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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Unit 2a Esprit, Asheridge Road, Chesham, England, HP5 2PY | Secretary | 14 June 2018 | Active |
Office 8, Verna House 9 Bicester Road, Aylesbury, England, HP19 9AG | Director | 01 March 2019 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 11 January 1996 | Active |
23, Lynn Drive, Eaglesham, Glasgow, G76 0JJ | Secretary | 24 September 2004 | Active |
6 Russell Court, Chesham, HP5 3JJ | Secretary | 03 September 2002 | Active |
12 Russell Court, Chesham, HP5 3JJ | Secretary | 12 January 1996 | Active |
6 Russell Court, Chesham, HP5 3JJ | Secretary | 27 November 1999 | Active |
8 Russell Court, Chesham, HP5 3JJ | Director | 12 January 1996 | Active |
2 Russell Court, Chesham, HP5 3JJ | Director | 01 October 2001 | Active |
9 Wooburn Mead, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HP | Director | 24 September 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 11 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Officers | Appoint person secretary company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.