This company is commonly known as Ridgeway Court (aylesbury) Residents Company Limited. The company was founded 53 years ago and was given the registration number 00997331. The firm's registered office is in AYLESBURY. You can find them at The Dutch Barn Rowsham, Manor Farm Courtyard, Manor Road, Aylesbury, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | RIDGEWAY COURT (AYLESBURY) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 00997331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1970 |
End of financial year | : | 29 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn Rowsham, Manor Farm Courtyard, Manor Road, Aylesbury, Buckinghamshire, HP22 4QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 01 August 2011 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 19 April 2012 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 14 January 2011 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 04 November 2021 | Active |
The Old Bank, Buckingham Street, Aylesbury, HP20 2LL | Secretary | 24 September 2007 | Active |
11 Ridgeway Court, Aylesbury, HP20 1ED | Secretary | 01 November 2004 | Active |
6 Ridgeway Court, Bierton Road, Aylesbury, HP20 1ED | Secretary | 25 May 2007 | Active |
2 Ridgeway Court, Aylesbury, HP20 1ED | Secretary | - | Active |
11-15, London House, Swinfens Yard, High Street Stony Stratford, Milton Keynes, United Kingdom, MK11 1SY | Corporate Secretary | 16 January 2010 | Active |
Castlehouse, Dawson Road, Bletchley, Milton Keynes, MK1 1QT | Corporate Secretary | 01 February 2009 | Active |
14 Ridgeway Court, Stirline Avenue, Aylesbury, HP20 1ED | Director | 31 May 2006 | Active |
5 Ridgeway Court, Aylesbury, HP20 1ED | Director | - | Active |
6 Ridgeway Court, Aylesbury, HP20 1ED | Director | - | Active |
11 Ridgeway Court, Aylesbury, HP20 1ED | Director | 26 May 2004 | Active |
11 Ridgeway Court, Aylesbury, HP20 1ED | Director | 18 May 1999 | Active |
6 Ridgeway Court, Bierton Road, Aylesbury, HP20 1ED | Director | 25 May 2007 | Active |
2 Ridgeway Court, Aylesbury, HP20 1ED | Director | - | Active |
3 Ridgeway Court, Aylesbury, HP20 1ED | Director | 01 October 2005 | Active |
10 Ridgeway Court, Aylesbury, HP20 1ED | Director | 19 April 1996 | Active |
6 Ridgeway Court, Aylesbury, HP20 1ED | Director | 05 June 2003 | Active |
8, Kingsbury, Aylesbury, England, HP20 2HT | Director | 14 January 2011 | Active |
9 Ridgeway Court, Aylesbury, HP20 1ED | Director | - | Active |
14 Ridgeway Court, Aylesbury, HP20 1ED | Director | 09 May 2000 | Active |
12 Ridgeway Court, Aylesbury, HP20 1ED | Director | 26 May 2004 | Active |
4, Ridgeway Court, Aylesbury, England, HP20 1ED | Director | 15 April 2014 | Active |
4 Ridgeway Court, Aylesbury, HP20 1ED | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Officers | Change corporate secretary company with change date. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Address | Change sail address company with old address new address. | Download |
2015-05-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.