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.
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 | : |
|
Registered Address | : | 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 08 April 2002 | Active |
Manor Court Yard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 31 March 2015 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 15 October 2020 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 01 March 2000 | Active |
13 Larkspur Way, Widmer End, High Wycombe, HP15 6BY | Secretary | 26 August 1994 | Active |
13 Larkspur Way, Widmer End, High Wycombe, HP15 6BY | Secretary | 27 November 1991 | Active |
Flat 2, 64 West Wycombe Road, High Wycombe, HP11 2LP | Secretary | 25 May 1995 | Active |
Willow, Pipers Lane, Great Kingshill, HP15 6LW | Secretary | 01 March 2000 | Active |
1 Oat Close, Hawkslade Farm, Aylesbury, HP21 9LN | Secretary | 18 August 1997 | Active |
5 Priory Road, High Wycombe, HP13 6SE | Secretary | 20 May 1998 | Active |
1323 Stratford Road, Hallgreen, Birmingham, B28 9HH | Corporate Secretary | 01 October 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 November 1991 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 03 November 2021 | Active |
23 Glebe Close, Holmer Green, High Wycombe, HP15 6UY | Director | 27 November 1991 | Active |
Flat 1, 64 West Wycombe Road, High Wycombe, HP11 2LP | Director | 24 August 1998 | Active |
18 Glade View, Booker Common, High Wycombe, HP12 4UN | Director | 27 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 November 1991 | Active |
Flat 2, 64 West Wycombe Road, High Wycombe, HP11 2LP | Director | 25 May 1995 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 14 October 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Officers | Change corporate secretary company with change date. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Gazette | Gazette filings brought up to date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.