34 Bisham Gardens Freehold Limited HIGH WYCOMBE


34 Bisham Gardens Freehold started in year 2015 as Private Limited Company with registration number 09472205. The 34 Bisham Gardens Freehold company has been functioning successfully for eight years now and its status is active. The firm's office is based in High Wycombe at 28 School Road. Postal code: HP10 8EF.

The company has 3 directors, namely Rose L., John C. and David P.. Of them, David P. has been with the company the longest, being appointed on 5 March 2015 and Rose L. has been with the company for the least time - from 13 July 2023. As of 1 December 2023, there were 2 ex directors - Jack B., James C. and others listed below. There were no ex secretaries.

34 Bisham Gardens Freehold Limited Address / Contact

Office Address 28 School Road
Office Address2 Penn
Town High Wycombe
Post code HP10 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09472205
Date of Incorporation Thu, 5th Mar 2015
Industry Dormant Company
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (30 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Rose L.

Position: Director

Appointed: 13 July 2023

John C.

Position: Director

Appointed: 24 March 2017

David P.

Position: Director

Appointed: 05 March 2015

Jack B.

Position: Director

Appointed: 05 March 2015

Resigned: 24 March 2017

James C.

Position: Director

Appointed: 05 March 2015

Resigned: 06 June 2023

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is John C. This PSC and has 25-50% shares. The second entity in the PSC register is James C. This PSC owns 25-50% shares. Then there is Jack B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John C.

Notified on 24 March 2017
Nature of control: 25-50% shares

James C.

Notified on 6 April 2016
Ceased on 13 July 2023
Nature of control: 25-50% shares

Jack B.

Notified on 6 April 2016
Ceased on 24 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-042016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth 100     
Balance Sheet
Property Plant Equipment 9 1009 1009 1009 1009 1009 100
Tangible Fixed Assets9 1009 100     
Reserves/Capital
Called Up Share Capital 100     
Shareholder Funds 100     
Other
Creditors 9 0009 0009 0009 0009 0009 000
Creditors Due Within One Year 9 000     
Net Current Assets Liabilities -9 000-9 000-9 000-9 000-9 000-9 000
Number Shares Allotted 100     
Other Creditors 9 0009 0009 0009 0009 0009 000
Par Value Share 1    1
Property Plant Equipment Gross Cost 9 1009 1009 1009 1009 100 
Share Capital Allotted Called Up Paid 100     
Tangible Fixed Assets Cost Or Valuation9 100      
Total Assets Less Current Liabilities 100100100100100100
Average Number Employees During Period    333
Number Shares Issued Fully Paid      100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Thursday 13th July 2023
filed on: 13th, July 2023
Free Download (1 page)

Company search