THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED

THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05096533
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    103 Regent House 13-15 George Street
    HP20 2HU Aylesbury
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2025
    Next Confirmation Statement DueDec 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024
    OverdueNo

    What are the latest filings for THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Appointment of Foster Kemp Company Services Ltd as a secretary on Nov 27, 2024

    2 pagesAP04

    Termination of appointment of Richard James Foster as a secretary on Nov 27, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Termination of appointment of Joan Poole as a director on Dec 05, 2023

    1 pagesTM01

    Termination of appointment of Paul Philip Edward Dennis as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on May 02, 2023

    1 pagesAD01

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Appointment of Mr Peter John Cowley as a director on Mar 11, 2022

    2 pagesAP01

    Appointment of Mrs Joan Poole as a director on Feb 22, 2018

    2 pagesAP01

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on Sep 21, 2021

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Director's details changed for Mr Richard Perridge Salmon on May 22, 2020

    2 pagesCH01

    Director's details changed for Mr Richard Perridge Salmon on May 22, 2020

    2 pagesCH01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Karen Elizabeth Starkey as a director on Oct 04, 2019

    1 pagesTM01

    Termination of appointment of Vasudha Rani Domal as a secretary on Mar 30, 2019

    1 pagesTM02

    Micro company accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER KEMP COMPANY SERVICES LTD
    13-15 George Street
    HP20 2HU Aylesbury
    Regent House
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    Regent House
    England
    Identification TypeUK Limited Company
    Registration Number15897369
    327779220001
    BROWN, Richard Owen
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    United KingdomBritishManagement Consultant152069390001
    COWLEY, Peter John
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Director
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    EnglandBritishLocal Government Officer293845140001
    SALMON, Richard Perridge
    Bicester Road
    Long Crendon
    HP18 9EF Aylesbury
    74
    Buckinghamshire
    United Kingdom
    Director
    Bicester Road
    Long Crendon
    HP18 9EF Aylesbury
    74
    Buckinghamshire
    United Kingdom
    United KingdomBritishNone1571670003
    DOMAL, Vasudha Rani
    Temple Street
    HP20 2RQ Aylesbury
    26
    Buckinghamshire
    England
    Secretary
    Temple Street
    HP20 2RQ Aylesbury
    26
    Buckinghamshire
    England
    234429090001
    FOSTER, Richard James
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Secretary
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    202401860001
    MCDOUGALL, Callum
    Temple Street
    HP20 2RQ Aylesbury
    26
    Buckinghamshire
    England
    Secretary
    Temple Street
    HP20 2RQ Aylesbury
    26
    Buckinghamshire
    England
    201276520001
    GEM ESTATE MANAGEMENT (1995) LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03071645
    67079440031
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03806980
    111066140012
    LINNELLS SECRETARIAL SERVICES LIMITED
    Seacourt Tower
    West Way
    OX2 0FB Oxford
    Secretary
    Seacourt Tower
    West Way
    OX2 0FB Oxford
    56066410006
    DENNIS, John Brice
    Chiltern Dell
    Ellesborough Road, Butlers Cross
    HP17 0XH Aylesbury
    Director
    Chiltern Dell
    Ellesborough Road, Butlers Cross
    HP17 0XH Aylesbury
    EnglandBritishCo Director3965400001
    DENNIS, Paul Philip Edward
    Aylesbury Road
    Wendover
    HP22 6LJ Aylesbury
    159
    Buckinghamshire
    England
    Director
    Aylesbury Road
    Wendover
    HP22 6LJ Aylesbury
    159
    Buckinghamshire
    England
    EnglandBritishHospitality125504980002
    DEWIS, Deborah Christine
    38 Kerr Place
    HP21 7BB Aylesbury
    Buckinghamshire
    Director
    38 Kerr Place
    HP21 7BB Aylesbury
    Buckinghamshire
    BritishRegistered Nurse114482650001
    POOLE, Joan
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    Director
    13-15 George Street
    HP20 2HU Aylesbury
    103 Regent House
    Bucks
    England
    EnglandBritishRetired292704010001
    RHODES, John Kedric
    Kerr Place
    HP21 7BB Aylesbury
    49
    Buckinghamshire
    Director
    Kerr Place
    HP21 7BB Aylesbury
    49
    Buckinghamshire
    SpainBritishInsurance Broker2829990002
    ROBEY, Laura Alexandra
    41 Kerr Place
    HP21 7BB Aylesbury
    Buckinghamshire
    Director
    41 Kerr Place
    HP21 7BB Aylesbury
    Buckinghamshire
    BritishForces Officer114567130001
    SALMON, Richard Perridge
    Bicester Road
    HP18 9EF Long Crendon
    74
    Bucks
    England
    Director
    Bicester Road
    HP18 9EF Long Crendon
    74
    Bucks
    England
    United KingdomBritishCompany Director1571670001
    STARKEY, Karen Elizabeth
    Rossmore 38 Manor Park Avenue
    HP27 9AS Princes Risborough
    Buckinghamshire
    Director
    Rossmore 38 Manor Park Avenue
    HP27 9AS Princes Risborough
    Buckinghamshire
    United KingdomBritishP.A43558170003
    WARNER, Robert Sydney
    Kerr Place
    Walton
    HP20 7BB Aylesbury
    26
    Bucks
    Director
    Kerr Place
    Walton
    HP20 7BB Aylesbury
    26
    Bucks
    EnglandBritishRetired152119060001
    LINNELLS NOMINEES LIMITED
    Seacourt Tower
    West Way
    OX2 0FB Oxford
    Oxon
    Director
    Seacourt Tower
    West Way
    OX2 0FB Oxford
    Oxon
    100892390001
    LINNELLS SECRETARIAL SERVICES LIMITED
    Seacourt Tower
    West Way
    OX2 0FB Oxford
    Director
    Seacourt Tower
    West Way
    OX2 0FB Oxford
    56066410006

    What are the latest statements on persons with significant control for THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0