UKBizDB.co.uk

SENATOR HIGH WYCOMBE LIMITED

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

This company is commonly known as Senator High Wycombe Limited. The company was founded 35 years ago and was given the registration number 02332556. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SENATOR HIGH WYCOMBE LIMITED
Company Number:02332556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary02 November 2009Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director19 May 2011Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director14 January 2010Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director19 May 2011Active
64 Lingfield Close, High Wycombe, HP13 7ER

Secretary-Active
66 Bluebell Court, Lingfield Close, High Wycombe, HP13 7ER

Secretary16 July 1997Active
008, Mill Studio Crane Mead, Ware, SG12 9PY

Corporate Secretary12 February 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary13 October 1999Active
43 Lingfield Close, High Wycombe, HP13 7ER

Director12 August 1996Active
20 Hillcroft Road, Penn, HP10 8EA

Director12 September 2007Active
106, High Street, Stevenage, England, SG1 3DW

Director19 May 2011Active
64 Lingfield Close, High Wycombe, HP13 7ER

Director-Active
21 Lingfield Close, High Wycombe, HP13 7ER

Director-Active
32 Lingfield Close, High Wycombe, HP13 7ER

Director-Active
Fircroft, Waltham Road, White Waltham, SL6 3JD

Director18 November 1999Active
78 Lingfield Close, High Wycombe, HP13 7ER

Director-Active
75 Lingfield Close, High Wycombe, HP13 7ER

Director-Active
Langley Marish, Old Lodge Lane, Kenley, CR8 5EU

Director17 December 2001Active
80 Lingfield Close, High Wycombe, HP13 7ER

Director05 October 1999Active
34 Lingfield Close, High Wycombe, HP13 7ER

Director09 July 1992Active
Farthings, 13a Hilton Road Sands, High Wycombe, HP12 4BZ

Director26 October 1999Active
Riverside Cottage, 15 Eastcote Road, Pinner, HA5 1EA

Director19 January 2007Active
Riverside Cottage, 15 Eastcote Road, Pinner, HA5 1EA

Director19 January 2007Active
80 Lingfield Close, High Wycombe, HP13 7ER

Director05 September 2007Active
Consur House, 74 Lingfield Close, High Wycombe, HP13 7ER

Director07 September 2007Active
106, High Street, Stevenage, England, SG1 3DW

Director19 May 2011Active
68 Lingfield Close, High Wycombe, HP13 7ER

Director16 July 1997Active
34 Lingfield Close, High Wycombe, HP13 7ER

Director16 July 1997Active
66 Bluebell Court, Lingfield Close, High Wycombe, HP13 7ER

Director-Active

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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Officers

Change corporate secretary company with change date.

Download
2019-10-21Address

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

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type micro entity.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.