This company is commonly known as The Beeches West Wycombe Limited. The company was founded 27 years ago and was given the registration number 03323734. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at Egremont 5 Woodview Close, West Wycombe High Wycombe, Buckinghamshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE BEECHES WEST WYCOMBE LIMITED |
---|---|---|
Company Number | : | 03323734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Egremont 5 Woodview Close, West Wycombe High Wycombe, Buckinghamshire, HP12 4YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egremont 5 Woodview Close, High Wycombe, HP12 4YH | Secretary | 30 March 2000 | Active |
2, Woodview Close, High Wycombe, England, HP12 4YH | Director | 01 March 2017 | Active |
4, Woodview Close, High Wycombe, England, HP12 4YH | Director | 01 March 2017 | Active |
3, Woodview Close, High Wycombe, England, HP12 4YH | Director | 01 March 2017 | Active |
1 Woodview Close, High Wycombe, HP12 4YH | Director | 18 June 1998 | Active |
Egremont 5 Woodview Close, High Wycombe, HP12 4YH | Director | 18 June 1998 | Active |
4 Woodview Close, West Wycombe, HP12 4YH | Secretary | 18 June 1998 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Secretary | 25 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 February 1997 | Active |
3 Woodview Close, Sycamore Road, High Wycombe, HP12 4TH | Director | 26 March 1998 | Active |
2 Woodview Close, High Wycombe, HP12 4YH | Director | 26 March 1998 | Active |
3 Woodview Close, High Wycombe, HP12 4YH | Director | 01 April 2005 | Active |
4 Woodview Close, West Wycombe, HP12 4YH | Director | 26 March 1998 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 25 February 1997 | Active |
2 Bayhurst Drive, Northwood, HA6 3SA | Director | 25 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-12 | Officers | Appoint person director company with name date. | Download |
2017-03-12 | Officers | Termination director company with name termination date. | Download |
2017-03-11 | Officers | Appoint person director company with name date. | Download |
2017-03-11 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.