UKBizDB.co.uk

AITCHISON RAFFETY (RESIDENTIAL) LIMITED

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

This company is commonly known as Aitchison Raffety (residential) Limited. The company was founded 22 years ago and was given the registration number 04239683. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:AITCHISON RAFFETY (RESIDENTIAL) LIMITED
Company Number:04239683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE

Secretary18 November 2019Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE

Director18 November 2019Active
Ivymead, Ivy House Lane, Berkhamsted, HP4 2PP

Secretary22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Secretary01 October 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary22 June 2001Active
Ivymead, Ivy House Lane, Berkhamsted, HP4 2PP

Director01 July 2002Active
Woodside Coleheath Bottom, Speen, Princes Risborough, HP27 0SZ

Director22 June 2001Active
Croft End, Haddenham, Aylesbury, HP17 8BB

Director22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director01 October 2006Active
The Beeches Church Lane, Weston Turville, Aylesbury, HP22 5SJ

Director22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director22 June 2001Active
The Gables, 29 Buckland Road, Aylesbury, HP22 5LL

Director22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director22 June 2001Active
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE

Director01 January 2009Active
18 Farringford Close, Chiswell Green, St Albans, AL2 3HT

Director22 June 2001Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director22 June 2001Active

People with Significant Control

Aitchison Raffety Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, United Kingdom, HP14 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-06-11Accounts

Accounts with accounts type small.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.