UKBizDB.co.uk

WESTGATE COURT (WYCOMBE) NO. 2 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Westgate Court (wycombe) No. 2 Management Company Limited. The company was founded 37 years ago and was given the registration number 02079249. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTGATE COURT (WYCOMBE) NO. 2 MANAGEMENT COMPANY LIMITED
Company Number:02079249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary22 October 2002Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director09 March 2000Active
11 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Secretary26 November 1997Active
Flat 14 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Secretary08 March 1996Active
49 Castle Street, High Wycombe, HP13 6RN

Secretary31 August 2002Active
15 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Secretary01 February 2000Active
3 White Hart Lane, Haddenham, HP17 8BB

Secretary01 December 1986Active
14 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director13 May 1988Active
Two Gates, Penn St., Amersham, HP7 0PX

Director09 March 2000Active
17 Westgate Court, Gomm Road, High Wycombe,

Director10 May 1988Active
15 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director26 March 1988Active
Flat 16 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director17 May 1988Active
14 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director26 November 1997Active
11 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director26 November 1997Active
12 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director15 May 1988Active
Flat 14 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director08 March 1996Active
Bradmoor Farm Stanbridge Road, Haddenham, Aylesbury, HP17 8JX

Director01 December 1986Active
15 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director01 February 2000Active
16 Westgate Court, High Wycombe, HP13 7HG

Director02 January 1996Active
11 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director29 April 1988Active
16 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director31 May 2005Active
17 Westgate Court, Gomm Road, High Wycombe, HP13 7HG

Director18 September 2003Active
3 White Hart Lane, Haddenham, HP17 8BB

Director01 December 1986Active

People with Significant Control

Leasehold Management Services Ltd
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Significant influence or control

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
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2024-01-20Officers

Change corporate secretary company with change date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption full.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Officers

Change person director company with change date.

Download
2015-10-17Accounts

Accounts with accounts type total exemption full.

Download
2015-01-21Accounts

Accounts with accounts type total exemption full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.