Company NameHigh Street (Banstead) Management Company Limited
Company StatusActive
Company Number04391645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Russell Kemp
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr Paul Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMr Arthur Ayton Willkinson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Ltd (Corporation)
StatusCurrent
Appointed01 July 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressC/O Vfm Property Management Provident House
Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Silvano Amato
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Tadorne Road
Tadworth
Surrey
KT20 5TF
Director NameNatalie Brewin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address5 Devonshire Avenue
Tadworth
Surrey
KT20 7JA
Director NameMr Robin Gray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Gardens
Chattenden Court
Maidstone
Kent
ME14 2RG
Director NameLee Joseph Ohalloran
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 November 2003)
RoleSite Manager
Correspondence Address34 Wingfield Court
Banstead
Surrey
SM7 2GD
Director NameNicholas Simon Hill
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 September 2004)
RoleInformtion Technology Engineer
Correspondence Address41 Wingfield Court
Banstead
Surrey
SM7 2GD
Secretary NameRenalt Edward Capes
NationalityBritish
StatusResigned
Appointed12 November 2003(1 year, 8 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 December 2003)
RoleEngineer
Correspondence Address38 Wingfield Court
Banstead
Surrey
SM7 2GD
Director NameMr Robert George Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Nigel Francis Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Chinnor Road
Aston Rowant
Oxfordshire
OX49 5SH
Secretary NameMr Robert George Burnand
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Bevan Eric Lester
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2023)
RoleAirline Pilot
Country of ResidenceAustralia
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Susan Jane Colton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13a Wingfield Court
Banstead
Surrey
SM7 2GD
Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2017)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr David Patrick Tracey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(8 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wingfield Court
High Street
Banstead
Surrey
SM7 2GD
Director NameMr Richard James Anthony
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameQ1 Legal And Professional Services Limited (Corporation)
StatusResigned
Appointed01 July 2011(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

16 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 July 2020Director's details changed for Mr Bevan Eric Lester on 1 July 2020 (2 pages)
26 June 2020Appointment of Mr Paul Smith as a director on 15 June 2020 (2 pages)
9 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Richard James Anthony as a director on 9 April 2020 (1 page)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
3 August 2018Notification of a person with significant control statement (2 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 May 2018Appointment of Mr Paul Russell Kemp as a director on 8 May 2018 (2 pages)
20 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
8 December 2017Appointment of Mr Richard James Anthony as a director on 7 December 2017 (2 pages)
8 December 2017Appointment of Mr Richard James Anthony as a director on 7 December 2017 (2 pages)
8 December 2017Termination of appointment of James Edward Croxson as a director on 7 December 2017 (1 page)
8 December 2017Termination of appointment of James Edward Croxson as a director on 7 December 2017 (1 page)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
3 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
3 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
2 February 2017Secretary's details changed for Vfm Procurement Ltd on 31 January 2017 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham Kent BR3 1AT on 5 October 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
17 March 2016Director's details changed for Mr James Edward Croxson on 1 January 2016 (2 pages)
17 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
17 March 2016Director's details changed for Mr James Edward Croxson on 1 January 2016 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 March 2015Annual return made up to 11 March 2015 no member list (4 pages)
12 March 2015Annual return made up to 11 March 2015 no member list (4 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 11 March 2014 no member list (4 pages)
14 March 2014Annual return made up to 11 March 2014 no member list (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
18 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
6 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 September 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 August 2012Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 7 August 2012 (1 page)
30 July 2012Appointment of Vfm Procurement Ltd as a secretary (3 pages)
30 July 2012Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 July 2012 (2 pages)
30 July 2012Appointment of Vfm Procurement Ltd as a secretary (3 pages)
30 July 2012Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
30 July 2012Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 30 July 2012 (2 pages)
30 July 2012Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
5 July 2012Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page)
5 July 2012Termination of appointment of Q1 Legal and Professional Services Limited as a secretary (1 page)
11 April 2012Annual return made up to 11 March 2012 no member list (5 pages)
11 April 2012Annual return made up to 11 March 2012 no member list (5 pages)
29 March 2012Termination of appointment of Susan Colton as a director (1 page)
29 March 2012Termination of appointment of Susan Colton as a director (1 page)
1 August 2011Termination of appointment of David Tracey as a director (1 page)
1 August 2011Termination of appointment of David Tracey as a director (1 page)
12 July 2011Termination of appointment of Robert Burnand as a secretary (1 page)
12 July 2011Termination of appointment of Robert Burnand as a secretary (1 page)
12 July 2011Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
12 July 2011Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 April 2011Annual return made up to 11 March 2011 no member list (6 pages)
12 April 2011Annual return made up to 11 March 2011 no member list (6 pages)
21 January 2011Appointment of Mr James Edward Croxson as a director (2 pages)
21 January 2011Appointment of Mr James Edward Croxson as a director (2 pages)
18 January 2011Appointment of Mr David Patrick Tracey as a director (3 pages)
18 January 2011Appointment of Mr David Patrick Tracey as a director (3 pages)
12 January 2011Appointment of Susan Jane Colton as a director (2 pages)
12 January 2011Appointment of Susan Jane Colton as a director (2 pages)
5 January 2011Termination of appointment of Nigel Burnand as a director (1 page)
5 January 2011Termination of appointment of Robert Burnand as a director (1 page)
5 January 2011Termination of appointment of Robert Burnand as a director (1 page)
5 January 2011Termination of appointment of Nigel Burnand as a director (1 page)
19 November 2010Appointment of Bevan Eric Lester as a director (2 pages)
19 November 2010Appointment of Bevan Eric Lester as a director (2 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
15 March 2010Annual return made up to 11 March 2010 no member list (3 pages)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 April 2009Annual return made up to 11/03/09 (2 pages)
13 April 2009Annual return made up to 11/03/09 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Annual return made up to 11/03/08 (2 pages)
28 April 2008Annual return made up to 11/03/08 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Annual return made up to 11/03/07 (2 pages)
4 May 2007Annual return made up to 11/03/07 (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2006Annual return made up to 11/03/06 (2 pages)
23 March 2006Annual return made up to 11/03/06 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 May 2005Annual return made up to 11/03/05 (2 pages)
13 May 2005Annual return made up to 11/03/05 (2 pages)
29 March 2005Registered office changed on 29/03/05 from: hazelvine LIMITED 22 clifton road little venice london W9 1ST (1 page)
29 March 2005Registered office changed on 29/03/05 from: hazelvine LIMITED 22 clifton road little venice london W9 1ST (1 page)
27 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 38 wingfield court banstead surrey SM7 2GD (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: 38 wingfield court banstead surrey SM7 2GD (1 page)
17 December 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 47 castle street reading berkshire RG1 7SR (1 page)
20 November 2003New director appointed (1 page)
20 November 2003Registered office changed on 20/11/03 from: 47 castle street reading berkshire RG1 7SR (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (1 page)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
17 March 2003Annual return made up to 11/03/03 (4 pages)
17 March 2003Annual return made up to 11/03/03 (4 pages)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (3 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2002Incorporation (15 pages)
11 March 2002Incorporation (15 pages)