UKBizDB.co.uk

WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED

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

This company is commonly known as West Ruislip(block C)management Company Limited. The company was founded 39 years ago and was given the registration number 01836962. The firm's registered office is in GREAT MISSENDEN. You can find them at Wrights House, 102-104 High Street, Great Missenden, Bucks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEST RUISLIP(BLOCK C)MANAGEMENT COMPANY LIMITED
Company Number:01836962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wrights House, 102-104 High Street, Great Missenden, Bucks, England, HP16 0BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE

Secretary06 November 2017Active
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE

Director04 August 2005Active
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE

Secretary22 November 2011Active
121 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Secretary23 September 1991Active
157 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Secretary-Active
155 Aylsham Drive, Ickenham, UB10 8UQ

Secretary01 July 2004Active
Flat 159, Aylsham Drive, Icklenham,

Director28 September 2006Active
139 Aylsham Drive, Ickenham, UB10 8UQ

Director01 July 2004Active
121 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Director-Active
6, Pump Lane, Hayes, United Kingdom, UB3 3NB

Director22 June 2015Active
157 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Director-Active
153 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Director-Active
153 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Director-Active
119 Aylsham Drive, Ickenham, UB10 8UQ

Director-Active
155, Aylsham Drive, Ickenham, England, UB10 8UQ

Director22 September 2011Active
167 Aylsham Drive, Ickenham, UB10 8UQ

Director03 December 2001Active
155 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Director28 June 1993Active
155 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Director-Active
127 Aylsham Drive, Ickenham, Uxbridge, UB10 8UQ

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-11-07Address

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

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Officers

Change person director company with change date.

Download
2016-09-21Officers

Change person director company with change date.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.