UKBizDB.co.uk

THE NOTARIES' SOCIETY

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

This company is commonly known as The Notaries' Society. The company was founded 117 years ago and was given the registration number 00093175. The firm's registered office is in MILTON KEYNES. You can find them at The Old Rectory High Street, Haversham, Milton Keynes, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE NOTARIES' SOCIETY
Company Number:00093175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1907
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Old Rectory High Street, Haversham, Milton Keynes, England, MK19 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conker Cottage, High Street, Haversham, Milton Keynes, England, MK19 7DT

Secretary01 January 2005Active
Sidmouth House West, Cotmaton Road, Sidmouth, England, EX10 8ST

Director21 September 2018Active
60b, Oxford Street, Wellingborough, England, NN8 4JJ

Director12 September 2014Active
The Old Church, Quicks Road, London, England, SW19 1EX

Director15 December 2020Active
Gaglione Notaries, Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DA

Director15 September 2023Active
Conker Cottage, High Street, Haversham, Milton Keynes, England, MK19 7DT

Director21 September 2012Active
Brencliffe, Newgate, Barlow, Dronfield, S18 7TF

Director20 September 2002Active
Larianae Notaries, Thanet House, 231-232 Strand, London, England, WC2R 1DA

Director15 September 2023Active
7, Savoy Court, London, England, WC2R 0EX

Director19 September 2019Active
Butts Mead, East Farm Mews, Caldy, CH48 1QB

Director19 September 2008Active
29, St. Georges Place, Canterbury, CT1 1UT

Director17 September 2009Active
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY

Director13 May 1997Active
5, Fleet Place, London, England, EC4M 7RD

Director17 September 2010Active
9, Poole Road, Bournemouth, England, BH2 5QR

Director21 September 2018Active
Pentire, The Avenue, Ampthill, MK45 2NR

Director13 May 1997Active
Vaz Notaries Limited, 6th Floor, 9 Appold Street, London, England, EC2A 2AP

Director21 October 2021Active
23 New Street, Woodbridge, IP12 1DN

Secretary12 May 1992Active
4, Imber Road, Shaftesbury, United Kingdom, SP7 8RX

Director17 September 2010Active
Yewfield, Church Road Woolton, Liverpool, L25 6DD

Director-Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Director-Active
Windsor House, Cornwall Road, Harrogate, England, HG1 2PW

Director15 December 2020Active
23 The Woodlands, Milbank Road, Darlington, DL3 9UB

Director11 May 1999Active
23 The Woodlands, Milbank Road, Darlington, DL3 9UB

Director11 May 1999Active
Glenville, North Cowton, Northallerton, DL7 0HF

Director18 May 1993Active
Flat 5, No 40 Eastcote Road, Pinner, HA5 1DH

Director28 September 2007Active
Merrilea Ivy Lane, Woking, GU22 7BY

Director-Active
The Old Rectory Preston Bagot, Henley-In-Arden, Solihull, B95 5EB

Director12 May 1998Active
Adsdean House, Adsdean, Chichester, PO18 9DN

Director-Active
2 William Close, Duffield, Belper, DE56 4HN

Director15 September 2006Active
28 Ashburnham Gardens, Upminster, RM14 1XA

Director-Active
The Gables Woods Lane, Melton, Woodbridge, IP12 1LH

Director-Active
St Philips House St Philips Place, Birmingham, B3 2PP

Director-Active
38 Searle Street, Cambridge, CB4 3DB

Director-Active
2 Lansic Cottages, Post Office Yard, Hoveringham, NG14 7JR

Director18 May 1993Active
9 Walker Terrace, Gateshead, NE8 1EB

Director-Active

People with Significant Control

Mr Christopher James Vaughan
Notified on:01 January 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Conker Cottage, High Street, Milton Keynes, England, MK19 7DT
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 (7 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person secretary company with change date.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-01Address

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

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-08-05Address

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

Download

Copyright © 2024. All rights reserved.