Warning: file_put_contents(c/62aaa815b3793306a26ddeedbce74b38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Disraeli Court (high Wycombe) Management Company Limited, DA8 3EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Disraeli Court (high Wycombe) Management Company Limited. The company was founded 20 years ago and was given the registration number 04974059. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
Company Number:04974059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:323 Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary24 January 2019Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director04 September 2020Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director22 April 2021Active
323, Bexley Road, Erith, England, DA8 3EX

Secretary02 November 2018Active
36, Sawpit Hill, Hazlemere, High Wycombe, United Kingdom, HP15 7DD

Corporate Secretary28 July 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary24 November 2003Active
323, Bexley Road, Erith, England, DA8 3EX

Corporate Secretary05 November 2018Active
27, Green Street, Hazlemere, High Wycombe, England, HP15 7RA

Corporate Secretary04 May 2017Active
323, Bexley Road, Erith, England, DA8 3EX

Director09 January 2015Active
23 Tom Evans Court, Coningsby Road, High Wycombe, HP13 5FF

Director02 May 2007Active
9 Tom Evans Court, Hamilton Road, High Wycombe, HP13 5FE

Director20 April 2006Active
17 Tom Evans Court, High Wycombe, HP13 5FE

Director20 April 2006Active
18 Tom Evans Court, Hamilton Road, High Wycombe, HP13 5FE

Director21 October 2009Active
15 Tom Evans Court, Hamilton Road, High Wycombe, HP13 5FE

Director20 April 2006Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director24 November 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director24 November 2003Active

People with Significant Control

Mr Christian Barker
Notified on:07 November 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:323, Bexley Road, Erith, England, DA8 3EX
Nature of control:
  • Significant influence or control as firm
Mr Robert John Mcintyre Pay
Notified on:07 November 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:323, Bexley Road, Erith, England, DA8 3EX
Nature of control:
  • Significant influence or control as firm
Mr Robert King
Notified on:07 November 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:323, Bexley Road, Erith, England, DA8 3EX
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change corporate secretary company with change date.

Download
2022-10-31Address

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

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Appoint corporate secretary company with name date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.