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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE | Secretary | 18 November 2019 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE | Director | 18 November 2019 | Active |
Ivymead, Ivy House Lane, Berkhamsted, HP4 2PP | Secretary | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Secretary | 01 October 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 22 June 2001 | Active |
Ivymead, Ivy House Lane, Berkhamsted, HP4 2PP | Director | 01 July 2002 | Active |
Woodside Coleheath Bottom, Speen, Princes Risborough, HP27 0SZ | Director | 22 June 2001 | Active |
Croft End, Haddenham, Aylesbury, HP17 8BB | Director | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Director | 01 October 2006 | Active |
The Beeches Church Lane, Weston Turville, Aylesbury, HP22 5SJ | Director | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Director | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Director | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Director | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Director | 22 June 2001 | Active |
The Gables, 29 Buckland Road, Aylesbury, HP22 5LL | Director | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Director | 22 June 2001 | Active |
Unit 4 Stokenchurch Business Park, Ibstone Road, Stokenchurch, High Wycombe, England, HP14 3FE | Director | 01 January 2009 | Active |
18 Farringford Close, Chiswell Green, St Albans, AL2 3HT | Director | 22 June 2001 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 22 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Accounts | Accounts with accounts type small. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person secretary company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type small. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.