This company is commonly known as Russell Limited. The company was founded 36 years ago and was given the registration number 02231270. The firm's registered office is in BEACONSFIELD. You can find them at 36 Wattleton Road, , Beaconsfield, . This company's SIC code is 98000 - Residents property management.
Name | : | RUSSELL LIMITED |
---|---|---|
Company Number | : | 02231270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1988 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Wattleton Road, Beaconsfield, England, HP9 1SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Russell Court, Chiltern Road Wendover, Aylesbury, HP22 6DW | Director | 28 February 2007 | Active |
17, Orchard Close, Wendover, Aylesbury, England, HP22 6LN | Director | 10 February 2020 | Active |
6 Russell Court, Chiltern Road, Wendover, HP22 6DW | Secretary | 26 November 1993 | Active |
2 Russell Court, Chiltern Road Wendover, Aylesbury, HP22 6DW | Secretary | 28 July 1994 | Active |
30, Aylesbury Road, Wendover, Aylesbury, HP22 6JQ | Secretary | 19 July 2004 | Active |
10 Russell Court, Chiltern Road, Wendover, Aylesbury, HP22 6DW | Secretary | 20 October 2002 | Active |
36, Wattleton Road, Beaconsfield, England, HP9 1SE | Secretary | 16 September 2014 | Active |
8 Russell Court, Chiltern Road, Wendover, HP22 6DW | Secretary | 04 September 2002 | Active |
9 Russell Court, Chiltern Road, Wendovery, HP22 6DW | Secretary | 01 November 1996 | Active |
Bacombe Lodge 7/9 South Street, Wendover, Aylesbury, HP22 6EF | Secretary | 16 March 1998 | Active |
3 Russell Court, Wendover, Aylesbury, HP22 6DW | Secretary | - | Active |
Flat 6 Russell Court, Chiltern Road Wendover, Aylesbury, HP22 6DW | Director | 01 November 1996 | Active |
2 Russell Court, Wendover, Aylesbury, HP22 6DW | Director | - | Active |
36, Wattleton Road, Beaconsfield, England, HP9 1SE | Director | 01 October 2018 | Active |
6 Russell Court, Chiltern Road, Wendover, HP22 6DW | Director | 26 July 2008 | Active |
8 Russell Court, Chiltern Road, Wendover, HP22 6DW | Director | 04 September 2002 | Active |
1 Old Corner House, Back Street, Wendover, Aylesbury, England, HP22 6EB | Director | 06 November 2014 | Active |
Bacombe Lodge 7/9 South Street, Wendover, Aylesbury, HP22 6EF | Director | 16 March 1998 | Active |
Mr Derek Patton | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Wattleton Road, Beaconsfield, England, HP9 1SE |
Nature of control | : |
|
Mr Robert James Horn | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Wattleton Road, Beaconsfield, England, HP9 1SE |
Nature of control | : |
|
Mr Michael Charles Sparkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Old Corner House, Back Street, Aylesbury, England, HP22 6EB |
Nature of control | : |
|
Mr Michael Richard Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Chiltern Road, Aylesbury, England, HP22 6DW |
Nature of control | : |
|
Mr Keith James Donellan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Chiltern Road, Aylesbury, England, HP22 6DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.