ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED - GREAT MISSENDEN


Company Profile Company Filings

Overview

ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED is a Private Limited Company from GREAT MISSENDEN ENGLAND and has the status: Active.
ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED was incorporated 51 years ago on 02/10/1972 and has the registered number: 01074677. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED - GREAT MISSENDEN

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2022 30/09/2024

Registered Office

WRIGHTS HOUSE
GREAT MISSENDEN
HP16 0BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/02/2023 12/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW ROBERTSON Secretary 2024-01-05 CURRENT
MRS VALERIE CAMILLE CORRIGALL Oct 1962 French Director 2016-03-20 CURRENT
MR SIMON THOMAS SWORN Feb 1979 British Director 2006-07-21 UNTIL 2014-01-01 RESIGNED
WILLIAM ROWLAND JOWITT TAYLOR Nov 1935 British Director RESIGNED
PETER GEORGE STATHER Dec 1943 British Director 2001-09-25 UNTIL 2006-07-21 RESIGNED
ROY NORMAN SMITH Nov 1925 British Director RESIGNED
HELEN LOUISE SMITH May 1964 British Director RESIGNED
MRS EDNA JOAN SMITH Jan 1925 English Director 2011-04-01 UNTIL 2014-11-22 RESIGNED
ANGELINA ANTONIA SKINNER Mar 1923 British Director RESIGNED
ALBERT HENRY SKINNER Oct 1922 British Director RESIGNED
RUSSELL MICHAEL KINGSTON Jul 1970 British Director 1996-09-24 UNTIL 2001-01-17 RESIGNED
MISS ANNE ELIZABETH SCHOFIELD Dec 1954 British Director 1993-06-29 UNTIL 2014-11-22 RESIGNED
MRS NESH SHARMA Sep 1968 British Director 2010-03-01 UNTIL 2014-11-22 RESIGNED
MR ANDREW LEWIS ROSE Feb 1969 British Director 2010-03-01 UNTIL 2017-01-26 RESIGNED
GEORGE ROLFE May 1912 British Director RESIGNED
ELIZABETH ROLFE Apr 1923 British Director 2003-02-28 UNTIL 2014-06-19 RESIGNED
MR MICHAEL DAVID RESTRICK Jan 1981 British Director 2020-11-11 UNTIL 2022-09-27 RESIGNED
GRACE REED Sep 1923 British Director 2005-04-01 UNTIL 2016-09-15 RESIGNED
MR DAMON KIRON RAY May 1939 British Director 2011-06-10 UNTIL 2014-09-05 RESIGNED
ERNEST REED Aug 1907 British Director RESIGNED
MRS EILEEN MAY MOSS Apr 1924 British Director 1993-06-30 UNTIL 2014-01-21 RESIGNED
MISS ANNE ELIZABETH SCHOFIELD Dec 1954 British Secretary 2004-06-29 UNTIL 2011-03-31 RESIGNED
DORIS PRIOR Jan 1908 British Director RESIGNED
DAVID ANDREW ROSS Feb 1936 British Director RESIGNED
ROY NORMAN SMITH Nov 1925 British Secretary RESIGNED
MR TERENCE MARTIN JONES Secretary 2011-03-01 UNTIL 2013-11-07 RESIGNED
GRAHAM RUTHERFORD DAY Feb 1955 British Director 1993-10-05 UNTIL 2002-10-28 RESIGNED
LEASEHOLD MANAGEMENT SERVICES LTD Corporate Secretary 2018-05-22 UNTIL 2022-02-26 RESIGNED
REMUS MANAGEMENT LIMITED Corporate Secretary 2022-10-01 UNTIL 2024-01-05 RESIGNED
GERALD TUCKER Aug 1954 British Director 2000-12-19 UNTIL 2016-04-08 RESIGNED
ERICA HOSKINGS Aug 1920 British Director 2001-12-11 UNTIL 2013-08-30 RESIGNED
MR RICHARD JAMES HEATON Jan 1965 British Director 1993-04-06 UNTIL 2012-08-29 RESIGNED
WINIFRED AMY GUEST Jun 1907 British Director RESIGNED
JOHN CLIFFORD HOBBS GODLEY Jul 1935 British Director RESIGNED
MR SIMON FRANKS Mar 1968 British Director 2013-09-11 UNTIL 2015-03-27 RESIGNED
GLADYS FLETCHER Jul 1930 British Director RESIGNED
EMMA NANCY FERRIS Jul 1919 British Director RESIGNED
BETTINE ANNE FARLEY Jun 1923 British Director 1995-04-04 UNTIL 2011-06-10 RESIGNED
