High Street (banstead) Management Company Limited BECKENHAM


Founded in 2002, High Street (banstead) Management Company, classified under reg no. 04391645 is an active company. Currently registered at 137-139 High Street BR3 1AG, Beckenham the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Arthur W., Paul S. and Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 8 May 2018 and Arthur W. has been with the company for the least time - from 5 August 2021. Currently 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.

High Street (banstead) Management Company Limited Address / Contact

Office Address 137-139 High Street
Town Beckenham
Post code BR3 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391645
Date of Incorporation Mon, 11th Mar 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Arthur W.

Position: Director

Appointed: 05 August 2021

Paul S.

Position: Director

Appointed: 15 June 2020

Paul K.

Position: Director

Appointed: 08 May 2018

Vfm Procurement Ltd

Position: Corporate Secretary

Appointed: 01 July 2012

Richard A.

Position: Director

Appointed: 07 December 2017

Resigned: 09 April 2020

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Resigned: 30 June 2012

David T.

Position: Director

Appointed: 10 January 2011

Resigned: 21 July 2011

James C.

Position: Director

Appointed: 01 January 2011

Resigned: 07 December 2017

Susan C.

Position: Director

Appointed: 01 January 2011

Resigned: 13 March 2012

Bevan L.

Position: Director

Appointed: 01 November 2010

Resigned: 01 February 2023

Robert B.

Position: Director

Appointed: 05 December 2003

Resigned: 05 January 2011

Robert B.

Position: Secretary

Appointed: 05 December 2003

Resigned: 01 July 2011

Nigel B.

Position: Director

Appointed: 05 December 2003

Resigned: 05 January 2011

Nicholas H.

Position: Director

Appointed: 12 November 2003

Resigned: 19 September 2004

Renalt C.

Position: Secretary

Appointed: 12 November 2003

Resigned: 08 December 2003

Lee O.

Position: Director

Appointed: 12 November 2003

Resigned: 21 November 2003

Silvano A.

Position: Director

Appointed: 27 March 2002

Resigned: 12 November 2003

Natalie B.

Position: Director

Appointed: 27 March 2002

Resigned: 12 November 2003

Robin G.

Position: Director

Appointed: 27 March 2002

Resigned: 12 November 2003

Pitsec Limited

Position: Corporate Secretary

Appointed: 11 March 2002

Resigned: 12 November 2003

Castle Notornis Limited

Position: Corporate Director

Appointed: 11 March 2002

Resigned: 27 March 2002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 137-139 High Street Beckenham BR3 1AG. Change occurred on Friday 22nd September 2023. Company's previous address: C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT England.
filed on: 22nd, September 2023
Free Download (1 page)

Company search