UKBizDB.co.uk

THE OLD BREWERS YARD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Old Brewers Yard Management Company Limited. The company was founded 23 years ago and was given the registration number 04192534. The firm's registered office is in AYLESBURY. You can find them at 16 The Courtyards London Road, Aston Clinton, Aylesbury, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD BREWERS YARD MANAGEMENT COMPANY LIMITED
Company Number:04192534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 The Courtyards London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 The Courtyards, London Road, Aston Clinton, Aylesbury, England, HP22 5GW

Director01 September 2022Active
15, The Courtyards, Aston Clinton, HP22 5GW

Director01 November 2009Active
16, The Courtyards London Road, Aston Clinton, Aylesbury, HP22 5GW

Director23 October 2022Active
9 The Courtyards, London Road, Ashton Clinton, HP22 5GW

Secretary03 July 2002Active
3 The Courtyards, Aston Clinton, HP22 5GW

Secretary22 June 2006Active
16, The Courtyards London Road, Aston Clinton, Aylesbury, England, HP22 5GW

Secretary29 January 2013Active
18 The Courtyards, Aston Clinton, HP22 5GW

Secretary01 July 2005Active
16, The Courtyards London Road, Aston Clinton, Aylesbury, England, HP22 5GW

Secretary04 October 2014Active
82 Kings Ride, Penn, High Wycombe, HP10 8BP

Secretary02 April 2001Active
12 The Courtyards, London Road, Aston Clinton, HP22 5GW

Secretary01 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2001Active
8 The Courtyards, Aston Clinton, Aylesbury, HP22 5GW

Director27 April 2005Active
2 The Courtyards, London Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5GW

Director01 February 2012Active
9 The Courtyards, London Road, Ashton Clinton, HP22 5GW

Director03 July 2002Active
3 The Courtyards, Aston Clinton, HP22 5GW

Director01 June 2005Active
3 The Courtyards, Aston Clinton, HP22 5GW

Director03 July 2003Active
23 Trevelyan Place, St Stephens Hill, St Albans, AL1 2DT

Director02 April 2001Active
16, The Courtyards London Road, Aston Clinton, Aylesbury, England, HP22 5GW

Director21 June 2006Active
13 The Courtyards, London Road Aston Clinton, Aylesbury, HP22 5GW

Director03 July 2002Active
Grove Mill, Windmill Hill, Coleshill, HP7 0LZ

Director02 April 2001Active
17 The Courtyards, London Road, Aston Clinton, Aylesbury, England, HP22 5GW

Director21 June 2019Active
17 The Courtyards, London Road, Aston Clinton, Aylesbury, England, HP22 5GW

Director21 March 2019Active
22 The Courtyards, Aston Clinton, HP22 5GW

Director01 August 2007Active
22 The Courtyards, Aston Clinton, HP22 5GW

Director01 April 2004Active
11 The Courtyards, London Road, Aston Clinton, Aylesbury, HP22 5GW

Director03 July 2002Active
3 The Courtyards, Aston Clinton, Bucks, HP22 5GW

Director01 November 2009Active
9, The Courtyards, London Road, Aston Clinton, United Kingdom, HP22 5GW

Director07 October 2015Active
7 The Courtyards, London Road Aston Clinton, Aylesbury, HP22 5GW

Director16 November 2003Active
12 The Courtyards, London Road, Aston Clinton, HP22 5GW

Director03 July 2002Active

People with Significant Control

Ms Marion Mason
Notified on:03 January 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:17, London Road, Aylesbury, England, HP22 5GW
Nature of control:
  • Significant influence or control
Ms Marion Mason
Notified on:03 January 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:17, London Road, Aylesbury, England, HP22 5GW
Nature of control:
  • Significant influence or control
Mr Steve Jack
Notified on:09 March 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:15 The Courtyards, London Road, Aylesbury, England, HP22 5GW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Penny Jane Jeffery
Notified on:09 March 2017
Status:Active
Date of birth:June 1955
Nationality:British
Address:16, The Courtyards London Road, Aylesbury, HP22 5GW
Nature of control:
  • Significant influence or control
Ms Helen Ricardo
Notified on:09 March 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:9 The Courtyards, London Road, Aylesbury, United Kingdom, HP22 5GW
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.