UKBizDB.co.uk

64 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 64 West Wycombe Road Management Company Limited. The company was founded 32 years ago and was given the registration number 02666331. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:64 WEST WYCOMBE ROAD MANAGEMENT COMPANY LIMITED
Company Number:02666331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary08 April 2002Active
Manor Court Yard, Hughenden Avenue, High Wycombe, HP13 5RE

Director31 March 2015Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director15 October 2020Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director01 March 2000Active
13 Larkspur Way, Widmer End, High Wycombe, HP15 6BY

Secretary26 August 1994Active
13 Larkspur Way, Widmer End, High Wycombe, HP15 6BY

Secretary27 November 1991Active
Flat 2, 64 West Wycombe Road, High Wycombe, HP11 2LP

Secretary25 May 1995Active
Willow, Pipers Lane, Great Kingshill, HP15 6LW

Secretary01 March 2000Active
1 Oat Close, Hawkslade Farm, Aylesbury, HP21 9LN

Secretary18 August 1997Active
5 Priory Road, High Wycombe, HP13 6SE

Secretary20 May 1998Active
1323 Stratford Road, Hallgreen, Birmingham, B28 9HH

Corporate Secretary01 October 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 November 1991Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director03 November 2021Active
23 Glebe Close, Holmer Green, High Wycombe, HP15 6UY

Director27 November 1991Active
Flat 1, 64 West Wycombe Road, High Wycombe, HP11 2LP

Director24 August 1998Active
18 Glade View, Booker Common, High Wycombe, HP12 4UN

Director27 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 November 1991Active
Flat 2, 64 West Wycombe Road, High Wycombe, HP11 2LP

Director25 May 1995Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director14 October 2002Active

People with Significant Control

Leasehold Management Services Ltd
Notified on:27 November 2016
Status:Active
Country of residence:England
Address:16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change corporate secretary company with change date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-04-08Gazette

Gazette filings brought up to date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.