Ostlers Court Residents Limited HIGH WYCOMBE


Ostlers Court Residents started in year 1989 as Private Limited Company with registration number 02433549. The Ostlers Court Residents company has been functioning successfully for 35 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 one director. Bernard T., appointed on 12 June 2007. There are currently no secretaries appointed. At the moment 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.

Ostlers Court Residents 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 02433549
Date of Incorporation Wed, 18th Oct 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 24th June
Company age 35 years old
Account next due date Sun, 24th Mar 2024 (43 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Bernard T.

Position: Director

Appointed: 12 June 2007

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 28 June 2005

Arvind T.

Position: Director

Appointed: 26 January 2010

Resigned: 05 May 2023

Amanda H.

Position: Director

Appointed: 29 June 2007

Resigned: 13 October 2010

Stewart P.

Position: Director

Appointed: 08 June 2004

Resigned: 19 October 2007

Keith P.

Position: Secretary

Appointed: 08 June 2004

Resigned: 13 October 2010

Keith P.

Position: Director

Appointed: 24 January 2002

Resigned: 08 June 2004

Marion H.

Position: Secretary

Appointed: 04 January 2002

Resigned: 08 June 2004

Gordon H.

Position: Director

Appointed: 04 January 2002

Resigned: 08 June 2004

Lorraine E.

Position: Director

Appointed: 12 October 2001

Resigned: 24 January 2002

Michael W.

Position: Secretary

Appointed: 12 October 2001

Resigned: 04 January 2002

Michael W.

Position: Director

Appointed: 11 August 2000

Resigned: 04 January 2002

Craig A.

Position: Secretary

Appointed: 30 July 1999

Resigned: 12 October 2001

Simon L.

Position: Director

Appointed: 30 July 1999

Resigned: 11 August 2000

Craig A.

Position: Director

Appointed: 27 February 1993

Resigned: 12 October 2001

Sara V.

Position: Director

Appointed: 27 February 1993

Resigned: 30 March 1999

Mark W.

Position: Director

Appointed: 24 July 1991

Resigned: 23 April 1995

Stephen S.

Position: Secretary

Appointed: 24 July 1991

Resigned: 30 July 1999

Sarah M.

Position: Director

Appointed: 24 July 1991

Resigned: 27 February 1993

Stephen S.

Position: Director

Appointed: 24 July 1991

Resigned: 30 July 1999

People with significant control

The register of PSCs 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 categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this 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 13 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand7 5094 9114 146518 
Current Assets8 1565 4334 8861 4121 795
Debtors6475227401 019 
Net Assets Liabilities6 0443 1132 808724-134
Other
Version Production Software    2 023
Accrued Liabilities331363363813 
Accrued Liabilities Not Expressed Within Creditors Subtotal   813368
Creditors1 0289863648132 034
Net Current Assets Liabilities7 1284 4474 5221 537234
Other Provisions Balance Sheet Subtotal  1 7142 094 
Prepayments Accrued Income  125125 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   125473
Total Assets Less Current Liabilities7 1284 4474 522724234
Trade Creditors Trade Payables  1  
Trade Debtors Trade Receivables  615894 
Accrued Income647397615  
Prepayments 125125  
Provisions1 0841 3341 714  
Provisions For Liabilities Balance Sheet Subtotal1 0841 3341 714  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-06-24
filed on: 20th, January 2023
Free Download (6 pages)

Company search

Advertisements