Vale Of Aylesbury Housing Trust Limited BUCKS


Vale Of Aylesbury Housing Trust started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05438914. The Vale Of Aylesbury Housing Trust company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bucks at Fairfax House, 69 Buckingham. Postal code: HP20 2NJ.

Currently there are 12 directors in the the company, namely Susan F., Susan R. and Nicola G. and others. In addition one secretary - Claire T. - is with the firm. Currently 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.

This company operates within the HP20 2NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2001835 . It is located at Unit 8, The Point, Aylesbury with a total of 1 cars.

Vale Of Aylesbury Housing Trust Limited Address / Contact

Office Address Fairfax House, 69 Buckingham
Office Address2 Street, Aylesbury
Town Bucks
Post code HP20 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05438914
Date of Incorporation Thu, 28th Apr 2005
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022 (482 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 12th May 2022 (2022-05-12)
Last confirmation statement dated Wed, 28th Apr 2021

Company staff

Susan F.

Position: Director

Appointed: 10 January 2022

Claire T.

Position: Secretary

Appointed: 07 September 2020

Susan R.

Position: Director

Appointed: 03 April 2019

Nicola G.

Position: Director

Appointed: 03 April 2019

Kelly W.

Position: Director

Appointed: 28 September 2017

Barbara R.

Position: Director

Appointed: 01 July 2017

Olivia C.

Position: Director

Appointed: 23 June 2017

Stephen B.

Position: Director

Appointed: 23 June 2017

David K.

Position: Director

Appointed: 22 June 2017

Stephen S.

Position: Director

Appointed: 01 April 2016

Angela M.

Position: Director

Appointed: 24 July 2015

Julian B.

Position: Director

Appointed: 26 September 2013

Steven L.

Position: Director

Appointed: 11 April 2012

David K.

Position: Director

Appointed: 19 April 2016

Resigned: 03 May 2016

Renata H.

Position: Director

Appointed: 24 September 2015

Resigned: 28 September 2017

Kevin H.

Position: Director

Appointed: 24 July 2015

Resigned: 22 February 2018

Catherine O.

Position: Director

Appointed: 22 November 2012

Resigned: 24 September 2015

John M.

Position: Director

Appointed: 22 November 2012

Resigned: 06 April 2017

John B.

Position: Director

Appointed: 27 September 2012

Resigned: 27 September 2021

Graham C.

Position: Director

Appointed: 27 September 2012

Resigned: 04 February 2013

Peter S.

Position: Director

Appointed: 23 June 2011

Resigned: 10 February 2012

Derrick I.

Position: Director

Appointed: 23 June 2011

Resigned: 12 September 2013

Stuart J.

Position: Director

Appointed: 23 June 2011

Resigned: 06 March 2012

Lisa S.

Position: Director

Appointed: 23 June 2011

Resigned: 29 May 2014

David B.

Position: Director

Appointed: 30 September 2010

Resigned: 27 September 2018

Linda F.

Position: Secretary

Appointed: 15 April 2010

Resigned: 07 September 2020

Angela R.

Position: Director

Appointed: 24 September 2009

Resigned: 21 April 2011

Graham C.

Position: Director

Appointed: 24 September 2009

Resigned: 22 July 2010

Joan P.

Position: Director

Appointed: 21 November 2008

Resigned: 21 April 2011

Richard S.

Position: Director

Appointed: 22 May 2008

Resigned: 26 May 2017

Anthony R.

Position: Director

Appointed: 21 February 2008

Resigned: 20 December 2010

Mavis B.

Position: Director

Appointed: 20 September 2007

Resigned: 23 October 2008

Susan B.

Position: Director

Appointed: 20 September 2007

Resigned: 28 January 2011

Aziz R.

Position: Director

Appointed: 20 September 2007

Resigned: 20 September 2016

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2007

Resigned: 15 April 2010

Steven K.

Position: Director

Appointed: 14 June 2007

Resigned: 23 October 2008

Neil B.

Position: Director

Appointed: 14 June 2007

Resigned: 25 April 2009

Michael R.

Position: Director

Appointed: 14 June 2007

Resigned: 24 July 2015

Philip Y.

Position: Director

Appointed: 14 June 2007

Resigned: 27 January 2011

Vijay P.

Position: Director

Appointed: 19 April 2007

Resigned: 18 April 2016

Dinah W.

Position: Director

Appointed: 15 December 2005

Resigned: 27 September 2012

Andrea D.

Position: Director

Appointed: 15 December 2005

Resigned: 17 May 2007

Pamela D.

Position: Director

Appointed: 15 December 2005

Resigned: 07 February 2008

Christine C.

Position: Director

Appointed: 15 December 2005

Resigned: 26 November 2009

Harry W.

Position: Director

Appointed: 15 December 2005

Resigned: 20 September 2007

Henry A.

Position: Director

Appointed: 15 December 2005

Resigned: 22 November 2012

Pamela P.

Position: Director

Appointed: 15 December 2005

Resigned: 01 June 2007

Gavin K.

Position: Director

Appointed: 15 December 2005

Resigned: 18 July 2015

Frank R.

Position: Director

Appointed: 15 December 2005

Resigned: 16 August 2007

Freda R.

Position: Director

Appointed: 15 December 2005

Resigned: 13 June 2011

Jeanne R.

Position: Director

Appointed: 15 December 2005

Resigned: 20 September 2007

Niknam H.

Position: Director

Appointed: 15 December 2005

Resigned: 01 June 2007

David F.

Position: Director

Appointed: 15 December 2005

Resigned: 31 March 2007

David T.

Position: Director

Appointed: 15 December 2005

Resigned: 01 June 2007

Huw L.

Position: Director

Appointed: 15 December 2005

Resigned: 01 June 2007

Paul P.

Position: Secretary

Appointed: 28 April 2005

Resigned: 20 September 2007

Sarah P.

Position: Director

Appointed: 28 April 2005

Resigned: 15 December 2005

Paul P.

Position: Director

Appointed: 28 April 2005

Resigned: 15 December 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Aylesbury Vale District Council from Aylesbury, England. The abovementioned PSC is classified as "a local authority", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights.

Aylesbury Vale District Council

The Gateway Gatehouse Road, Aylesbury, HP19 8FF, England

Legal authority Local Government Act 1972
Legal form Local Authority
Notified on 6 April 2016
Ceased on 13 May 2018
Nature of control: 25-50% voting rights

Transport Operator Data

Unit 8
Address The Point , Gatehouse Way
City Aylesbury
Post code HP19 8DB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 5th, April 2022
Free Download (1 page)

Company search

Advertisements