You are here: bizstats.co.uk > a-z index > 1 list > 17 list

176-178 High Street Management Limited AYLESBURY


Founded in 1983, 176-178 High Street Management, classified under reg no. 01756645 is an active company. Currently registered at 176a High Street HP20 1RE, Aylesbury the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Kelly B., Donna N. and Caroline G.. In addition one secretary - Kelly B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

176-178 High Street Management Limited Address / Contact

Office Address 176a High Street
Town Aylesbury
Post code HP20 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01756645
Date of Incorporation Tue, 27th Sep 1983
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Kelly B.

Position: Secretary

Appointed: 15 January 2022

Kelly B.

Position: Director

Appointed: 15 August 2015

Donna N.

Position: Director

Appointed: 03 February 2012

Caroline G.

Position: Director

Appointed: 31 August 2005

Hannah B.

Position: Director

Appointed: 22 February 2020

Resigned: 15 January 2022

Hannah B.

Position: Secretary

Appointed: 22 February 2020

Resigned: 15 January 2022

Janice S.

Position: Director

Appointed: 26 June 2006

Resigned: 15 August 2015

Peter S.

Position: Director

Appointed: 26 June 2006

Resigned: 15 August 2015

John H.

Position: Director

Appointed: 21 November 2002

Resigned: 31 August 2005

Susan H.

Position: Director

Appointed: 21 November 2002

Resigned: 31 August 2005

Tracey C.

Position: Director

Appointed: 25 February 2001

Resigned: 26 June 2006

Linda B.

Position: Director

Appointed: 31 July 1998

Resigned: 21 November 2002

Mark C.

Position: Director

Appointed: 31 July 1998

Resigned: 21 November 2002

Jeffrey B.

Position: Director

Appointed: 29 May 1998

Resigned: 25 February 2001

Darren J.

Position: Director

Appointed: 06 March 1998

Resigned: 03 February 2012

Susan A.

Position: Secretary

Appointed: 03 March 1998

Resigned: 22 February 2020

Susan A.

Position: Director

Appointed: 10 April 1997

Resigned: 22 February 2020

Nicola H.

Position: Secretary

Appointed: 02 February 1997

Resigned: 02 March 1998

Lawrence B.

Position: Director

Appointed: 17 July 1996

Resigned: 31 July 1998

Steven S.

Position: Director

Appointed: 15 June 1995

Resigned: 02 April 1996

Nicola H.

Position: Director

Appointed: 07 June 1994

Resigned: 02 March 1998

Rona H.

Position: Secretary

Appointed: 26 February 1993

Resigned: 02 February 1997

Paul T.

Position: Director

Appointed: 26 February 1993

Resigned: 29 May 1998

Judith G.

Position: Secretary

Appointed: 30 October 1992

Resigned: 28 February 1993

Judith G.

Position: Director

Appointed: 18 June 1991

Resigned: 26 February 1993

Julian C.

Position: Secretary

Appointed: 18 June 1991

Resigned: 30 October 1992

Mandy G.

Position: Director

Appointed: 18 June 1991

Resigned: 26 February 1993

Trevor R.

Position: Director

Appointed: 18 June 1991

Resigned: 30 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 4782 0721 8921 433
Net Assets Liabilities1 0281 7182 6322 001
Other
Average Number Employees During Period4444
Creditors450450  
Net Current Assets Liabilities1 0281 6222 6322 001
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 606740568
Total Assets Less Current Liabilities1 0281 7182 6322 001

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search