You are here: bizstats.co.uk > a-z index > 2 list > 24 list

242 West Wycombe (high Wycombe) Limited HIGH WYCOMBE


242 West Wycombe (high Wycombe) started in year 1992 as Private Limited Company with registration number 02758006. The 242 West Wycombe (high Wycombe) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The firm has one director. Barbara D., appointed on 19 March 1999. There are currently no secretaries appointed. Currently 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.

242 West Wycombe (high Wycombe) Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758006
Date of Incorporation Thu, 22nd Oct 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 21 March 2003

Barbara D.

Position: Director

Appointed: 19 March 1999

Sarah F.

Position: Director

Appointed: 18 April 2002

Resigned: 02 February 2005

Nigel J.

Position: Director

Appointed: 31 October 1998

Resigned: 21 March 2003

Nigel J.

Position: Secretary

Appointed: 31 October 1998

Resigned: 21 March 2003

Bill B.

Position: Director

Appointed: 08 August 1994

Resigned: 29 May 1998

Fiona P.

Position: Secretary

Appointed: 08 August 1994

Resigned: 19 March 1999

Elaine S.

Position: Director

Appointed: 29 September 1993

Resigned: 22 October 2013

Bruce C.

Position: Director

Appointed: 09 June 1993

Resigned: 10 December 1999

Fiona P.

Position: Director

Appointed: 19 May 1993

Resigned: 19 March 1999

Elizabeth S.

Position: Director

Appointed: 17 May 1993

Resigned: 08 August 1994

Mark W.

Position: Director

Appointed: 22 October 1992

Resigned: 29 September 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 22 October 1992

Resigned: 22 October 1992

Combined Nominees Limited

Position: Nominee Director

Appointed: 22 October 1992

Resigned: 22 October 1992

Elizabeth S.

Position: Secretary

Appointed: 22 October 1992

Resigned: 08 August 1994

Jane K.

Position: Director

Appointed: 22 October 1992

Resigned: 09 June 1993

Frances W.

Position: Director

Appointed: 22 October 1992

Resigned: 29 September 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1992

Resigned: 22 October 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3848366
Notified on 22 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 4342 7383 1046 2807 246
Current Assets2 9844 8716 1157 1377 611
Debtors5502 1333 011857365
Net Assets Liabilities1 8972 8843 1083 5293 101
Other Debtors7575   
Other
Version Production Software    2 024
Accrued Liabilities204204224225236
Accrued Liabilities Not Expressed Within Creditors Subtotal  224225 
Creditors204204324225336
Net Current Assets Liabilities2 7804 6675 7916 9127 275
Other Creditors    100
Other Provisions Balance Sheet Subtotal   3 3834 174
Prepayments Accrued Income131140166137189
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  166137 
Provisions For Liabilities Balance Sheet Subtotal8831 7832 6833 383 
Total Assets Less Current Liabilities2 7804 6675 7917 1377 275
Trade Debtors Trade Receivables   720176
Accrued Income3441 9182 845  
Provisions 1 7832 683  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, May 2023
Free Download (6 pages)

Company search

Advertisements