63 TRING ROAD RESIDENTS COMPANY LIMITED - AYLESBURY


Company Profile Company Filings

Overview

63 TRING ROAD RESIDENTS COMPANY LIMITED is a Private Limited Company from AYLESBURY and has the status: Active.
63 TRING ROAD RESIDENTS COMPANY LIMITED was incorporated 29 years ago on 03/08/1994 and has the registered number: 02955440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

63 TRING ROAD RESIDENTS COMPANY LIMITED - AYLESBURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 4
AYLESBURY
BUCKINGHAMSHIRE
HP20 1LE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAMES WESLEY FOSTER Mar 1981 British Director 2007-03-10 CURRENT
CAROLINE LULY WATTS British Director 1994-08-03 CURRENT
CLAIRE LOUISE WATSON Mar 1960 British Director 2001-11-26 CURRENT
MS MARIA AINGER Mar 1972 British Director 2024-01-24 CURRENT
CAROLINE LULY WATTS British Secretary 2007-02-19 CURRENT
VANESSA MARY SWAN Jun 1972 British Director 1999-06-30 UNTIL 2004-07-27 RESIGNED
VANESSA MARY SWAN Jun 1972 British Secretary 2001-11-26 UNTIL 2004-07-27 RESIGNED
DAVID WILLIAM HILLS British Secretary 1998-03-20 UNTIL 1999-06-30 RESIGNED
ROBERT DAVID KNIGHT British Secretary 2004-07-27 UNTIL 2006-12-31 RESIGNED
KAREN ELIZABETH WALKER May 1967 British Director 1994-08-03 UNTIL 1998-03-20 RESIGNED
MELVYN STUART WALKER Aug 1960 British Secretary 1994-08-03 UNTIL 1998-03-20 RESIGNED
ROBERT DAVID KNIGHT British Director 1994-08-03 UNTIL 2007-08-17 RESIGNED
BRETT UREN Jul 1981 British Director 2007-08-17 UNTIL 2023-06-23 RESIGNED
MELVYN STUART WALKER Aug 1960 British Director 1994-08-03 UNTIL 1998-03-20 RESIGNED
TIMOTHY ROWLANDS May 1974 British Director 2004-07-27 UNTIL 2007-03-01 RESIGNED
DEBORAH JANE PARKS Feb 1960 British Director 1994-08-03 UNTIL 1997-06-17 RESIGNED
MRS AMY ALLEN Jul 1988 British Director 2023-06-23 UNTIL 2024-01-24 RESIGNED
DAVID WILLIAM HILLS British Director 1998-03-20 UNTIL 1999-06-30 RESIGNED
FAYE ELIZABETH HARMON Nov 1984 British Director 2007-08-17 UNTIL 2023-06-23 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-08-03 UNTIL 1994-08-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
63 Tring Residents Company Psc 2016-08-01 Aylesbury   Bucks Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AA DESIGN ASSOCIATES LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 71111 - Architectural activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILSON CASE MANAGEMENT SERVICE LIMITED AYLESBURY Active MICRO ENTITY 96040 - Physical well-being activities
A FORD HEATING SERVICES LTD AYLESBURY ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
JAA CONSULTANCY LIMITED AYLESBURY ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.