This company is commonly known as The Wharf Flat Management (aylesbury) Limited. The company was founded 29 years ago and was given the registration number 03050993. The firm's registered office is in ROWSHAM. You can find them at The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, . This company's SIC code is 98000 - Residents property management.
Name | : | THE WHARF FLAT MANAGEMENT (AYLESBURY) LIMITED |
---|---|---|
Company Number | : | 03050993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Corporate Secretary | 01 December 2015 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 04 December 2023 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 15 November 2012 | Active |
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU | Director | 25 May 2010 | Active |
110 Greenacre Drive, Rushden, NN10 0XB | Secretary | 21 August 2001 | Active |
85 Hartland Road, London, NW6 6BH | Secretary | 23 December 1999 | Active |
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU | Secretary | 28 April 1995 | Active |
Jubilee House, Merrion Avenue, Stanmore, England, HA7 4RY | Corporate Secretary | 19 January 2011 | Active |
1, Purley Place, London, England, N1 1QA | Director | 25 May 2010 | Active |
110 Greenacre Drive, Rushden, NN10 0XB | Director | 23 May 2002 | Active |
57 Hilda Wharf, High Street, Aylesbury, HP20 1RJ | Director | 18 October 1996 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP | Director | 02 February 2017 | Active |
41 Hilda Wharf Tring Road, Aylesbury, HP20 1PJ | Director | 30 September 1996 | Active |
Ashmeade The Orchards, Cock Lane Norton Juxta, Twycross, CV9 3PY | Director | 28 August 1996 | Active |
85 Hartland Road, London, NW6 6BH | Director | 23 December 1999 | Active |
C/O Bovis Homes Legal Dept, 1 Bromwich Court Gorsey Lane, Coleshill, B46 1JU | Director | 07 May 2010 | Active |
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU | Director | 28 April 1995 | Active |
7 Ransom Close, Hitchin, SG4 9AX | Director | 28 April 1995 | Active |
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT | Director | 28 April 1995 | Active |
The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP | Director | 25 May 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Change corporate secretary company with change date. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.