UKBizDB.co.uk

STATION YARD (WENDOVER) LIMITED

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

This company is commonly known as Station Yard (wendover) Limited. The company was founded 26 years ago and was given the registration number 03415585. The firm's registered office is in CHESHAM. You can find them at Brandon House, 90 The Broadway, Chesham, Bucks. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:STATION YARD (WENDOVER) LIMITED
Company Number:03415585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Brandon House, 90 The Broadway, Chesham, Bucks, England, HP5 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Tylsworth Close, Amersham, England, HP6 5DF

Secretary01 September 2014Active
5 Chapel Lane, Stoke Mandeville, Aylesbury, HP22 5UU

Director14 July 1999Active
6, Station Approach, Wendover, Aylesbury, England, HP22 6BN

Director01 September 2017Active
6, Station Approach, Wendover, Aylesbury, England, HP22 6BN

Director01 September 2017Active
The Nook Risborough Road, Terrick, Aylesbury, HP17 0UB

Director19 May 2006Active
Shenley Cottage, Ley Hill, Chesham, HP5 3QR

Director14 July 1999Active
Silver Lee, Chiltern Road,, Ballinger, HP16 9LJ

Director14 July 1999Active
40, Lionel Avenue, Wendover, Aylesbury, England, HP22 6LP

Director01 September 2017Active
7, Station Approach, Wendover, Aylesbury, England, HP22 6BN

Director01 September 2017Active
Dendrons, Saint Johns Road, Hazlemere, High Wycombe, HP15 7QS

Director14 July 1999Active
Commonley, Cholesbury Common, Tring, HP23

Director14 July 1999Active
Upper Culham Farm, Wargrave, RG10 8NR

Secretary06 August 1997Active
Silver Lee, Chiltern Road,, Ballinger, HP16 9LJ

Secretary04 July 2000Active
Dendrons, Saint Johns Road, Hazlemere, High Wycombe, HP15 7QS

Secretary14 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 August 1997Active
Kettles Cottage Crowbrook Road, Askett, Princes Risborough, HP27 9LR

Director09 June 2009Active
Glencote House, 30 Chiltern Road, Wendover, HP22 6DA

Director06 May 2004Active
Upper Culham Farm, Wargrave, RG10 8NR

Director06 August 1997Active
Upper Culham Farm, Upper Culham Road, Upper Culham, Reading, United Kingdom, RG10 8NR

Director06 August 1997Active
Fieldfares, Rocky Lane, Kings Ash, Great Missenden, HP16 9NP

Director14 July 1999Active
Montrose, Hampden Road Speen, Princes Risborough, HP27 0RU

Director14 July 1999Active
Highfield, Little Missenden, HP7 0RE

Director14 July 1999Active
2 Pages Wharf, Mill Lane, Taplow, Maidenhead, SL6 0AD

Director14 July 1999Active
Dunsmore Lodge, Dunsmore, Aylesbury, HP22 6QJ

Director14 July 1999Active
Bella Vista, Pinewood Road, High Wycombe, HP12 4DD

Director20 August 2004Active
40 Polehanger Lane, Hemel Hempstead, HP1 3SL

Director01 February 2005Active

People with Significant Control

Mr Quintin Robert Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:17, Tylsworth Close, Amersham, United Kingdom, HP6 5DF
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 (6 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
2023-11-13Address

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

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Address

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

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption full.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.