BUCKINGHAMSHIRE ADVANTAGE - AYLESBURY


Company Profile Company Filings

Overview

BUCKINGHAMSHIRE ADVANTAGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY ENGLAND and has the status: Active.
BUCKINGHAMSHIRE ADVANTAGE was incorporated 19 years ago on 27/10/2004 and has the registered number: 05271232. The accounts status is SMALL and accounts are next due on 31/12/2024.

BUCKINGHAMSHIRE ADVANTAGE - AYLESBURY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE GATEWAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8FF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AYLESBURY VALE ADVANTAGE (until 21/05/2014)
DELIVERY 2031 LIMITED (until 20/06/2005)

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. STEPHEN JAMES BOWLES Oct 1957 British Director 2019-07-31 CURRENT
RICHARD JOHN HARRINGTON Jan 1966 British Director 2005-08-30 CURRENT
MS LISA MICHELSON Jan 1976 American Director 2020-05-28 CURRENT
MR GREGORY JAMES LOMAX Sep 1946 British Director 2005-01-04 UNTIL 2007-09-30 RESIGNED
MR ALAN NEALE SHERWELL Jan 1950 British Director 2004-10-27 UNTIL 2011-05-24 RESIGNED
MR ALEXANDER LEONARD JOHN PRATT Jan 1963 British Director 2008-02-25 UNTIL 2014-03-25 RESIGNED
COUNCILLOR CAROLE MAUREEN PATERNOSTER Aug 1944 British Director 2004-10-27 UNTIL 2014-03-25 RESIGNED
ALAN SYDNEY MYERS Apr 1937 British Director 2006-06-05 UNTIL 2007-02-19 RESIGNED
DR JANE TRACY O'GRADY Apr 1961 British Director 2004-10-27 UNTIL 2007-02-19 RESIGNED
DONA GRANT MUIRHEAD Jan 1956 British Director 2008-02-25 UNTIL 2011-09-19 RESIGNED
SIR GERALD NIGEL MOBBS Sep 1937 British Director 2004-10-27 UNTIL 2005-10-13 RESIGNED
MR RICHARD STEWART MILLS Jun 1956 British Director 2007-02-19 UNTIL 2011-10-21 RESIGNED
DAVID CHRISTOPHER EDWARDS Feb 1957 British Director 2008-11-17 UNTIL 2010-11-22 RESIGNED
MR JOHN MICHAEL LEWIS Aug 1965 British Director 2007-10-15 UNTIL 2008-11-17 RESIGNED
KAREN SATTERFORD Jul 1957 British Director 2014-03-25 UNTIL 2019-07-31 RESIGNED
MR STEVEN MICHAEL LAMBERT Jun 1970 British Director 2011-05-24 UNTIL 2012-09-10 RESIGNED
PHILIP MICHAEL INGMAN Jul 1955 Director 2014-03-25 UNTIL 2017-09-19 RESIGNED
MR PAUL DAVID HUDSON May 1947 British Director 2004-10-27 UNTIL 2006-06-02 RESIGNED
MR DENNIS VINCENT HONE Mar 1958 British Director 2004-10-27 UNTIL 2005-08-30 RESIGNED
MR PETER RALPH HOWARD HARDY Apr 1953 British Director 2011-10-03 UNTIL 2013-06-25 RESIGNED
MS. ALISON JACKSON HADDEN Mar 1964 British Director 2014-03-25 UNTIL 2015-10-05 RESIGNED
ANDREW DAVID GRANT Jul 1959 British Director 2014-03-25 UNTIL 2019-07-31 RESIGNED
MR ALAN GOODRUM May 1952 British Director 2014-03-25 UNTIL 2015-06-30 RESIGNED
NEIL GIBSON Aug 1958 British Director 2014-03-25 UNTIL 2020-03-31 RESIGNED
COUNTY COUNCILLOR VALERIE ANN LETHEREN Mar 1940 English Director 2005-12-01 UNTIL 2011-05-26 RESIGNED
PATRICIA WARD Jul 1946 British Secretary 2004-10-27 UNTIL 2010-03-26 RESIGNED
MR JOHN RICHARD GUY BIRKBY Jun 1958 British Director 2014-09-05 UNTIL 2015-03-04 RESIGNED
AVRIL CUTLAND DAVIES Apr 1950 British Director 2004-10-27 UNTIL 2007-09-04 RESIGNED
AVRIL CUTLAND DAVIES Apr 1950 British Director 2012-09-10 UNTIL 2014-03-25 RESIGNED
CLLR PETER COOPER Mar 1949 British Director 2004-10-27 UNTIL 2007-05-26 RESIGNED
MR STEVEN WILLIAM LANGDON COLLINS Aug 1971 British Director 2011-02-11 UNTIL 2012-08-28 RESIGNED
MARION PATRICIA CLAYTON Aug 1940 British Director 2004-10-27 UNTIL 2005-11-28 RESIGNED
SUNIL CHAVDA May 1960 British/Canadian Director 2004-10-27 UNTIL 2007-02-19 RESIGNED
COUNCILLOR JOHN WILLIAM CARTWRIGHT Aug 1940 British Director 2004-10-27 UNTIL 2013-09-11 RESIGNED
ADRIAN DONOGHUE BROWN May 1968 British Director 2007-09-03 UNTIL 2017-09-19 RESIGNED
KAREN JILL BODDY Jan 1952 British Director 2004-10-27 UNTIL 2007-05-25 RESIGNED
