Warning: file_put_contents(c/065cb58540d7734c903903ca015673ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/390b0479e894294469352e998ca72c1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Allerds Way (farnham Royal) Management Company Limited, HP13 5RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Allerds Way (farnham Royal) Management Company Limited. The company was founded 6 years ago and was given the registration number 11061700. The firm's registered office is in HIGH WYCOMBE. You can find them at First Floor 16 Manor Courtyard, Hughenden Avenue, High Wycombe, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED
Company Number:11061700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

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

Corporate Secretary13 August 2020Active
First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director16 March 2021Active
1 Crown Gardens, Allerds Way, Farnham Royal, Slough, England, SL2 3AQ

Director01 May 2019Active
First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director03 April 2019Active
First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director03 April 2019Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary13 November 2017Active
Vantage Point, 23, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7DN

Corporate Secretary03 April 2019Active
The Bachelor Wing, Warlies Park House, Horseshoe Hill, England, EN9 3SL

Director13 November 2017Active
47, Castle Street, Reading, England, RG1 7SR

Director05 April 2018Active
2 Crown Gardens, Allerds Way, Farnham Royal, Slough, England, SL2 3AQ

Director03 April 2019Active
The Bachelor Wing, Warlies Park House, Horseshoe Hill, England, EN9 3SL

Director13 November 2017Active

People with Significant Control

Mrs Linsey Jane Nevens
Notified on:03 April 2019
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:2 Crown Gardens, Allerds Way, Slough, England, SL2 3AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Donna Louise Stickley
Notified on:03 April 2019
Status:Active
Date of birth:February 1970
Nationality:English
Country of residence:England
Address:First Floor, 16 Manor Courtyard, High Wycombe, England, HP13 5RE
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Christopher Mitchell
Notified on:03 April 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:First Floor, 16 Manor Courtyard, High Wycombe, England, HP13 5RE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Karen Nicola Roake
Notified on:13 November 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:The Bachelor Wing, Warlies Park House, Horseshoe Hill, England, EN9 3SL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Stuart Bohr
Notified on:13 November 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:The Bachelor Wing, Warlies Park House, Horseshoe Hill, England, EN9 3SL
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-08-13Address

Change registered office address company with date old address new address.

Download
2020-08-13Officers

Appoint corporate secretary company with name date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-05Officers

Appoint corporate secretary company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.