BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0SH
Company number 03900808
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address CHARLES & COMPANY ACCOUNTANCY LTD, THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, ENGLAND, RH2 0SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Registered office address changed from C/O Charles & Company Accountancy Ltd 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED are www.boroughhighstreetmanagementcompany.co.uk, and www.borough-high-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Borough High Street Management Company Limited is a Private Limited Company. The company registration number is 03900808. Borough High Street Management Company Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Borough High Street Management Company Limited is Charles Company Accountancy Ltd The Cottage 2 Castlefield Road Reigate England Rh2 0sh. The cash in hand is £0k. It is £0k against last year. . SHAH, Shobhna is a Director of the company. TREPEL, Andre Charles is a Director of the company. Secretary KIZINTAS, Christopher has been resigned. Secretary PITIOT, Nicolas Marie has been resigned. Secretary WINSTONE, Jasia has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KIZINTAS, Christopher has been resigned. Director LOUCA, Michael has been resigned. Director LOUGHLIN, Daniel has been resigned. Director PITIOT, Nicolas Marie has been resigned. Director WINSTONE, Jasia has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


borough high street management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SHAH, Shobhna
Appointed Date: 01 September 2009
72 years old

Director
TREPEL, Andre Charles
Appointed Date: 14 April 2000
81 years old

Resigned Directors

Secretary
KIZINTAS, Christopher
Resigned: 10 September 2001
Appointed Date: 14 April 2000

Secretary
PITIOT, Nicolas Marie
Resigned: 01 February 2015
Appointed Date: 01 October 2007

Secretary
WINSTONE, Jasia
Resigned: 22 July 2007
Appointed Date: 26 July 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 April 2000
Appointed Date: 29 December 1999

Director
KIZINTAS, Christopher
Resigned: 10 September 2001
Appointed Date: 14 April 2000
67 years old

Director
LOUCA, Michael
Resigned: 07 October 2007
Appointed Date: 29 September 2000
65 years old

Director
LOUGHLIN, Daniel
Resigned: 29 December 2009
Appointed Date: 01 July 2007
77 years old

Director
PITIOT, Nicolas Marie
Resigned: 31 October 2014
Appointed Date: 01 October 2007
50 years old

Director
WINSTONE, Jasia
Resigned: 22 July 2007
Appointed Date: 02 February 2001
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 April 2000
Appointed Date: 29 December 1999

Persons With Significant Control

Mr Andre Charles Trepel
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

BOROUGH HIGH STREET MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 29 December 2016 with updates
17 Jan 2017
Registered office address changed from C/O Charles & Company Accountancy Ltd 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 17 January 2017
31 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Apr 2016
Compulsory strike-off action has been discontinued
06 Apr 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4

...
... and 59 more events
26 Jun 2000
New director appointed
26 Jun 2000
Registered office changed on 26/06/00 from: 31 corsham street london N1 6DR
26 Jun 2000
Director resigned
26 Jun 2000
Secretary resigned
29 Dec 1999
Incorporation