UKBizDB.co.uk

WENDOVER RISE MANAGEMENT COMPANY (PHASES 2 AND 3) LIMITED

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

This company is commonly known as Wendover Rise Management Company (phases 2 And 3) Limited. The company was founded 13 years ago and was given the registration number 07280100. The firm's registered office is in HENLEY-ON-THAMES. You can find them at C/o Common Ground Estate & Property Management Ltd Newtown House, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WENDOVER RISE MANAGEMENT COMPANY (PHASES 2 AND 3) LIMITED
Company Number:07280100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Common Ground Estate & Property Management Ltd Newtown House, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary10 June 2020Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director24 December 2020Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Secretary28 January 2011Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Corporate Secretary28 January 2011Active
First Floor Witan Gate House, Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary10 June 2010Active
17, Wroughton Road, Wendover, Aylesbury, England, HP22 5WE

Director01 October 2014Active
38, Scarlett Avenue, Wendover, Aylesbury, England, HP22 5FB

Director19 November 2020Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Director10 June 2010Active
C/O Common Ground Estate & Property Management Ltd, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director01 September 2015Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director31 January 2020Active
6, Cosford Mews, Wendover, Aylesbury, England, HP22 5GR

Director18 September 2020Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Director10 June 2010Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director31 January 2020Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Director16 September 2019Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Director01 September 2015Active
C/O Common Ground Estate & Property Management Ltd, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director05 February 2020Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Director05 February 2020Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Change corporate secretary company with change date.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-04-28Address

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

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Appoint corporate secretary company with name date.

Download
2020-03-30Address

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

Download
2020-03-30Address

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

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.