You are here: bizstats.co.uk > a-z index > 8 list > 80 list

80 High St Management Limited CREDITON


Founded in 2002, 80 High St Management, classified under reg no. 04417246 is an active company. Currently registered at Lower Week EX17 6DN, Crediton the company has been in the business for twenty two years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 8th August 2002 80 High St Management Limited is no longer carrying the name Barncrest No.146.

Currently there are 3 directors in the the company, namely David M., Andrew G. and Penelope O.. In addition one secretary - Penelope O. - is with the firm. As of 30 April 2024, there were 3 ex directors - Dean H., Gail R. and others listed below. There were no ex secretaries.

80 High St Management Limited Address / Contact

Office Address Lower Week
Office Address2 Zeal Monachorum
Town Crediton
Post code EX17 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417246
Date of Incorporation Mon, 15th Apr 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

David M.

Position: Director

Appointed: 31 July 2023

Mmultiply Ltd

Position: Corporate Director

Appointed: 10 March 2022

Andrew G.

Position: Director

Appointed: 18 September 2007

Penelope O.

Position: Director

Appointed: 21 August 2002

Penelope O.

Position: Secretary

Appointed: 21 August 2002

Dean H.

Position: Director

Appointed: 21 August 2002

Resigned: 08 March 2022

Gail R.

Position: Director

Appointed: 21 August 2002

Resigned: 31 July 2023

Foot Anstey Sargent Secretarial Limited

Position: Corporate Secretary

Appointed: 15 April 2002

Resigned: 21 August 2002

Foot Anstey Sargent Incorporations Limited

Position: Director

Appointed: 15 April 2002

Resigned: 21 August 2002

Foot Anstey Sargent Secretarial Limited

Position: Corporate Director

Appointed: 15 April 2002

Resigned: 21 August 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we discovered, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mmultiply Ltd that entered Ingatestone, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Mmultiply Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11586295
Notified on 10 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Penelope O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gail R.

Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Dean H.

Notified on 6 April 2016
Ceased on 8 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Barncrest No.146 August 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth44-121      
Balance Sheet
Cash Bank On Hand  2 1713 4529871 3359336133 398
Current Assets5 4264 2175 4966 2774 0254 9544 8445 1683 400
Debtors1 9172 9163 3252 8253 0383 6193 9114 5552
Net Assets Liabilities  4444444
Other Debtors  3 3562 8253 0363 6173 9034 553 
Cash Bank In Hand3 5091 3012 171      
Net Assets Liabilities Including Pension Asset Liability44-121      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve  -125      
Shareholder Funds44-121      
Other
Accrued Liabilities   9254991 0215221 044522
Average Number Employees During Period     4444
Creditors  5 5236 2734 0214 9504 8405 1643 396
Number Shares Issued Fully Paid   444444
Other Creditors  5 1474 6482 8222 8792 9182 3702 524
Par Value Share 11 11111
Prepayments   322722
Trade Creditors Trade Payables  3767007001 0501 4001 750350
Amount Specific Advance Or Credit Directors   2 8223 0363 6173 9044 553 
Amount Specific Advance Or Credit Made In Period Directors   4811 214581587769560
Amount Specific Advance Or Credit Repaid In Period Directors   -1 000-1 000 -300-120-5 113
Creditors Due Within One Year5 4224 2135 617      
Number Shares Allotted444      
Value Shares Allotted444      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements