This company is commonly known as Penn & Tylers Green Residents Society. The company was founded 21 years ago and was given the registration number 04701734. The firm's registered office is in PENN. You can find them at Brambles, Kingswood Road, Penn, Buckinghamshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | PENN & TYLERS GREEN RESIDENTS SOCIETY |
---|---|---|
Company Number | : | 04701734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brambles, Kingswood Road, Penn, HP10 8JE | Secretary | 20 May 2022 | Active |
Woodbine Corner, Tylers Green Common, Penn High Wycombe, HP10 8LA | Director | 18 March 2003 | Active |
Brambles, Kingswood Road, Penn, HP10 8JE | Director | 18 March 2003 | Active |
4 Saint Margarets Close, Penn, HP10 8EZ | Director | 30 April 2004 | Active |
11 Burrows Close, Penn, High Wycombe, HP10 8AR | Director | 17 July 2006 | Active |
Catbells, Kingswood Avenue Penn, High Wycombe, HP10 8DR | Director | 16 April 2005 | Active |
Woodbine Cottage, Bank Road, Penn, High Wycombe, England, HP10 8LA | Director | 09 January 2012 | Active |
Ash Cottage, Beacon Hill, Penn, England, HP10 8NH | Director | 13 June 2018 | Active |
The Old Rectory, Church Road, Penn, High Wycombe, England, HP10 8EG | Director | 11 November 2019 | Active |
Brambles, Kingswood Road, Penn, HP10 8JE | Director | 20 May 2022 | Active |
25, Hazlemere Road, Penn, High Wycombe, England, HP10 8AD | Director | 05 November 2018 | Active |
8 Chilton Close, Tylers Green, Penn, HP10 8AQ | Secretary | 18 March 2003 | Active |
Stratfords Lodge, Church Road, Penn, England, HP10 8LY | Secretary | 09 July 2021 | Active |
St Marks Cottage, Elm Road, Penn, High Wycombe, England, HP10 8LF | Secretary | 13 June 2018 | Active |
Ash Cottage, Ash Cottage, Beacon Hill, Penn, United Kingdom, HP10 8NH | Secretary | 30 September 2019 | Active |
Brambles, Kingswood Road, Penn, HP10 8JE | Director | 20 May 2022 | Active |
8 Chilton Close, Tylers Green, Penn, HP10 8AQ | Director | 18 March 2003 | Active |
Puttenham Place Farm, Elm Road, Penn, HP10 8LE | Director | 18 March 2003 | Active |
Hollycroft, 57 New Road, Tylers Green, HP10 8DN | Director | 16 April 2005 | Active |
25 New Road, Tylers Green, High Wycombe, HP10 8DL | Director | 18 March 2003 | Active |
Orchard Cottage, 22 New Road, Penn, High Wycombe, HP10 8DJ | Director | 19 May 2008 | Active |
Silvester Cottage, 54 School Road, Penn, High Wycombe, HP10 8LU | Director | 18 March 2003 | Active |
Brambles, Kingswood Road, Penn, HP10 8JE | Director | 20 May 2022 | Active |
37 Kite Wood Road, Penn, High Wycombe, HP10 8HH | Director | 18 March 2003 | Active |
Magnolia House Magnolia Dene, Hazlemere, Buckinghamshire, HP15 7QE | Director | 30 April 2004 | Active |
Oak Cottage 55 Saint Johns Road, Tylers Green, High Wycombe, HP10 8HU | Director | 18 March 2003 | Active |
Oak Cottage 55 Saint Johns Road, Tylers Green, High Wycombe, HP10 8HU | Director | 18 March 2003 | Active |
Woody Bay, Kingswood Road, Tylers Green, HP10 8JL | Director | 18 March 2003 | Active |
22, The Larchlands, Penn, HP10 8AB | Director | 14 May 2010 | Active |
26 School Road, Penn, High Wycombe, HP10 8EF | Director | 16 April 2005 | Active |
Brambles, Kingswood Road, Penn, HP10 8JE | Director | 21 June 2016 | Active |
The Farthings, Sandpits Lane, Penn, Uk, HP10 8HD | Director | 09 January 2012 | Active |
The Beacon, Penn, HP10 8ND | Director | 18 March 2003 | Active |
Greenhaven, The Common, Penn, High Wycombe, England, HP10 8LJ | Director | 24 April 2017 | Active |
48 Stanhope Road, Cippenham, Slough, SL1 6JS | Director | 13 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Officers | Second filing of director appointment with name. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Address | Change sail address company with old address new address. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.