Aitchison Raffety (commercial) Limited HIGH WYCOMBE


Founded in 1997, Aitchison Raffety (commercial), classified under reg no. 03436430 is an active company. Currently registered at Unit 4 Stokenchurch Business Park Ibstone Road HP14 3FE, High Wycombe the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 12th October 2011 Aitchison Raffety (commercial) Limited is no longer carrying the name Aitchison Raffety (southern).

At the moment there are 6 directors in the the firm, namely Richard G., Ian W. and Charlotte B. and others. 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 (commercial) 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 03436430
Date of Incorporation Mon, 15th 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 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Richard G.

Position: Director

Appointed: 06 April 2023

Ian W.

Position: Director

Appointed: 06 April 2023

Charlotte B.

Position: Director

Appointed: 01 June 2020

Philip W.

Position: Secretary

Appointed: 18 November 2019

Paula M.

Position: Director

Appointed: 31 May 2019

Anthony L.

Position: Director

Appointed: 13 December 2011

Philip W.

Position: Director

Appointed: 29 September 2011

Daniel S.

Position: Director

Appointed: 06 April 2023

Resigned: 15 December 2023

Antony H.

Position: Director

Appointed: 31 May 2019

Resigned: 30 September 2022

Carl G.

Position: Director

Appointed: 03 October 2015

Resigned: 23 November 2022

Jacqueline T.

Position: Director

Appointed: 02 October 2015

Resigned: 13 February 2019

Nicholas D.

Position: Director

Appointed: 02 October 2015

Resigned: 28 February 2019

Andrew Y.

Position: Director

Appointed: 02 October 2015

Resigned: 26 April 2021

Nigel O.

Position: Director

Appointed: 02 October 2015

Resigned: 01 October 2021

Clive M.

Position: Director

Appointed: 02 October 2015

Resigned: 13 February 2019

Matthew B.

Position: Director

Appointed: 01 October 2015

Resigned: 01 October 2021

Myles O.

Position: Director

Appointed: 27 November 2013

Resigned: 30 November 2020

Steven V.

Position: Director

Appointed: 17 December 2012

Resigned: 30 November 2015

Lindsey L.

Position: Director

Appointed: 17 December 2012

Resigned: 14 February 2020

Laurence B.

Position: Director

Appointed: 29 September 2011

Resigned: 01 October 2021

Mark S.

Position: Director

Appointed: 29 September 2011

Resigned: 19 December 2012

Andrew H.

Position: Director

Appointed: 29 September 2011

Resigned: 31 December 2015

Francis T.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2021

Ian A.

Position: Director

Appointed: 01 January 2009

Resigned: 01 October 2021

Stephen M.

Position: Secretary

Appointed: 01 October 2006

Resigned: 18 November 2019

Michael H.

Position: Director

Appointed: 05 May 2005

Resigned: 01 October 2015

Kevin R.

Position: Director

Appointed: 25 August 1998

Resigned: 26 April 2021

David G.

Position: Director

Appointed: 25 August 1998

Resigned: 01 October 2021

Miles A.

Position: Director

Appointed: 25 August 1998

Resigned: 31 March 2015

Stephen M.

Position: Director

Appointed: 25 August 1998

Resigned: 18 November 2019

Paul D.

Position: Director

Appointed: 25 August 1998

Resigned: 01 October 2021

Peter W.

Position: Director

Appointed: 25 August 1998

Resigned: 31 March 2005

Peter B.

Position: Director

Appointed: 25 August 1998

Resigned: 31 October 2000

Mark B.

Position: Director

Appointed: 25 May 1998

Resigned: 01 October 2021

Neil A.

Position: Secretary

Appointed: 26 September 1997

Resigned: 01 October 2006

Neil A.

Position: Director

Appointed: 15 September 1997

Resigned: 01 October 2006

John H.

Position: Director

Appointed: 15 September 1997

Resigned: 01 October 2015

Hugh H.

Position: Director

Appointed: 15 September 1997

Resigned: 30 November 2001

John B.

Position: Secretary

Appointed: 15 September 1997

Resigned: 26 September 1997

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, 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 previous names

Aitchison Raffety (southern) October 12, 2011

Company filings

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

Company search

Advertisements