Aitchison Raffety Limited HIGH WYCOMBE


Aitchison Raffety started in year 1997 as Private Limited Company with registration number 03435902. The Aitchison Raffety company has been functioning successfully for 27 years now and its status is active. The firm's office is based in High Wycombe at Unit 4 Stokenchurch Business Park Ibstone Road. Postal code: HP14 3FE.

At the moment there are 2 directors in the the firm, namely Charlotte B. and Philip W.. In addition one secretary - Philip W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aitchison Raffety Limited Address / Contact

Office Address Unit 4 Stokenchurch Business Park Ibstone Road
Office Address2 Stokenchurch
Town High Wycombe
Post code HP14 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03435902
Date of Incorporation Fri, 12th Sep 1997
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Charlotte B.

Position: Director

Appointed: 01 June 2020

Philip W.

Position: Secretary

Appointed: 18 November 2019

Philip W.

Position: Director

Appointed: 01 October 2006

Lindsey L.

Position: Director

Appointed: 13 June 2018

Resigned: 14 February 2020

Laurence B.

Position: Director

Appointed: 13 June 2018

Resigned: 01 October 2021

Carl G.

Position: Director

Appointed: 27 March 2018

Resigned: 01 October 2021

Stephen M.

Position: Secretary

Appointed: 01 October 2006

Resigned: 18 November 2019

Michael H.

Position: Director

Appointed: 01 October 2006

Resigned: 01 October 2015

Mark B.

Position: Director

Appointed: 30 November 2001

Resigned: 30 September 2021

Paul D.

Position: Director

Appointed: 30 November 2001

Resigned: 30 September 2021

Kevin R.

Position: Director

Appointed: 15 August 2001

Resigned: 26 April 2021

David G.

Position: Director

Appointed: 30 September 1998

Resigned: 30 September 2021

Stephen M.

Position: Director

Appointed: 25 August 1998

Resigned: 18 November 2019

Hugh H.

Position: Director

Appointed: 01 October 1997

Resigned: 30 November 2001

Neil A.

Position: Secretary

Appointed: 26 September 1997

Resigned: 01 October 2006

Neil A.

Position: Director

Appointed: 12 September 1997

Resigned: 01 October 2006

John H.

Position: Director

Appointed: 12 September 1997

Resigned: 01 October 2015

John B.

Position: Secretary

Appointed: 12 September 1997

Resigned: 26 September 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Aitchison Raffety Group Limited from Stokenchurch, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aitchison Raffety Group Limited

Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Bucks, HP14 3F, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08230184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 30th September 2022
filed on: 11th, July 2023
Free Download (15 pages)

Company search

Advertisements