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..
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 | : |
|
Registered Address | : | The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, England, HP19 8FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County Hall, Aylesbury, England, HP20 1UA | Director | 12 October 2015 | Active |
2/3, High Street, High Wycombe, England, HP11 2AZ | Director | 05 November 2019 | Active |
2/3, High Street, High Wycombe, England, HP11 2AZ | Director | 05 November 2019 | Active |
8, Castle Street, Berkhamsted, England, HP4 2BQ | Director | 22 January 1999 | Active |
2/3, High Street, High Wycombe, England, HP11 2AZ | Director | 05 November 2019 | Active |
6 Greystones Court, Kidlington, Oxford, OX5 1AR | Secretary | 30 November 2003 | Active |
3 Ash Road, Tring, HP23 4JB | Secretary | 27 March 1998 | Active |
County Secretary And, Solicitors Dept County Hall, Aylesbury, HP20 1UA | Secretary | - | Active |
Sandford End, Aston Sandford, Aylesbury, England, HP17 8LP | Director | 01 October 1993 | Active |
Town Hill Farm Dorton Road, Chilton, Aylesbury, HP18 9NA | Director | 31 October 1997 | Active |
Finmere 90 Eskdale Avenue, Chesham, HP5 3AY | Director | 31 October 1997 | Active |
Cobblers, Penn, High Wycombe, HP10 8NX | Director | - | Active |
County Hall, Aylesbury, Buckinghamshire, HP20 1UA | Director | 04 November 2013 | Active |
259 Amersham Road, High Wycombe, HP15 7QW | Director | 26 November 1999 | Active |
13 Alverton, Great Linford, Milton Keynes, MK14 5EF | Director | 12 July 2002 | Active |
10 Dawes East Road, Burnham, Slough, SL1 8BT | Director | 07 October 1994 | Active |
14 Long Drive, Burnham, SL1 8AL | Director | 01 June 2007 | Active |
St Osyths Keep, Parsons Fee, Aylesbury, HP20 2QZ | Director | 24 September 2001 | Active |
Pebworth, Latchmoor Grove, Gerrards Cross, SL9 8LN | Director | 22 September 2003 | Active |
St Annes House, Littleworth Road, Dropmore, Burnham, SL1 8PF | Director | - | Active |
Middlemeadow, Dorton, Aylesbury, HP18 9NF | Director | - | Active |
County Hall, Aylesbury, England, HP20 1UA | Director | 12 October 2015 | Active |
County Hall, Aylesbury, Buckinghamshire, HP20 1UA | Director | 05 November 2012 | Active |
County Hall, Aylesbury, Buckinghamshire, HP20 1UA | Director | 09 November 2009 | Active |
16 Milton Road, Aylesbury, United Kingdom, HP21 7LZ | Director | 31 October 2017 | Active |
Little Burghley, Lewins Road Chalfont St Peter, Gerrards Cross, SL9 8SA | Director | - | Active |
Brindles Harroell, Long Crendon, Aylesbury, HP18 9AQ | Director | 14 June 1996 | Active |
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF | Director | 22 December 2018 | Active |
Snowshill North Road, Widmer End, High Wycombe, HP15 6ND | Director | 22 September 2003 | Active |
Whitecliff, Whiteleaf, Aylesbury, HP27 0LR | Director | - | Active |
The Gateway, Gatehouse Road, Aylesbury, England, HP19 8FF | Director | 08 November 2010 | Active |
Widmer Lodge, Parslows Hillock, Princes Risborough, HP27 0RJ | Director | - | Active |
Shelley Cottage 108 West Street, Marlow, SL7 2BP | Director | 01 October 1993 | Active |
75 Eelbrook Avenue, Bradwell Common, Milton Keynes, MK13 8RE | Director | 17 September 1999 | Active |
5 Crosshills, Stony Stratford, Milton Keynes, MK11 1HD | Director | 05 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2024-01-30 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Incorporation | Memorandum articles. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-13 | Officers | Termination director company with name termination date. | Download |
2023-04-23 | Officers | Change person director company with change date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.