February 2005

Philip H.

Position: Secretary

Appointed: 04 October 1996

Resigned: 31 October 2002

Brian B.

Position: Secretary

Appointed: 01 January 1993

Resigned: 04 October 1996

Philip M.

Position: Secretary

Appointed: 03 August 1991

Resigned: 31 December 1992

Sam M.

Position: Director

Appointed: 03 August 1991

Resigned: 19 September 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Pershore High Street Holdings Limited from Northampton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. The third one is Oliver M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Pershore High Street Holdings Limited

C/O A J Mackaness Limited, Billing House The Causeway, Great Billing, Northampton, NN3 9EX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13282719
Notified on 2 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control: significiant influence or control

Oliver M.

Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control: significiant influence or control

Company previous names

Pershore Gate October 8, 2021
Pershore Markets April 14, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search

Advertisements