UKBizDB.co.uk

REYNARD COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Reynard Court Management Company Limited. The company was founded 39 years ago and was given the registration number 01916612. The firm's registered office is in MILTON KEYNES. You can find them at 12 Bacon House Farm, Warren Road Little Horwood, Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REYNARD COURT MANAGEMENT COMPANY LIMITED
Company Number:01916612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS

Secretary23 October 2019Active
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS

Director01 June 2017Active
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, England, MK17 0PS

Director28 January 2007Active
12, Bacon House Farm, Warren Road Little Horwood, Milton Keynes, MK17 0PS

Secretary01 June 2017Active
32 Crown Walk, Bicester, OX6 7HY

Secretary-Active
8 Reynard Court, Bicester, OX26 6TD

Secretary28 January 2007Active
4 Reynard Court, Bicester, OX26 6TD

Secretary09 December 2001Active
6 Reynard Court, Bicester, OX6 7NR

Secretary01 September 1999Active
Flat 2, Reynard Court North Street, Bicester, OX6 7NR

Director26 August 1997Active
32 Crown Walk, Bicester, OX6 7HY

Director20 September 1994Active
4 Reynard Court, Bicester, OX26 6TD

Director20 August 2001Active
18 Laurel Drive, Loudwater High Wycombo, Buckinghamshire, HP11 1HJ

Director20 August 2001Active
6 Reynard Court, Bicester, OX6 7NR

Director21 May 1998Active
Days House, Westcot, Wantage, OX12 9QB

Director-Active
C/O West Way House, Elms Parade, Oxford, OX2 9LL

Director21 December 1992Active

People with Significant Control

Mr Andrew David Gibbs
Notified on:01 August 2016
Status:Active
Date of birth:November 1965
Nationality:English
Address:12, Bacon House Farm, Milton Keynes, MK17 0PS
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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Officers

Appoint person secretary company with name date.

Download
2017-06-08Officers

Appoint person director company with name date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.