Company Information for JUBILEE COURT (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED
16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE,
|
Company Registration Number
02243963
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
JUBILEE COURT (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED | |
Legal Registered Office | |
16 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE Other companies in HP13 | |
Company Number | 02243963 | |
---|---|---|
Company ID Number | 02243963 | |
Date formed | 1988-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 11:20:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEASEHOLD MANAGEMENT SERVICES LTD |
||
PAUL RUSSELL CRAIGEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY ALICE ALLEN |
Director | ||
LESLEY ALICE TALMER |
Company Secretary | ||
LESLEY O'GARRO |
Director | ||
ELIZABETH CLARE BURTON |
Director | ||
SARAH LOUISE WASPE |
Company Secretary | ||
SARAH LOUISE WASPE |
Director | ||
PAULINE NEWITT |
Company Secretary | ||
DENNIS ROY ARNOLD |
Director | ||
PAULINE NEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITTINGSTALL ROAD NO 17 LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2005-11-10 | Active | |
REGENT HOUSE PRINCES RISBOROUGH MANAGEMENT CO LIMITED | Company Secretary | 2017-05-03 | CURRENT | 2013-05-03 | Active | |
LAURENCE COURT (MARLOW) LIMITED | Company Secretary | 2017-05-02 | CURRENT | 1981-09-09 | Active | |
DOWNLEY HEIGHTS RTM COMPANY LIMITED | Company Secretary | 2017-02-17 | CURRENT | 2005-08-02 | Active | |
RIPLEY CLOSE RTM COMPANY LIMITED | Company Secretary | 2017-02-17 | CURRENT | 2006-04-05 | Active | |
CRAUFURD RISE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2016-03-01 | CURRENT | 1988-05-26 | Active | |
DOMINION COURT RTM COMPANY LIMITED | Company Secretary | 2015-10-12 | CURRENT | 2013-12-18 | Active | |
THE APPLEYARD (AMERSHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-26 | CURRENT | 2006-11-02 | Active | |
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS LIMITED | Company Secretary | 2012-11-06 | CURRENT | 1992-11-06 | Active | |
STOKEN MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-10-08 | CURRENT | 1993-02-01 | Active | |
HARESCOMBE COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED | Company Secretary | 2012-06-13 | CURRENT | 1963-03-20 | Active | |
BEENY RTE LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2005-10-05 | Active | |
WWR MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-03-16 | CURRENT | 2010-11-25 | Active | |
RIVERSDALE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2008-06-25 | Active | |
INDRES HOUSE RESIDENTS COMPANY LIMITED | Company Secretary | 2011-01-31 | CURRENT | 1976-01-06 | Active | |
CHILTERN HEIGHTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-07 | CURRENT | 2006-04-27 | Active | |
WESTGATE COURT (WYCOMBE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-07-04 | CURRENT | 1985-11-27 | Active | |
GLORY MILL RTM COMPANY LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2007-05-10 | Active | |
COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) | Company Secretary | 2008-06-14 | CURRENT | 1987-01-26 | Active | |
CLAREMONT COURT (HIGH WYCOMBE) LIMITED | Company Secretary | 2008-05-07 | CURRENT | 2007-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR DAVID FAIRHEAD | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Russell Craigen on 2015-10-12 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEASEHOLD MANAGEMENT SERVICES LTD on 2014-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM 5 Priory Road High Wycombe Buckinghamshire HP13 6SE | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PAUL RUSSELL CRAIGEN | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY ALLEN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LESLEY TALMER | |
CH01 | Director's details changed for Mrs Lesley Alice Talmer on 2011-10-21 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/03/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED LEASEHOLD MANAGEMENT SERVICES LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ALICE TALMER / 28/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY O'GARRO | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 28/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 28/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 28/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN | |
363s | ANNUAL RETURN MADE UP TO 28/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 28/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 28/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 8 HIGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2AZ | |
363(287) | REGISTERED OFFICE CHANGED ON 01/05/01 | |
363s | ANNUAL RETURN MADE UP TO 28/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 28/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 28/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 28/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 28/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 28/03/96 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | ANNUAL RETURN MADE UP TO 28/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JUBILEE COURT (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JUBILEE COURT (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |