You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110 High Street Management Co. Ltd. GODSTONE


110 High Street Management started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04637031. The 110 High Street Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Godstone at The Old Parish Hall. Postal code: RH9 8DR. Since February 27, 2003 110 High Street Management Co. Ltd. is no longer carrying the name Asprey Court Management Company.

The company has one director. David P., appointed on 28 July 2016. There are currently no secretaries appointed. 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.

110 High Street Management Co. Ltd. Address / Contact

Office Address The Old Parish Hall
Office Address2 High Street
Town Godstone
Post code RH9 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637031
Date of Incorporation Tue, 14th Jan 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

David P.

Position: Director

Appointed: 28 July 2016

Barbel P.

Position: Director

Appointed: 19 January 2015

Resigned: 01 July 2016

Mark L.

Position: Director

Appointed: 16 April 2014

Resigned: 18 September 2018

Toby T.

Position: Director

Appointed: 16 April 2014

Resigned: 13 January 2015

Pamela K.

Position: Director

Appointed: 11 January 2013

Resigned: 16 April 2014

Victoria R.

Position: Director

Appointed: 18 October 2010

Resigned: 11 January 2013

Victoria R.

Position: Secretary

Appointed: 30 November 2007

Resigned: 11 January 2013

Stuart G.

Position: Director

Appointed: 30 November 2007

Resigned: 25 October 2011

Nicholas E.

Position: Secretary

Appointed: 16 August 2006

Resigned: 30 November 2007

Francis M.

Position: Secretary

Appointed: 24 January 2005

Resigned: 16 August 2006

Philip L.

Position: Director

Appointed: 14 January 2003

Resigned: 30 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2003

Resigned: 14 January 2003

Lindsay G.

Position: Secretary

Appointed: 14 January 2003

Resigned: 24 January 2005

Company previous names

Asprey Court Management Company February 27, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to January 31, 2023
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements