This company is commonly known as Wavendon Fields Residents Limited. The company was founded 38 years ago and was given the registration number 01976920. The firm's registered office is in MILTON KEYNES. You can find them at 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | WAVENDON FIELDS RESIDENTS LIMITED |
---|---|---|
Company Number | : | 01976920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1986 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Secretary | 01 December 1996 | Active |
Mcabold House, Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Corporate Secretary | 01 July 2023 | Active |
The Barn Walton Road, Wavendon, Milton Keynes, MK17 8LY | Director | 01 July 2003 | Active |
22, Great James Street, London, WC1N 3ES | Director | 21 February 2004 | Active |
37 Mithras Gardens, Wavendon Gate, Milton Keynes, England, | Director | 01 July 2023 | Active |
87 Weston Road, Olney, United Kingdom, MK45 5AA | Director | 07 February 2007 | Active |
11 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Director | 06 February 1992 | Active |
40 Warrington Gardens, Downhead Park, Milton Keynes, England, MK159BP | Director | 01 July 2023 | Active |
8 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Secretary | 06 February 1992 | Active |
15 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Secretary | - | Active |
14 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Director | 15 February 1992 | Active |
10 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Director | 01 May 1999 | Active |
Wavendon Cottage Cross End, Wavendon, Milton Keynes, MK17 8AQ | Director | 18 March 2002 | Active |
15 Wavendon Fields, Newport Road Wavendon, Milton Keynes, MK17 8AF | Director | 23 March 1996 | Active |
3b St Maebourne, 15 Marine Parade, Penarth, Wales, CF64 3BG | Director | 19 March 2002 | Active |
8 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Director | 06 February 1992 | Active |
15 Wavendon Fields, Wavendon, Milton Keynes, MK17 8AF | Director | - | Active |
Ms Jayne Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 3b St Maebourne, 15 Marine Parade, Penarth, Wales, CF64 3BG |
Nature of control | : |
|
Mr Peter John William Chilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wavendon Cottage, Cross End, Milton Keynes, England, MK17 8AQ |
Nature of control | : |
|
Dr John William Ballard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Standhill Close, Hitchin, United Kingdom, SG4 9BW |
Nature of control | : |
|
Mr Sydney Arthur Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Wavendon Fields, Wavendon, Milton Keynes, England, MK17 8AF |
Nature of control | : |
|
Mr John Herbert Bunker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87 Weston Road, Olney, United Kingdom, MK45 5AA |
Nature of control | : |
|
Mr Peter Addyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Stables, Walton Road, Milton Keynes, United Kingdom, MK17 8LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-11 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.