Micklefield Road (high Wycombe) Management Company Limited HIGH WYCOMBE


Micklefield Road (high Wycombe) Management Company started in year 1985 as Private Limited Company with registration number 01951635. The Micklefield Road (high Wycombe) Management Company company has been functioning successfully for thirty nine 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 company has 3 directors, namely Jemma S., Feyaz S. and Carole R.. Of them, Carole R. has been with the company the longest, being appointed on 29 June 2017 and Jemma S. has been with the company for the least time - from 15 February 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julia B. who worked with the the company until 28 May 2002.

Micklefield Road (high Wycombe) Management Company 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 01951635
Date of Incorporation Tue, 1st Oct 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Neil Douglas Estate & Block Management

Position: Corporate Secretary

Appointed: 01 December 2023

Jemma S.

Position: Director

Appointed: 15 February 2018

Feyaz S.

Position: Director

Appointed: 03 July 2017

Carole R.

Position: Director

Appointed: 29 June 2017

Christopher B.

Position: Director

Appointed: 29 June 2015

Resigned: 21 September 2016

Matthew T.

Position: Director

Appointed: 29 June 2015

Resigned: 31 July 2017

Julie L.

Position: Director

Appointed: 17 December 2002

Resigned: 11 August 2005

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 28 October 2002

Resigned: 01 December 2023

Ijs Property Management Limited

Position: Corporate Secretary

Appointed: 28 May 2002

Resigned: 27 October 2002

Joyce S.

Position: Director

Appointed: 26 April 2002

Resigned: 28 October 2015

Charles F.

Position: Director

Appointed: 20 February 2001

Resigned: 17 December 2002

Frances G.

Position: Director

Appointed: 21 November 2000

Resigned: 07 December 2009

Rachel L.

Position: Director

Appointed: 11 November 2000

Resigned: 24 May 2011

Jonathan I.

Position: Director

Appointed: 11 November 2000

Resigned: 28 May 2002

Julie L.

Position: Director

Appointed: 11 November 2000

Resigned: 09 February 2001

Leslie T.

Position: Director

Appointed: 10 November 2000

Resigned: 21 February 2002

Julia B.

Position: Secretary

Appointed: 30 July 1998

Resigned: 28 May 2002

Julia B.

Position: Director

Appointed: 30 July 1998

Resigned: 28 May 2002

Neil A.

Position: Director

Appointed: 25 July 1993

Resigned: 10 January 1994

Gordon S.

Position: Director

Appointed: 28 October 1992

Resigned: 21 February 2002

Nina C.

Position: Director

Appointed: 28 October 1992

Resigned: 30 July 1998

Stephen H.

Position: Director

Appointed: 28 October 1992

Resigned: 28 February 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we 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 England
Place registered England
Registration number 3848366
Notified on 28 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 50339 95542 083 
Current Assets54 16246 91247 38555 834
Debtors2 6596 9576 728 
Net Assets Liabilities47 25242 18839 46041 612
Other
Version Production Software  2 022 
Accrued Liabilities381419419 
Accrued Liabilities Not Expressed Within Creditors Subtotal  419439
Creditors8021 4261 4733 956
Net Current Assets Liabilities53 36045 48647 75753 092
Other Provisions Balance Sheet Subtotal 3 2987 878 
Prepayments Accrued Income 1 2071 426 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 4261 214
Provisions For Liabilities Balance Sheet Subtotal6 1083 2987 87811 041
Total Assets Less Current Liabilities53 36045 48647 75753 092
Trade Creditors Trade Payables 1 0071 054 
Trade Debtors Trade Receivables 5 7505 302 
Accrued Income2 6435 750  
Other Creditors4211 007  
Prepayments161 207  
Provisions6 1083 298  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
Free Download (5 pages)

Company search

Advertisements