UKBizDB.co.uk

THE ABBEYFIELD GREAT MISSENDEN & DISTRICT SOCIETY

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

This company is commonly known as The Abbeyfield Great Missenden & District Society. The company was founded 49 years ago and was given the registration number 01182568. The firm's registered office is in GREAT MISSENDEN. You can find them at Abbeyfield House, Link Road, Great Missenden, Bucks. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:THE ABBEYFIELD GREAT MISSENDEN & DISTRICT SOCIETY
Company Number:01182568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1974
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Abbeyfield House, Link Road, Great Missenden, Bucks, HP16 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Secretary18 September 2023Active
Martinden, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH

Director19 September 2011Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director04 October 2021Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director31 July 2023Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director07 December 2015Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director15 May 2023Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director12 September 2022Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director16 November 2020Active
16, Pump Meadow, Great Missenden, England, HP16 9BB

Secretary25 March 2013Active
Martinden, Martinsend Lane, Great Missenden, England, HP16 9BH

Secretary12 September 2022Active
Grubbins Watchet Lane, Little Kingshill, Great Missenden, HP16 0DR

Secretary18 March 1996Active
6 Parkside, Maidenhead, SL6 6JP

Secretary-Active
Denham Hill Farmhouse Denham, Quainton, Aylesbury, HP22 4AN

Secretary22 March 1995Active
Crown House, High Street, Great Missenden, HP16 0AN

Secretary17 November 2004Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director09 June 2012Active
Farthings Broomfield Hill, Great Missenden, HP16 9PD

Director01 February 1999Active
Red Lion House, Red Lion Hill, The Lee, Great Missenden, HP16 9NF

Director15 March 2004Active
3 Lappetts Lane, South Heath, Great Missenden, HP16 0RA

Director15 May 2000Active
22 Abbey Walk, Great Missenden, HP16 0AY

Director14 September 1993Active
Little Rignall Broombarn Lane, Great Missenden, HP16 9PF

Director04 May 1993Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director26 January 2015Active
20 Walnut Close, Great Missenden, HP16 9AL

Director16 July 2001Active
6 Abbey Walk, Great Missenden, HP16 0AY

Director-Active
The Croft Nairdwood Lane, Prestwood, Great Missenden, HP16 0QF

Director-Active
Ashlyn, Greenlands Lane Prestwood, Great Missenden, HP16 9QX

Director18 March 2002Active
Chess House, Green Lane Prestwood, Great Missenden, HP16 0QA

Director09 March 1992Active
61, New Road, Little Kingshill, Great Missenden, United Kingdom, HP16 0EU

Director19 September 2011Active
24 Abbey Walk, Great Missenden, HP16 0AY

Director-Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director15 July 2019Active
Grubbins Watchet Lane, Little Kingshill, Great Missenden, HP16 0DR

Director18 March 1996Active
Playden Cottage, Rignall Road, Great Missenden, HP16 9PE

Director15 May 2000Active
Abbeyfield House, Link Road, Great Missenden, HP16 9AE

Director24 July 2012Active
Corfield Cottage, Arrewig Lane Chartridge, Chesham, HP5 2UA

Director15 May 2000Active
1 Forelands Way, Red Lion Street, Chesham, HP5 1QP

Director22 March 1995Active
5 John Hampden Way, Prestwood, Great Missenden, HP16 9DY

Director11 July 2005Active

People with Significant Control

Mr Jonathan David Vassall Adams
Notified on:01 September 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:Abbeyfield House, Link Road, Great Missenden, England, HP16 9AE
Nature of control:
  • Significant influence or control
Ms Gillian Mary Foley
Notified on:01 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Abbeyfield House, Link Road, Great Missenden, England, HP16 9AE
Nature of control:
  • Significant influence or control
Mrs Jane Margaret Mackay
Notified on:01 September 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Abbeyfield House, Link Road, Great Missenden, England, HP16 9AE
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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-10-10Officers

Appoint person secretary company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person secretary company with name date.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.