Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Benedict Charles Luke Collins as a director on 8 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 3,400 . The most likely internet sites of THE HIGH (STREATHAM) MANAGEMENT LIMITED are www.thehighstreathammanagement.co.uk, and www.the-high-streatham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The High Streatham Management Limited is a Private Limited Company. The company registration number is 02613824. The High Streatham Management Limited has been working since 23 May 1991. The present status of the company is Active. The registered address of The High Streatham Management Limited is 4 Felstead Gardens Ferry Street London E14 3bs. . WALES, Bernard David is a Secretary of the company. JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. COLLINS, Benedict Charles Luke is a Director of the company. DAVIES, Robert Anthony is a Director of the company. HOWICK, Stella Jane is a Director of the company. MANN, Michael David is a Director of the company. MCGLENNON, Amanda Louise is a Director of the company. MORRIS, Alexander Henry is a Director of the company. WILDRIDGE, Josephine Ruth is a Director of the company. WILLIAMS, Jane Elizabeth is a Director of the company. WINEARLS, Andrew Norman Good is a Director of the company. Secretary JOHNSON, Stephen Boyd has been resigned. Secretary WALSH, Stephen John has been resigned. Secretary GOODACRE PROPERTY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, William has been resigned. Director ALLEN, Christopher John has been resigned. Director BAILEY, Mark Christopher has been resigned. Director BRITNELL, Timothy has been resigned. Director BULLOCK, Douglas John has been resigned. Director CALVERT, Andrew James has been resigned. Director CAZENOVE, Robert De Lerisson has been resigned. Director CONNOLLY, Aimee Catherine has been resigned. Director GAIT, Victoria Anne has been resigned. Director GRAINGER, Philip David has been resigned. Director GUTHRIE, Emma Jayne has been resigned. Director HANNAH, Penelope Anne has been resigned. Director HATHWAY, Alexander James has been resigned. Director HATHWAY, Claudia Marie has been resigned. Director HAYDEN, James Gerard has been resigned. Director HOBBINS, Kathleen Jean has been resigned. Director HYNES, Stanley Joseph has been resigned. Director KEEPING, Andrea Tabitha Melonie has been resigned. Director LADHA, Navroza has been resigned. Director MANN, Allyson has been resigned. Director MURRAY, Rosemary Elizabeth has been resigned. Director PEARCE, Helen Rosemary has been resigned. Director PINEL, Joanne Erica has been resigned. Director RAINFORD, Rebecca Jayne has been resigned. Director RAINFORD, Rebecca Jayne has been resigned. Director RICHARDS, Anthony Jonathan has been resigned. Director ROWNTREE, Matthew Iain has been resigned. Director SCULL, Edward Crispin has been resigned. Director TURNBULL, Rosemary has been resigned. Director WALTERS, Rachel Jane has been resigned. Director WICKER, Alec has been resigned. Director WIGLEY, Benjamin John has been resigned. Director WIGLEY, Tanja Katrine has been resigned. Director WILLIAMS, Gillian Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".