Rectory Court (high Wycombe) Residents Association Limited(the) HIGH WYCOMBE


Rectory Court (high Wycombe) Residents Association (the) started in year 1983 as Private Limited Company with registration number 01761342. The Rectory Court (high Wycombe) Residents Association (the) company has been functioning successfully for fourty one 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. Anthony C., appointed on 30 September 2013. 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.

Rectory Court (high Wycombe) Residents Association Limited(the) 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 01761342
Date of Incorporation Thu, 13th Oct 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Anthony C.

Position: Director

Appointed: 30 September 2013

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 24 November 2004

Monica W.

Position: Secretary

Resigned: 09 January 1996

Colin M.

Position: Director

Appointed: 24 June 2010

Resigned: 27 April 2022

Jeremy K.

Position: Director

Appointed: 21 September 2009

Resigned: 01 March 2016

Claire C.

Position: Director

Appointed: 06 February 2008

Resigned: 30 September 2013

Dudley T.

Position: Director

Appointed: 22 November 2001

Resigned: 19 August 2008

Mary K.

Position: Director

Appointed: 22 November 2001

Resigned: 04 November 2016

Joanne N.

Position: Director

Appointed: 19 August 1998

Resigned: 23 May 2007

Richard C.

Position: Director

Appointed: 19 August 1998

Resigned: 17 November 2003

Colin M.

Position: Secretary

Appointed: 25 July 1997

Resigned: 24 November 2004

Nicholas W.

Position: Director

Appointed: 18 June 1997

Resigned: 31 December 2009

Kim D.

Position: Secretary

Appointed: 09 January 1996

Resigned: 25 July 1997

Kim D.

Position: Director

Appointed: 09 January 1996

Resigned: 25 July 1997

Monica W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 May 1998

Christopher H.

Position: Director

Appointed: 31 December 1991

Resigned: 21 March 2007

Gary J.

Position: Director

Appointed: 31 December 1991

Resigned: 27 March 1997

Simon J.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1996

Sue M.

Position: Director

Appointed: 31 December 1991

Resigned: 18 October 1994

Edward P.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1999

Colin M.

Position: Director

Appointed: 31 December 1991

Resigned: 24 November 2004

Hazel B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 August 1993

Andrew G.

Position: Director

Appointed: 31 December 1991

Resigned: 12 January 2004

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 05 June 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned 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 31 December 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 Hand28 91432 18037 893 
Current Assets31 90035 90739 94524 439
Debtors2 9863 7272 052 
Net Assets Liabilities26 17625 65225 03810 709
Other Debtors 167  
Other
Version Production Software   2 024
Accrued Liabilities2 2292 0811 180 
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 180368
Amounts Owed By Group Undertakings Participating Interests 597  
Creditors2 4533 3812 4384 597
Net Current Assets Liabilities29 44732 52636 32722 366
Other Provisions Balance Sheet Subtotal 6 87411 289 
Prepayments Accrued Income 5971 652 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 6522 524
Provisions For Liabilities Balance Sheet Subtotal3 2716 87411 28911 289
Total Assets Less Current Liabilities29 44732 52637 50722 366
Trade Creditors Trade Payables 1 3002 438 
Trade Debtors Trade Receivables 1 139400 
Accrued Income1 0531 139  
Prepayments1 7661 824  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-03-31
filed on: 4th, October 2023
Free Download (5 pages)

Company search

Advertisements