This company is commonly known as St. Bernard's Court (high Wycombe) Limited. The company was founded 51 years ago and was given the registration number 01074677. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 Manor Courtyard, Hughenden Avenue, High Wycombe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED |
---|---|---|
Company Number | : | 01074677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1972 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE | Secretary | 05 January 2024 | Active |
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE | Director | 20 March 2016 | Active |
22, Ivar Gardens, Lychpit, Basingstoke, England, RG24 8YD | Secretary | 01 March 2011 | Active |
19 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Secretary | 29 June 2004 | Active |
Flat 11, St Bernards Court, High Wycombe, HP11 1BL | Secretary | - | Active |
16, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 22 May 2018 | Active |
8, Kingsbury, Aylesbury, England, HP20 2HT | Corporate Secretary | 27 November 2013 | Active |
Fisher House, Fisherton Street, 84, Salisbury, England, SP2 7QY | Corporate Secretary | 01 October 2022 | Active |
Flat 18, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP | Director | 30 August 2013 | Active |
No.3 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 24 September 1996 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, England, HP10 9QN | Director | 16 July 2014 | Active |
22, Ivar Gardens, Lychpit, Basingstoke, England, RG24 8YD | Director | 29 August 2012 | Active |
Flat 12, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
Flat 1 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 25 June 1996 | Active |
Flat 15, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
15 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 05 October 1993 | Active |
18 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 04 April 1995 | Active |
Flat 4, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
Flat 22, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP | Director | 11 September 2013 | Active |
14 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | - | Active |
Flat 19, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
16 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 06 April 1993 | Active |
9 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 11 December 2001 | Active |
Flat 6, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
22, Ivar Gardens, Lychpit, Basingstoke, England, RG24 8YD | Director | 01 May 2011 | Active |
10 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 24 September 1996 | Active |
19, School Close, High Wycombe, HP11 1PH | Director | 01 April 2008 | Active |
20 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 30 June 1993 | Active |
Flat 9, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
20, Victoria Road, Marlow, England, SL7 1DW | Director | 10 June 2011 | Active |
Flat 2, St Bernards Court, High Wycombe, HP11 1BL | Director | - | Active |
2 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL | Director | 01 April 2005 | Active |
84, Fisherton Street, Salisbury, England, SP2 7QY | Director | 11 November 2020 | Active |
Mr Christopher Andrew John Brierley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Mill House, Boundary Road, High Wycombe, England, HP10 9QN |
Nature of control | : |
|
Mrs Valerie Camille Corrigall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Appoint person secretary company with name date. | Download |
2024-01-05 | Officers | Termination secretary company with name termination date. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Gazette | Gazette filings brought up to date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-02-26 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.