Compine Developments (wootton) Limited HIGH WYCOMBE


Founded in 1990, Compine Developments (wootton), classified under reg no. 02523343 is an active company. Currently registered at Gate House HP12 3NR, High Wycombe the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Compine Developments (wootton) Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523343
Date of Incorporation Wed, 18th Jul 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 19 September 2023

Omolola A.

Position: Secretary

Appointed: 26 June 2023

Michael L.

Position: Director

Appointed: 30 September 2011

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 19 September 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 26 June 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 05 December 2016

Karen A.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Peter C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

James J.

Position: Director

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 December 2007

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 01 February 2004

Resigned: 03 July 2007

Peter R.

Position: Director

Appointed: 09 November 2001

Resigned: 31 March 2006

James P.

Position: Director

Appointed: 09 November 2001

Resigned: 19 April 2006

James P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 April 2006

Terry F.

Position: Director

Appointed: 31 March 2000

Resigned: 31 October 2001

Richard A.

Position: Secretary

Appointed: 29 September 1999

Resigned: 09 November 2001

Clive B.

Position: Secretary

Appointed: 01 July 1997

Resigned: 29 September 1999

Stanley R.

Position: Director

Appointed: 16 February 1996

Resigned: 31 March 2000

John C.

Position: Director

Appointed: 31 October 1995

Resigned: 16 February 1996

Ian D.

Position: Director

Appointed: 31 May 1991

Resigned: 31 January 2002

Frederick M.

Position: Director

Appointed: 31 May 1991

Resigned: 05 October 1996

Adrian P.

Position: Director

Appointed: 31 May 1991

Resigned: 28 December 1992

Christopher C.

Position: Director

Appointed: 31 May 1991

Resigned: 28 December 1992

Stephen Q.

Position: Secretary

Appointed: 31 May 1991

Resigned: 30 June 1997

John H.

Position: Director

Appointed: 31 May 1991

Resigned: 28 December 1992

Barry H.

Position: Director

Appointed: 31 May 1991

Resigned: 31 October 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Mca Holdings Limited from High Wycombe, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Mca Holdings Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 1152419
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 Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 8th, September 2023
Free Download (5 pages)

Company search

Advertisements