This company is commonly known as Wickham Rye & Co. Limited. The company was founded 47 years ago and was given the registration number 01299797. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | WICKHAM RYE & CO. LIMITED |
---|---|---|
Company Number | : | 01299797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Wycombe End, Beaconsfield, England, HP9 1NB | Secretary | 17 February 2012 | Active |
22, Wycombe End, Beaconsfield, England, HP9 1NB | Director | - | Active |
22, Wycombe End, Beaconsfield, England, HP9 1NB | Director | - | Active |
6 Coberley Close, Downhead Park, Milton Keynes, MK15 9BJ | Secretary | 01 December 2004 | Active |
West Riding Bottom Lane, Seer Green, Beaconsfield, HP9 2RH | Secretary | - | Active |
66 Howard Crescent, Seergreen, HP9 2XP | Secretary | 01 September 2002 | Active |
West Riding Bottom Lane, Seer Green, Beaconsfield, HP9 2RH | Secretary | 01 September 1997 | Active |
West Riding Bottom Lane, Seer Green, Beaconsfield, HP9 2RH | Director | 01 February 1994 | Active |
South Cottage 20 Broughton Road, Salford, Milton Keynes, MK17 8BH | Director | 01 June 1998 | Active |
Caprice, High Road Fobbing, Stanford Le Hope, SS17 9HT | Director | 28 September 2004 | Active |
Mrs Elizabeth Mary Inchbald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windrush, 3 Chase Close, Amersham, England, HP7 0LX |
Nature of control | : |
|
Mrs Elizabeth Mary Inchbald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Wycombe End, Beaconsfield, England, HP9 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-06-14 | Officers | Change person secretary company with change date. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.