UKBizDB.co.uk

HUGHENDEN COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hughenden Court Management Company Limited. The company was founded 35 years ago and was given the registration number 02283548. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HUGHENDEN COURT MANAGEMENT COMPANY LIMITED
Company Number:02283548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director11 April 2013Active
12 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director30 August 2022Active
Kingsleigh Warrendene Road, Hughenden Valley, High Wycombe, HP14 4LX

Secretary04 October 1994Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Secretary-Active
12 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary09 July 2021Active
3, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Secretary09 October 2014Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary01 December 1992Active
36, Sawpit Hill, Hazlemere, High Wycombe, England, HP15 7DD

Corporate Secretary11 April 2013Active
23 Carisbrooke Road, Perton, Wolverhampton, WV6 7UU

Director21 December 1993Active
13 Sunnycroft, Downley, High Wycombe, HP13 5UQ

Director30 April 1999Active
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ

Director-Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Director04 February 1992Active
Unit 6, Manor Courtyard, Hughenden Avenue, High Wycombe, United Kingdom, HP13 5RE

Director04 April 2014Active
Rosehaugh Estates Plc 17 Welbeck Street, London, W1M 7PF

Director-Active
36 New Road, Penn, High Wycombe, HP10 8DL

Director04 October 1994Active
30 Newfield Road, Sonning Common, Reading, RG4 9TB

Director28 May 2004Active
The Croft, Uttoxeter Road Abbots Bromley, Rugeley, WS15 3EQ

Director15 December 1992Active
5, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Director08 April 2016Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director01 December 1992Active
Darragh House, Burnt Oak Lane, Newdigate, Dorking, RH5 5BJ

Director-Active
18 Hampton Road, Worcester Park, KT4 8ET

Director08 August 1991Active
5 Tideway Wharf, 151 Mortlake High Street, London, SW14 8SW

Director-Active
21 Chauntry Road, Maidenhead, SL6 1TR

Director04 October 1994Active
5 Bowes Road, Walton On Thames, Surrey, KT 12 3HS

Director18 November 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-08-16Address

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

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

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

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-23Gazette

Gazette filings brought up to date.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Gazette

Gazette notice compulsory.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.