This company is commonly known as The Ruxley Towers Management Company Limited. The company was founded 28 years ago and was given the registration number 03193061. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE RUXLEY TOWERS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03193061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Director | 01 September 2023 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 16 October 2018 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Secretary | 20 November 2019 | Active |
29 Highbrow, Harborne, Birmingham, B17 9EW | Nominee Secretary | 01 May 1996 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Secretary | 22 July 1996 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 22 September 2003 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 September 2010 | Active |
16 Richmond Road, Sutton Coldfield, B73 6BJ | Director | 22 July 1996 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 01 May 1996 | Active |
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR | Director | 04 April 2019 | Active |
29 Highbrow, Harborne, Birmingham, B17 9EW | Nominee Director | 01 May 1996 | Active |
29 Sandhills Lane, Barnt Green, B45 8NU | Director | 15 September 2000 | Active |
31 Harts Green Road, Harborne, Birmingham, B17 9TZ | Director | 29 January 1998 | Active |
23 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG | Director | 22 May 2000 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 22 July 1996 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 22 September 2003 | Active |
Taylor Wimpey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gate House,, Turnpike Road,, Buckinghamshire, England, HP12 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-22 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Accounts | Change account reference date company previous extended. | Download |
2020-01-13 | Officers | Appoint person secretary company with name date. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.