This company is commonly known as Hervines Court Management Company Limited. The company was founded 35 years ago and was given the registration number 02346411. The firm's registered office is in AYLESBURY. You can find them at The Dutch Barn Manor Farm Courtyard, Rowsham, Aylesbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HERVINES COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02346411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1989 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn Manor Farm Courtyard, Rowsham, Aylesbury, England, HP22 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 01 May 2021 | Active |
C/O Leete Estate Management 119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 29 January 2013 | Active |
C/O Leete Estate Management 119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 08 October 2020 | Active |
22 Hill Avenue, Amersham, HP6 5BW | Secretary | 14 July 1992 | Active |
14 Bourbon Street, Aylesbury, HP20 2RS | Secretary | - | Active |
5 Priory Road, High Wycombe, HP13 6SE | Secretary | 29 September 1998 | Active |
5 Priory Road, High Wycombe, HP13 6SE | Corporate Secretary | 28 June 2001 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 09 October 2000 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP | Corporate Secretary | 27 February 2020 | Active |
15 Lincoln Court, Berkhamsted, HP4 3EN | Director | - | Active |
1 Sturman House, Hervines Court, Amersham, HP6 5HG | Director | 23 August 1993 | Active |
2 Sturman House, Hervines Court, Amersham, HP6 5HG | Director | 29 September 1998 | Active |
Flat 6, 6 Sturman House Hervines Court, Amersham, HP6 5HG | Director | 14 July 1992 | Active |
C/O Leete Estate Management 119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 04 November 2008 | Active |
2 Sturman House, Hervines Road, Amersham, HP6 5HG | Director | 14 July 1992 | Active |
Leasehold Management Services Ltd | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16 Manor Courtyard, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-03-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Address | Move registers to registered office company with new address. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.