UKBizDB.co.uk

THE COURTYARDS RESIDENTS (WATERMEAD) LIMITED

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

This company is commonly known as The Courtyards Residents (watermead) Limited. The company was founded 32 years ago and was given the registration number 02622759. The firm's registered office is in BICESTER. You can find them at 4 Buchan Road, , Bicester, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE COURTYARDS RESIDENTS (WATERMEAD) LIMITED
Company Number:02622759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Buchan Road, Bicester, Oxfordshire, England, OX26 2YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Watermeadow, Aylesbury, England, HP19 0GA

Secretary29 October 2021Active
14, Watermeadow, Aylesbury, England, HP19 0GA

Director09 February 2009Active
20 Whinchat, Watermead, Aylesbury, HP19 3WA

Secretary02 March 1997Active
34 Whinchat, Watermead, Aylesbury, HP19 0WA

Secretary16 April 2007Active
Gable End, 6 The Yannons, Teignmouth, TQ14 9UE

Secretary21 June 1991Active
34 Whinchat, Watermead, Aylesbury, HP19 0WA

Secretary23 October 2000Active
14, Watermeadow, Aylesbury, England, HP19 0GA

Secretary01 April 2008Active
30 Whinchat, Aylesbury, HP19 0WA

Secretary18 October 1999Active
18 Whinchat, Aylesbury, HP19 0WA

Director20 June 2007Active
20 Whinchat, The Courtyards Watermead Buckingham, Aylesbury, HP19 3WA

Director20 December 1996Active
The Annexe Grenville Lodge, The Fairmile, Henley On Thames, RG9 2JR

Director21 June 1991Active
South Cross House, Musbury, Axminster, EX13 8SS

Director21 June 1991Active
8, Goldcrest, Watermead, Aylesbury, HP19 0GB

Director12 June 2006Active
22 Whinchat, Watermead, Aylesbury, HP19 3WA

Director20 December 1996Active
34 Whinchat, Watermead, Aylesbury, HP19 0WA

Director16 April 2007Active
24, Hampden Avenue, Thame, OX9 2DT

Director28 September 2007Active
34 Whinchat, Aylesbury, HP19 0WA

Director20 December 1996Active
30 Whinchat, Aylesbury, HP19 0WA

Director20 December 1996Active

People with Significant Control

Mr Adrian Michael Fallon
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:14, Watermeadow, Aylesbury, England, HP19 0GA
Nature of control:
  • Right to appoint and remove directors

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
2024-03-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Officers

Change person secretary company with change date.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Officers

Appoint person secretary company with name date.

Download
2021-10-29Officers

Termination secretary company with name termination date.

Download
2021-10-18Address

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

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-18Officers

Change person secretary company with change date.

Download
2016-06-23Address

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

Download
2015-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.