THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05096533 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 04, 2025 |
---|---|
Next Confirmation Statement Due | Dec 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 04, 2024 |
Overdue | No |
What are the latest filings for THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Foster Kemp Company Services Ltd as a secretary on Nov 27, 2024 | 2 pages | AP04 | ||
Termination of appointment of Richard James Foster as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Termination of appointment of Joan Poole as a director on Dec 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Philip Edward Dennis as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Mr Peter John Cowley as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Joan Poole as a director on Feb 22, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||
Director's details changed for Mr Richard Perridge Salmon on May 22, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Perridge Salmon on May 22, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karen Elizabeth Starkey as a director on Oct 04, 2019 | 1 pages | TM01 | ||
Termination of appointment of Vasudha Rani Domal as a secretary on Mar 30, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of THE OBSERVATORY (AYLESBURY) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOSTER KEMP COMPANY SERVICES LTD | Secretary | 13-15 George Street HP20 2HU Aylesbury Regent House England |
| 327779220001 | ||||||||||
BROWN, Richard Owen | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 United Kingdom | United Kingdom | British | Management Consultant | 152069390001 | ||||||||
COWLEY, Peter John | Director | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | England | British | Local Government Officer | 293845140001 | ||||||||
SALMON, Richard Perridge | Director | Bicester Road Long Crendon HP18 9EF Aylesbury 74 Buckinghamshire United Kingdom | United Kingdom | British | None | 1571670003 | ||||||||
DOMAL, Vasudha Rani | Secretary | Temple Street HP20 2RQ Aylesbury 26 Buckinghamshire England | 234429090001 | |||||||||||
FOSTER, Richard James | Secretary | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | 202401860001 | |||||||||||
MCDOUGALL, Callum | Secretary | Temple Street HP20 2RQ Aylesbury 26 Buckinghamshire England | 201276520001 | |||||||||||
GEM ESTATE MANAGEMENT (1995) LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire United Kingdom |
| 67079440031 | ||||||||||
GEM ESTATE MANAGEMENT LIMITED | Secretary | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts United Kingdom |
| 111066140012 | ||||||||||
LINNELLS SECRETARIAL SERVICES LIMITED | Secretary | Seacourt Tower West Way OX2 0FB Oxford | 56066410006 | |||||||||||
DENNIS, John Brice | Director | Chiltern Dell Ellesborough Road, Butlers Cross HP17 0XH Aylesbury | England | British | Co Director | 3965400001 | ||||||||
DENNIS, Paul Philip Edward | Director | Aylesbury Road Wendover HP22 6LJ Aylesbury 159 Buckinghamshire England | England | British | Hospitality | 125504980002 | ||||||||
DEWIS, Deborah Christine | Director | 38 Kerr Place HP21 7BB Aylesbury Buckinghamshire | British | Registered Nurse | 114482650001 | |||||||||
POOLE, Joan | Director | 13-15 George Street HP20 2HU Aylesbury 103 Regent House Bucks England | England | British | Retired | 292704010001 | ||||||||
RHODES, John Kedric | Director | Kerr Place HP21 7BB Aylesbury 49 Buckinghamshire | Spain | British | Insurance Broker | 2829990002 | ||||||||
ROBEY, Laura Alexandra | Director | 41 Kerr Place HP21 7BB Aylesbury Buckinghamshire | British | Forces Officer | 114567130001 | |||||||||
SALMON, Richard Perridge | Director | Bicester Road HP18 9EF Long Crendon 74 Bucks England | United Kingdom | British | Company Director | 1571670001 | ||||||||
STARKEY, Karen Elizabeth | Director | Rossmore 38 Manor Park Avenue HP27 9AS Princes Risborough Buckinghamshire | United Kingdom | British | P.A | 43558170003 | ||||||||
WARNER, Robert Sydney | Director | Kerr Place Walton HP20 7BB Aylesbury 26 Bucks | England | British | Retired | 152119060001 | ||||||||
LINNELLS NOMINEES LIMITED | Director | Seacourt Tower West Way OX2 0FB Oxford Oxon | 100892390001 | |||||||||||
LINNELLS SECRETARIAL SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2017 | The 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