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 21 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.