UKBizDB.co.uk

THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST

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

This company is commonly known as The Buckinghamshire Historic Buildings Trust. The company was founded 41 years ago and was given the registration number 01713969. The firm's registered office is in AYLESBURY. You can find them at The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST
Company Number:01713969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, England, HP19 8FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Hall, Aylesbury, England, HP20 1UA

Director12 October 2015Active
2/3, High Street, High Wycombe, England, HP11 2AZ

Director05 November 2019Active
2/3, High Street, High Wycombe, England, HP11 2AZ

Director05 November 2019Active
8, Castle Street, Berkhamsted, England, HP4 2BQ

Director22 January 1999Active
2/3, High Street, High Wycombe, England, HP11 2AZ

Director05 November 2019Active
6 Greystones Court, Kidlington, Oxford, OX5 1AR

Secretary30 November 2003Active
3 Ash Road, Tring, HP23 4JB

Secretary27 March 1998Active
County Secretary And, Solicitors Dept County Hall, Aylesbury, HP20 1UA

Secretary-Active
Sandford End, Aston Sandford, Aylesbury, England, HP17 8LP

Director01 October 1993Active
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA

Director31 October 1997Active
Finmere 90 Eskdale Avenue, Chesham, HP5 3AY

Director31 October 1997Active
Cobblers, Penn, High Wycombe, HP10 8NX

Director-Active
County Hall, Aylesbury, Buckinghamshire, HP20 1UA

Director04 November 2013Active
259 Amersham Road, High Wycombe, HP15 7QW

Director26 November 1999Active
13 Alverton, Great Linford, Milton Keynes, MK14 5EF

Director12 July 2002Active
10 Dawes East Road, Burnham, Slough, SL1 8BT

Director07 October 1994Active
14 Long Drive, Burnham, SL1 8AL

Director01 June 2007Active
St Osyths Keep, Parsons Fee, Aylesbury, HP20 2QZ

Director24 September 2001Active
Pebworth, Latchmoor Grove, Gerrards Cross, SL9 8LN

Director22 September 2003Active
St Annes House, Littleworth Road, Dropmore, Burnham, SL1 8PF

Director-Active
Middlemeadow, Dorton, Aylesbury, HP18 9NF

Director-Active
County Hall, Aylesbury, England, HP20 1UA

Director12 October 2015Active
County Hall, Aylesbury, Buckinghamshire, HP20 1UA

Director05 November 2012Active
County Hall, Aylesbury, Buckinghamshire, HP20 1UA

Director09 November 2009Active
16 Milton Road, Aylesbury, United Kingdom, HP21 7LZ

Director31 October 2017Active
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA

Director-Active
Brindles Harroell, Long Crendon, Aylesbury, HP18 9AQ

Director14 June 1996Active
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director22 December 2018Active
Snowshill North Road, Widmer End, High Wycombe, HP15 6ND

Director22 September 2003Active
Whitecliff, Whiteleaf, Aylesbury, HP27 0LR

Director-Active
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF

Director08 November 2010Active
Widmer Lodge, Parslows Hillock, Princes Risborough, HP27 0RJ

Director-Active
Shelley Cottage 108 West Street, Marlow, SL7 2BP

Director01 October 1993Active
75 Eelbrook Avenue, Bradwell Common, Milton Keynes, MK13 8RE

Director17 September 1999Active
5 Crosshills, Stony Stratford, Milton Keynes, MK11 1HD

Director05 December 1997Active

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
2024-01-30Address

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

Download
2024-01-30Address

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

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-16Resolution

Resolution.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-13Officers

Termination director company with name termination date.

Download
2023-04-23Officers

Change person director company with change date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Address

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

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.