UKBizDB.co.uk

RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Russell Court (north) Management Company Limited. The company was founded 28 years ago and was given the registration number 03144896. The firm's registered office is in AYLESBURY. You can find them at Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RUSSELL COURT (NORTH) MANAGEMENT COMPANY LIMITED
Company Number:03144896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 1, The Piazza, 35 Lakeside, Aylesbury, Buckinghamshire, England, HP19 0FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Unit 2a Esprit, Asheridge Road, Chesham, England, HP5 2PY

Secretary14 June 2018Active
Office 8, Verna House 9 Bicester Road, Aylesbury, England, HP19 9AG

Director01 March 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 January 1996Active
23, Lynn Drive, Eaglesham, Glasgow, G76 0JJ

Secretary24 September 2004Active
6 Russell Court, Chesham, HP5 3JJ

Secretary03 September 2002Active
12 Russell Court, Chesham, HP5 3JJ

Secretary12 January 1996Active
6 Russell Court, Chesham, HP5 3JJ

Secretary27 November 1999Active
8 Russell Court, Chesham, HP5 3JJ

Director12 January 1996Active
2 Russell Court, Chesham, HP5 3JJ

Director01 October 2001Active
9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HP

Director24 September 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 January 1996Active

People with Significant Control

Mr David Anthony John Turberville
Notified on:10 December 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:2nd Floor Unit 2a Esprit, 17 Asheridge Road, Chesham, England, HP5 2PY
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 (7 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
2024-02-16Address

Change registered office address company with date old address new address.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Address

Change registered office address company with date old address new address.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Officers

Appoint person secretary company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption full.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.