DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED
HIGH WYCOMBE DISREALI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Hellopages » Buckinghamshire » Wycombe » HP15 7RA

Company number 04974059
Status Active
Incorporation Date 24 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 GREEN STREET, HAZLEMERE, HIGH WYCOMBE, BUCKS, ENGLAND, HP15 7RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 no member list. The most likely internet sites of DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED are www.disraelicourthighwycombemanagementcompany.co.uk, and www.disraeli-court-high-wycombe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Taplow Rail Station is 9 miles; to Maidenhead Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.4 miles; to Slough Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Disraeli Court High Wycombe Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04974059. Disraeli Court High Wycombe Management Company Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Disraeli Court High Wycombe Management Company Limited is 27 Green Street Hazlemere High Wycombe Bucks England Hp15 7ra. . D & N MANAGEMENT LIMITED is a Secretary of the company. BARKER, Christian is a Director of the company. KING, Robert is a Director of the company. PAY, Robert John Mcintyre is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BILLINGHURST, Paul Michael has been resigned. Director HAYDAY, Orsolya has been resigned. Director PHIPPS, Robert Andrew has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
D & N MANAGEMENT LIMITED
Appointed Date: 28 July 2006

Director
BARKER, Christian
Appointed Date: 09 January 2015
52 years old

Director
KING, Robert
Appointed Date: 20 April 2006
45 years old

Director
PAY, Robert John Mcintyre
Appointed Date: 21 October 2009
82 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 July 2006
Appointed Date: 24 November 2003

Director
BILLINGHURST, Paul Michael
Resigned: 23 October 2009
Appointed Date: 02 May 2007
49 years old

Director
HAYDAY, Orsolya
Resigned: 30 April 2007
Appointed Date: 20 April 2006
48 years old

Director
PHIPPS, Robert Andrew
Resigned: 05 December 2012
Appointed Date: 20 April 2006
50 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 20 April 2006
Appointed Date: 24 November 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 April 2006
Appointed Date: 24 November 2003

Persons With Significant Control

Mr Christian Barker
Notified on: 7 November 2016
52 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Robert King
Notified on: 7 November 2016
45 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Robert John Mcintyre Pay
Notified on: 7 November 2016
82 years old
Nature of control: Has significant influence or control as a member of a firm

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED Events

29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 24 November 2015 no member list
07 Dec 2015
Appointment of Mr Christian Barker as a director on 9 January 2015
24 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 44 more events
31 May 2005
Accounting reference date extended from 30/11/05 to 31/12/05
14 Jan 2005
Annual return made up to 24/11/04
  • 363(287) ‐ Registered office changed on 14/01/05

18 Oct 2004
Memorandum and Articles of Association
01 Oct 2004
Company name changed disreali court (high wycombe) ma nagement company LIMITED\certificate issued on 01/10/04
24 Nov 2003
Incorporation

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED Charges

28 November 2008
Legal mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a tom evans court hamilton road high wycombe…
15 July 2008
Debenture
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…