This company is commonly known as River Court Residents (high Wycombe) Limited. The company was founded 35 years ago and was given the registration number 02282059. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 River Court, 752 London Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | RIVER COURT RESIDENTS (HIGH WYCOMBE) LIMITED |
---|---|---|
Company Number | : | 02282059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1988 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 River Court, 752 London Road, High Wycombe, Buckinghamshire, HP11 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, River Court, 752 London Road, High Wycombe, England, HP11 1HQ | Director | 01 September 2014 | Active |
4, River Court, 752 London Road, High Wycombe, England, HP11 1HQ | Director | 08 January 2015 | Active |
3, River Court, 752 London Road, High Wycombe, England, HP11 1HQ | Secretary | 01 December 2013 | Active |
5 River Court, High Wycombe, HP11 1HQ | Secretary | - | Active |
1 River Court, 752 London Road, High Wycombe, HP11 1HQ | Secretary | 14 June 2001 | Active |
2 River Court, 752 London Road, High Wycombe, HP11 1HQ | Secretary | 12 July 1996 | Active |
2 River Court 752 London Road, High Wycombe, HP11 1HQ | Secretary | 11 December 1995 | Active |
4 River Court, London Road, High Wycombe, HP11 1HQ | Director | 22 July 1993 | Active |
3 River Court, 752 London Road, High Wycombe, HP11 1HQ | Director | 26 May 1992 | Active |
Flat 3 River Court, High Wycombe, HP11 1HQ | Director | 12 July 1996 | Active |
Flat 3 River Court 752 London Road, High Wycombe, HP11 1HQ | Director | 09 March 1998 | Active |
3, Rivercourt, 752 London Road Loudwater, High Wycombe, United Kingdom, HP11 1HQ | Director | 15 October 2011 | Active |
2 River Court, 752 London Road, High Wycombe, HP11 1HQ | Director | 04 January 2004 | Active |
4, River Court, 752 London Road, High Wycombe, England, HP11 1HQ | Director | 01 April 2013 | Active |
Flat 3 River Court, High Wycombe, HP11 1HQ | Director | - | Active |
3 River Court, 752 London Road, High Wycombe, HP11 1HQ | Director | 14 June 2001 | Active |
2 River Court 752 London Road, High Wycombe, HP11 1HQ | Director | 11 December 1995 | Active |
Flat 2 Rivercourt, London Road, High Wycombe, HP11 1HQ | Director | - | Active |
2 River Court, 752 London Road Loudwater, High Wycombe, HP11 1HQ | Director | 31 December 2006 | Active |
Miss Cairine Cranfield-Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3,, River Court, High Wycombe, England, HP11 1HQ |
Nature of control | : |
|
Mr David Hynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 River Court, London Road, High Wycombe, England, HP11 1HQ |
Nature of control | : |
|
Mr Mark Moorcraft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4 River Court, London Road, High Wycombe, England, HP11 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-06 | Officers | Termination secretary company with name termination date. | Download |
2022-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.