MICHAEL EDMONDS Apr 1936 British Director 2007-05-25 UNTIL 2007-09-04 RESIGNED
MR NEIL CHARLES BLAKE Oct 1947 British Director 2013-09-11 UNTIL 2014-03-25 RESIGNED
RODNEY STEWART ROYSTON Mar 1936 British Director 2004-10-27 UNTIL 2006-12-27 RESIGNED
MR RICHARD BELFIELD Oct 1963 British Director 2014-09-05 UNTIL 2016-11-18 RESIGNED
PHILIPPA ELIZABETH BATTING Jul 1960 Irish Director 2018-09-11 UNTIL 2022-01-18 RESIGNED
MR STEVEN MALCOLM BAMBRICK Oct 1972 British Director 2019-08-31 UNTIL 2020-03-31 RESIGNED
SIR HENRY EGERTON AUBREY-FLETCHER Nov 1945 British Director 2004-10-27 UNTIL 2011-11-02 RESIGNED
SIR HENRY EGERTON AUBREY-FLETCHER Nov 1945 British Director 2011-10-03 UNTIL 2014-03-25 RESIGNED
MR MICHAEL CHARLES APPLEYARD Mar 1942 British Director 2004-10-27 UNTIL 2007-09-04 RESIGNED
JEFFREY ALEXANDER Nov 1955 British Director 2006-06-03 UNTIL 2008-02-25 RESIGNED
CLLR JANET LAWFER BLAKE Nov 1952 British Director 2013-06-25 UNTIL 2014-03-25 RESIGNED
ANTHONY EDWARDS Aug 1955 British Director 2004-10-27 UNTIL 2008-01-07 RESIGNED
MR MICHAEL JOHN GARVEY Feb 1966 British Director 2014-03-25 UNTIL 2018-09-11 RESIGNED
MR JONATHAN BRIAN EAST Oct 1960 British Director 2019-07-31 UNTIL 2020-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILTERN WOODLANDS PROJECT LIMITED CHINNOR Dissolved... TOTAL EXEMPTION FULL 02400 - Support services to forestry
MIX 96 LIMITED PETERBOROUGH ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 60100 - Radio broadcasting
BUCKINGHAMSHIRE BUSINESS FIRST AYLESBURY ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
QUEENS PARK ARTS CENTRE LIMITED BUCKINGHAMSHIRE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CAMBRIDGESHIRE HORIZONS LIMITED NORTHAMPTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
OPPORTUNITY PETERBOROUGH LIMITED PETERBOROUGH UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BUCKINGHAMSHIRE CONSERVATION TRUST TOWCESTER ENGLAND Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
LUTON GATEWAY LIMITED LUTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ENVIRONMENTAL REVOLUTION LTD. RUSHDEN Dissolved... DORMANT 74901 - Environmental consulting activities
DEVELOPER EYES LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
RPA1 LIMITED MILTON KEYNES ENGLAND Active SMALL 68100 - Buying and selling of own real estate
RPB1 LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RPI 1 LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
B & D ENERGY LIMITED BARKING ENGLAND Active FULL 35300 - Steam and air conditioning supply
TERRAM GROUP LIMITED RUSHDEN ENGLAND Dissolved... NO ACCOUNTS FILED 41202 - Construction of domestic buildings
BE FIRST (REGENERATION) LTD. BARKING ENGLAND Active FULL 41100 - Development of building projects
RP FREEHOLDS LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RPI 3 LIMITED MILTON KEYNES ENGLAND Active SMALL 68100 - Buying and selling of own real estate
RPB3 LIMITED MILTON KEYNES ENGLAND Active SMALL 41202 - Construction of domestic buildings

Free Reports Available

Report Date Filed Date of Report Assets
BUCKINGHAMSHIRE_ADVANTAGE - Accounts 2023-11-23 31-03-2023 £546,882 Cash £360,596 equity
BUCKINGHAMSHIRE_ADVANTAGE - Accounts 2022-11-24 31-03-2022 £389,010 Cash £296,185 equity
BUCKINGHAMSHIRE_ADVANTAGE - Accounts 2021-12-02 31-03-2021 £565,034 Cash £80,173 equity
BUCKINGHAMSHIRE_ADVANTAGE - Accounts 2020-12-23 31-03-2020 £472,473 Cash £530,843 equity
BUCKINGHAMSHIRE_ADVANTAGE - Accounts 2019-12-04 31-03-2019 £567,438 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON ROAD BUSINESS PARK MANAGEMENT LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CONSILIO PROPERTY LIMITED AYLESBURY ENGLAND Active SMALL 41100 - Development of building projects