UKBizDB.co.uk

WENDOVER ARM TRUST

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

This company is commonly known as Wendover Arm Trust. The company was founded 35 years ago and was given the registration number 02353392. The firm's registered office is in CHESHAM. You can find them at Island House, Moor Road, Chesham, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WENDOVER ARM TRUST
Company Number:02353392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Island House, Moor Road, Chesham, Buckinghamshire, England, HP5 1WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Secretary01 December 2021Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director27 October 2021Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director27 October 2021Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director28 October 2020Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director21 October 2023Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director27 October 2021Active
Island House, Moor Road, Chesham, England, HP5 1WA

Director28 October 2020Active
28, Sherborne Avenue, Luton, England, LU2 7BD

Director21 February 2018Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director30 October 2019Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director22 October 2022Active
Unit16b First Floor, Chiltern Court, Asheridge Rd Industrial Estate, Chesham, England, HP5 2PX

Director22 October 2022Active
467 Bideford Green, Linslade, Leighton Buzzard, LU7 2TZ

Director-Active
4 Aston Gardens, Aston Rowant, Watlington, OX49 5SY

Director02 April 2008Active
80 Ashfield, Stantonbury, Milton Keynes, MK14 6AT

Secretary20 January 1998Active
Meadow View 8 Eythrope Road, Stone, Aylesbury, HP17 8PG

Secretary15 November 1995Active
2 The Driveway, Hemel Hempstead, HP1 1NT

Secretary-Active
2 The Driveway, Hemel Hempstead, HP1 1NT

Secretary-Active
Fox Meadow Water End Road, Potten End, Berkhamsted, HP4 2SH

Secretary20 February 2008Active
16 Lakeside, Tring, HP23 5HN

Secretary16 May 2007Active
29 Great Hampden, Great Missenden, HP16 9RF

Director28 January 2007Active
29 Great Hampden, Great Missenden, HP16 9RF

Director29 October 2002Active
Tenters Butts, Green Lane Ivinghoe, Leighton Buzzard, LU7 9ES

Director-Active
49, London Road, Aston Clinton, Aylesbury, England, HP22 5LD

Director21 February 2018Active
Island House, Moor Road, Chesham, England, HP5 1WA

Director21 October 2015Active
Fox Meadow, Water End Road, Potten End, Berkhamsted, England, HP4 2SH

Director29 October 2014Active
100 St Agnells Lane, Hemel Hempstead, HP2 6LH

Director28 October 1998Active
10 Myrtle Cottages, Bulbourne, Tring, HP23 5QE

Director13 October 1993Active
Island House, Moor Road, Chesham, England, HP5 1WA

Director24 October 2009Active
66 Bryants Acre, Wendover, Aylesbury, HP22 6LA

Director30 September 1992Active
Island House, Moor Road, Chesham, England, HP5 1WA

Director29 October 2014Active
27 South Park Gardens, Berkhamsted, HP4 1JA

Director18 October 1995Active
3, Tattlers Hill Wingrave, Aylesbury, HP22 4PU

Director18 November 1998Active
3, Tattlers Hill Wingrave, Aylesbury, HP22 4PU

Director18 November 1998Active
15, Heath Lane, Hemel Hempstead, England, HP1 1TS

Director29 October 2008Active
33, Gordon Road, Strood, Rochester, United Kingdom, ME2 3HG

Director21 October 2009Active

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 (6 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
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Incorporation

Memorandum articles.

Download
2023-11-10Resolution

Resolution.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-10Address

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

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Change account reference date company current shortened.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.