NEIL DOUGLAS BLOCK MANAGEMENT LTD Corporate Secretary 2013-11-27 UNTIL 2015-12-01 RESIGNED
SIDNEY COWDREY Sep 1921 British Director RESIGNED
RITA ADELE BUTLER Feb 1932 British Director 1996-06-25 UNTIL 2008-04-01 RESIGNED
JOAN BURTON Oct 1920 British Director RESIGNED
MR CHRISTOPHER ANDREW JOHN BRIERLEY Sep 1982 English Director 2012-08-29 UNTIL 2013-05-05 RESIGNED
MR CHRISTOPHER ANDREW JOHN BRIERLEY Sep 1982 English Director 2014-07-16 UNTIL 2018-02-28 RESIGNED
GEOFFREY CHRISTOPHER BOWLEY Dec 1922 British Director 1996-09-24 UNTIL 2014-04-06 RESIGNED
MRS GWENDOLINE BOWLER Nov 1938 British Director 2013-08-30 UNTIL 2014-11-22 RESIGNED
HILDA AUGER Sep 1905 British Director RESIGNED
MR TERENCE MARTIN JONES May 1949 British Director 2011-05-01 UNTIL 2013-11-07 RESIGNED
VERA HUTCHINSON Jun 1918 British Director RESIGNED
ROHINI MITRA Sep 1979 British Director 2008-04-01 UNTIL 2018-11-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Andrew John Brierley 2016-04-06 - 2018-03-01 9/1982 High Wycombe   Buckinghamshire Significant influence or control
Mrs Valerie Camille Corrigall 2016-04-06 10/1962 Great Missenden   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAIDENHEAD GOLF CLUB LIMITED(THE) MAIDENHEAD Active SMALL 93199 - Other sports activities
FARMFORD LIMITED GREAT MISSENDEN ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LUMINARY TRADING LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 91012 - Archives activities
GLENDARRION LTD HIGH WYCOMBE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RM OPTOM LTD HIGH WYCOMBE ENGLAND Dissolved... 86900 - Other human health activities
NEELAM ENTERPRISES LTD HIGH WYCOMBE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
D.K. RAY & CO LLP CARDIFF Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-Entity Accounts - ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED 2023-10-04 30-12-2022 £210 equity
Micro-Entity Accounts - ST. BERNARD'S COURT (HIGH WYCOMBE) LIMITED 2023-04-20 30-12-2021 £210 equity
St. Bernard's Court (High Wycombe) Limit - Accounts to registrar (filleted) - small 18.2 2021-09-23 31-12-2020 £29,124 Cash £24,809 equity
St. Bernard's Court (High Wycombe) Limit - Accounts to registrar (filleted) - small 18.2 2020-12-15 31-12-2019 £22,528 Cash £19,300 equity
St Bernard's Court (High Wycombe) Ltd - Limited company - abbreviated - 11.0.0 2014-10-16 31-12-2013 £2 Cash £-11,280 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARTYRS COURT COMPANY LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAPLE HEIGHTS (RESIDENTS) LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LOWER ROAD CHORLEYWOOD MANAGEMENT LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
MONTESOLE COURT RESIDENTS LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
MIDSUMMER PLACE (BICESTER) MANAGEMENT LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
MEADOW BANK CLOSE APARTMENTS LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MEADOW BANK CLOSE LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LONGCROFT (GX) MANAGEMENT COMPANY LIMITED GREAT MISSENDEN Active TOTAL EXEMPTION FULL 98000 - Residents property management
LONG GABLES MANAGEMENT COMPANY LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 98000 - Residents property management
MIDSUMMER COURT STAINES MANAGEMENT COMPANY LIMITED GREAT MISSENDEN ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis