UKBizDB.co.uk

ONYX APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Onyx Apartments Management Company Limited. The company was founded 8 years ago and was given the registration number 09735025. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ONYX APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:09735025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, England, HP12 3NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Pioneer Court, Darlington, England, DL1 4WD

Corporate Secretary18 September 2023Active
C/O Town And City, 9 Pioneer Court, Darlington, England, DL1 4WD

Director09 May 2022Active
C/O Town And City, 9 Pioneer Court, Darlington, England, DL1 4WD

Director09 May 2022Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary18 October 2018Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Secretary26 June 2017Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Secretary16 August 2015Active
33, Margaret Street, London, England, W1G 0JD

Secretary20 September 2016Active
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX

Corporate Secretary18 August 2022Active
C/O Town And City, 9 Pioneer Court, Darlington, England, DL1 4WD

Director09 May 2022Active
Whittington Hall, Whittington Road, Whittington, England, WR5 2ZX

Director09 May 2022Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director25 April 2017Active
20, Air Street, London, England, W1B 5AN

Director25 April 2017Active
33, Margaret Street, London, England, W1G 0JD

Director16 August 2015Active
20, Air Street, London, United Kingdom, W1B 5AN

Director31 January 2020Active

People with Significant Control

Taylor Wimpey Uk Limited
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger James Southam
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Gate House, Turnpike Road, High Wycombe, England, HP12 3NR
Nature of control:
  • Significant influence or control

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
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint corporate secretary company with name date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

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

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-06-20Address

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

Download
2022-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Appoint corporate secretary company with name date.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Address

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

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-10Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.