UKBizDB.co.uk

ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE

Secretary05 January 2024Active
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE

Director20 March 2016Active
22, Ivar Gardens, Lychpit, Basingstoke, England, RG24 8YD

Secretary01 March 2011Active
19 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Secretary29 June 2004Active
Flat 11, St Bernards Court, High Wycombe, HP11 1BL

Secretary-Active
16, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary22 May 2018Active
8, Kingsbury, Aylesbury, England, HP20 2HT

Corporate Secretary27 November 2013Active
Fisher House, Fisherton Street, 84, Salisbury, England, SP2 7QY

Corporate Secretary01 October 2022Active
Flat 18, St Bernards Court, High Wycombe, HP11 1BL

Director-Active
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP

Director30 August 2013Active
No.3 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director24 September 1996Active
The Mill House, Boundary Road, Loudwater, High Wycombe, England, HP10 9QN

Director16 July 2014Active
22, Ivar Gardens, Lychpit, Basingstoke, England, RG24 8YD

Director29 August 2012Active
Flat 12, St Bernards Court, High Wycombe, HP11 1BL

Director-Active
Flat 1 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director25 June 1996Active
Flat 15, St Bernards Court, High Wycombe, HP11 1BL

Director-Active
15 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director05 October 1993Active
18 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director04 April 1995Active
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

Director11 September 2013Active
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

Director06 April 1993Active
9 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director11 December 2001Active
Flat 6, St Bernards Court, High Wycombe, HP11 1BL

Director-Active
22, Ivar Gardens, Lychpit, Basingstoke, England, RG24 8YD

Director01 May 2011Active
10 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director24 September 1996Active
19, School Close, High Wycombe, HP11 1PH

Director01 April 2008Active
20 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director30 June 1993Active
Flat 9, St Bernards Court, High Wycombe, HP11 1BL

Director-Active
20, Victoria Road, Marlow, England, SL7 1DW

Director10 June 2011Active
Flat 2, St Bernards Court, High Wycombe, HP11 1BL

Director-Active
2 St Bernards Court, Harlow Road, High Wycombe, HP11 1BL

Director01 April 2005Active
84, Fisherton Street, Salisbury, England, SP2 7QY

Director11 November 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Appoint person secretary company with name date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Address

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

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Address

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

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-01Officers

Appoint corporate secretary company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-06Address

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

Download
2022-02-26Officers

Termination secretary company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.