Company Name28 High Street Management Company Limited
DirectorsLynn Marie Cartwright and Lars Hansen
Company StatusActive
Company Number06531279
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years 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 NameMrs Lynn Marie Cartwright
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleAssistant Compliance Operative
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMr Lars Hansen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed09 March 2021(13 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameMr Timothy John Sellers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleSolicitor
Correspondence Address25 Bancroft
Hitchin
Hertfordshire
SG5 1JW
Secretary NameMrs Maria Anna Christina Wheeler
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Bancroft
Hitchin
Hertfordshire
SG5 1JW
Director NameMr James Gordon Tollemache Halliday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 12 Datchworth Green
Datchworth
Knebworth
Hertfordshire
SG3 6TL
Secretary NameMr Thomas James Piper
NationalityBritish
StatusResigned
Appointed25 March 2009(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2011)
RoleSolicitor
Correspondence AddressFlat 4 28a High Street
Buntingford
Hertfordshire
SG9 9AQ
Director NameMark Shaun Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Arnel House
Peerglow Business Centre Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMiss Lisa Cornes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Arnel House
Peerglow Business Centre Marsh Lane
Ware
Hertfordshire
SG12 9QL

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.2L. Cornes
25.00%
Ordinary
1 at £0.2L. Cornes & L. Cartwright
25.00%
Ordinary
1 at £0.2L. Hansen
25.00%
Ordinary
1 at £0.2M. Minshull
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 week ago)
Next Return Due25 March 2025 (1 year from now)

Filing History

15 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
5 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 October 2019Termination of appointment of Lisa Cornes as a director on 9 October 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
8 January 2015Appointment of Mrs Lynn Marie Cartwright as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Mark Shaun Brown as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Mark Shaun Brown as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mrs Lynn Marie Cartwright as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mrs Lynn Marie Cartwright as a director on 8 January 2015 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Miss Lisa Cornes on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Miss Lisa Cornes on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mark Shaun Brown on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Mark Shaun Brown on 21 March 2011 (2 pages)
8 March 2011Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 4 28a High Street Buntingford Hertfordshire SG9 9AQ United Kingdom on 8 March 2011 (1 page)
7 March 2011Termination of appointment of Lisa Cornes as a director (1 page)
7 March 2011Termination of appointment of Lisa Cornes as a director (1 page)
4 February 2011Appointment of Miss Lisa Cornes as a director (3 pages)
4 February 2011Appointment of Miss Lisa Cornes as a director (3 pages)
2 February 2011Appointment of Miss Lisa Cornes as a director (3 pages)
2 February 2011Appointment of Miss Lisa Cornes as a director (3 pages)
27 January 2011Termination of appointment of James Halliday as a director (2 pages)
27 January 2011Termination of appointment of Thomas Piper as a secretary (2 pages)
27 January 2011Termination of appointment of James Halliday as a director (2 pages)
27 January 2011Termination of appointment of Thomas Piper as a secretary (2 pages)
17 January 2011Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 17 January 2011 (2 pages)
17 January 2011Appointment of Mark Shaun Brown as a director (3 pages)
17 January 2011Appointment of Mark Shaun Brown as a director (3 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 April 2010Secretary's details changed for Mr Thomas James Piper on 1 January 2010 (1 page)
22 April 2010Secretary's details changed for Mr Thomas James Piper on 1 January 2010 (1 page)
22 April 2010Secretary's details changed for Mr Thomas James Piper on 1 January 2010 (1 page)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Secretary appointed mr thomas james piper (1 page)
26 March 2009Secretary appointed mr thomas james piper (1 page)
26 March 2009Director appointed mr james gordon tollemache halliday (2 pages)
26 March 2009Director appointed mr james gordon tollemache halliday (2 pages)
25 March 2009Appointment terminated secretary maria wheeler (1 page)
25 March 2009Return made up to 11/03/09; full list of members (3 pages)
25 March 2009Appointment terminated secretary maria wheeler (1 page)
25 March 2009Return made up to 11/03/09; full list of members (3 pages)
25 March 2009Appointment terminated director timothy sellers (1 page)
25 March 2009Appointment terminated director timothy sellers (1 page)
11 March 2008Incorporation (19 pages)
11 March 2008Incorporation (19 pages)