This company is commonly known as Readytown Property Management Limited. The company was founded 36 years ago and was given the registration number 02241606. The firm's registered office is in GREAT MISSENDEN. You can find them at Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | READYTOWN PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02241606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wrights House, 102-104 High Street, Great Missenden, Buckinghamshire, HP16 0BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE | Secretary | 13 May 2015 | Active |
Wrights House, 102-104 High Street, Great Missenden, HP16 0BE | Director | 29 October 2018 | Active |
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE | Director | 10 February 2015 | Active |
7 Garden Court, Laurel Drive, Loudwater, HP11 1UT | Secretary | 12 April 2002 | Active |
4 Garden Court, High Wycombe, HP11 1UT | Secretary | 30 March 1994 | Active |
Flat 6 Garden Court, Loudwater, High Wycombe, HP11 1UT | Secretary | - | Active |
3 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Secretary | 07 June 2001 | Active |
7 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Secretary | 04 February 1995 | Active |
4 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Secretary | 07 April 2004 | Active |
3 Garden Court, Loudwater, High Wycombe, HP11 1UT | Secretary | 10 September 1992 | Active |
5 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Secretary | 27 July 1998 | Active |
3 Garden Court, Laurel Drive, Loudwater High Wycombe, HP11 1UT | Director | 27 July 1998 | Active |
5 Garden Court, Loudwater, High Wycombe, HP11 1UT | Director | - | Active |
6 Garden Court, Laurel Drive Loudwater, High Wycombe, HP11 1UT | Director | 22 October 1993 | Active |
3 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Director | 07 June 2001 | Active |
4 Garden Court, Laurel Drive, Loudwater High Wycombe, HP11 1UT | Director | 27 July 1998 | Active |
8 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Director | 13 April 2002 | Active |
6 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Director | 24 May 2001 | Active |
4 Garden Court, High Wycombe, HP11 1UT | Director | 14 September 1992 | Active |
Flat 6 Garden Court, Loudwater, High Wycombe, HP11 1UT | Director | - | Active |
7 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Director | 04 February 1995 | Active |
4 Garden Court, Laurel Drive, High Wycombe, HP11 1UT | Director | 01 August 2005 | Active |
3 Garden Court, Loudwater, High Wycombe, HP11 1UT | Director | - | Active |
5 Garden Court, Laurel Drive Loudwater, High Wycombe, HP11 1UT | Director | 12 September 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Officers | Termination director company with name termination date. | Download |
2015-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Officers | Appoint person secretary company with name date. | Download |
2015-05-13 | Officers | Termination secretary company with name termination date. | Download |
2015-02-27 | Officers | Appoint person director company with name date. | Download |
2015-02-27 | Address | Change registered office address company with date old address new address. | Download |
2014-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.