Company number 06400621
Status Active
Incorporation Date 16 October 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MALTINGS, HYDE HALL FARM, SANDON, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Termination of appointment of Mohammed Ali as a director on 14 December 2015; Appointment of Mrs Sabz Sheikh as a director on 29 January 2016. The most likely internet sites of CONTEXT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED are www.contexthighwycombemanagementcompany.co.uk, and www.context-high-wycombe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Context High Wycombe Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 06400621. Context High Wycombe Management Company Limited has been working since 16 October 2007.
The present status of the company is Active. The registered address of Context High Wycombe Management Company Limited is The Maltings Hyde Hall Farm Sandon Hertfordshire Sg9 0ru. . FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. BILSON, Robert Alan is a Director of the company. BRINDLE, Lai Ching Felicity is a Director of the company. ISLES, Martin is a Director of the company. JASON, James Paul is a Director of the company. KNIGHT, David John is a Director of the company. SHEIKH, Sabz is a Director of the company. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Director ALI, Mohammed has been resigned. Director LEAR, Paul David has been resigned. Director MENZIES, Gwynnel Conrad has been resigned. Director POVEY, Adrian Martin has been resigned. Director SCOTT, Anthony Martin has been resigned. Director CHAMONIX ESTATES LIMITED has been resigned. Director FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 10 December 2012
Resigned Directors
Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 10 December 2012
Appointed Date: 16 October 2007
Director
ALI, Mohammed
Resigned: 14 December 2015
Appointed Date: 10 December 2012
51 years old
Director
LEAR, Paul David
Resigned: 29 May 2013
Appointed Date: 10 December 2012
61 years old
Director
CHAMONIX ESTATES LIMITED
Resigned: 10 December 2012
Appointed Date: 16 October 2007
Director
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 20 July 2010
Appointed Date: 16 October 2007
Persons With Significant Control
Mr Robert Alan Bilson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control
Mr James Paul Jason
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Martin Isles
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
Mrs Sabz Sheikh
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control
Mr David John Knight
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control
CONTEXT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED Events
03 Nov 2016
Confirmation statement made on 16 October 2016 with updates
09 Mar 2016
Termination of appointment of Mohammed Ali as a director on 14 December 2015
12 Feb 2016
Appointment of Mrs Sabz Sheikh as a director on 29 January 2016
10 Feb 2016
Accounts for a dormant company made up to 31 December 2015
16 Oct 2015
Annual return made up to 16 October 2015 no member list
...
... and 39 more events
22 Nov 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Nov 2007
Company name changed wycombe heights (high wycombe) m anagement company LIMITED\certificate issued on 14/11/07
31 Oct 2007
Accounting reference date extended from 31/10/08 to 31/12/08
25 Oct 2007
Resolutions
-
ELRES ‐
Elective resolution
16 Oct 2007
Incorporation