THE MISBOURNE - GREAT MISSENDEN


Company Profile Company Filings

Overview

THE MISBOURNE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GREAT MISSENDEN UNITED KINGDOM and has the status: Active.
THE MISBOURNE was incorporated 6 years ago on 20/10/2017 and has the registered number: 11024953. The accounts status is GROUP and accounts are next due on 31/05/2024.

THE MISBOURNE - GREAT MISSENDEN

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

MISBOURNE DRIVE
GREAT MISSENDEN
BUCKINGHAMSHIRE
HP16 0BN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANGELA MARGARET CONERON Dec 1957 British Director 2017-10-20 CURRENT
MRS KATE BRANNAN Aug 1970 British Director 2018-03-06 CURRENT
MR PHILIP BROWN May 1964 British Director 2017-10-20 CURRENT
MR ALEXANDER JAMES PLATTS Feb 1993 British Director 2023-03-28 CURRENT
RICHARD MARK OAKES PETERS Aug 1972 British Director 2022-01-06 CURRENT
MRS ELIZABETH VIOLET MOSELEY Jan 1963 British Director 2019-12-09 CURRENT
MR GARETH JOHN MAIN Jan 1967 British Director 2022-05-17 CURRENT
MS FIONA ELIZABETH ANN HUGHES Nov 1968 British Director 2019-11-26 CURRENT
MR ROGER GRANT Jul 1952 British Director 2023-09-19 CURRENT
MRS ASWATHY MOHAN Nov 1985 Indian Director 2022-05-17 CURRENT
MRS JENNIFER ENRIGHT Feb 1977 British Director 2023-07-11 CURRENT
MR PAUL WITHAM Jan 1967 British Director 2020-09-30 UNTIL 2021-12-01 RESIGNED
MRS JACQUELINE ELLIOTT Sep 1959 British Director 2018-03-06 UNTIL 2018-12-18 RESIGNED
PAUL ANDREW TOMPSON Aug 1946 British Director 2018-01-26 UNTIL 2018-03-06 RESIGNED
MS SARA VICTORIA THORNTON Dec 1974 British Director 2018-03-06 UNTIL 2018-12-18 RESIGNED
MRS SARAH JOSEPHINE PETER Mar 1969 British Director 2021-01-04 UNTIL 2021-10-20 RESIGNED
MR ROBERT ALAN PRESTON Mar 1950 British Director 2018-03-06 UNTIL 2018-08-31 RESIGNED
MISS JOANNE MARIA MELONI May 1972 British Director 2018-09-01 UNTIL 2021-12-31 RESIGNED
DR CHRISTOPHER LLOYD-STAPLES Oct 1955 British Director 2017-10-20 UNTIL 2019-11-26 RESIGNED
MRS JOANNE MARY MARCHANT Sep 1968 British Director 2018-03-06 UNTIL 2020-02-11 RESIGNED
MR DAVID MORTON HARRIS Mar 1944 British Director 2018-03-06 UNTIL 2023-12-12 RESIGNED
MRS JULIE HALLEY Jan 1959 British Director 2018-03-06 UNTIL 2018-12-18 RESIGNED
MR ANDREW EDWARD GARNETT Nov 1963 British Director 2018-01-01 UNTIL 2018-01-01 RESIGNED
MRS SUSAN LYNDA HAIG Jan 1968 British Director 2018-01-26 UNTIL 2018-01-26 RESIGNED
MR PAUL GEORGE FULLAGAR Aug 1950 British Director 2018-01-01 UNTIL 2018-01-01 RESIGNED
PETER EDE Aug 1949 British Director 2021-11-30 UNTIL 2022-09-16 RESIGNED
MRS CAROLINE CAPRON Nov 1980 British Director 2018-01-01 UNTIL 2018-01-01 RESIGNED
MRS WENDY GRACE BRADLEY Oct 1966 British Director 2018-03-05 UNTIL 2019-10-15 RESIGNED
MR IMRAN ARIF Oct 1989 British Director 2018-03-06 UNTIL 2019-10-18 RESIGNED
MRS JULIE ANNE ANDERSON Apr 1969 British Director 2018-03-06 UNTIL 2019-10-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Caroline Capron 2017-10-20 - 2018-01-01 11/1980 Great Missenden   Buckinghamshire Voting rights 25 to 50 percent
Mr Paul Andrew Tompson 2017-10-20 - 2018-01-01 8/1946 Great Missenden   Buckinghamshire Voting rights 25 to 50 percent
Mr Paul George Fullagar 2017-10-20 - 2018-01-01 8/1950 Great Missenden   Buckinghamshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCO UK LIMITED AYLESBURY ENGLAND Active FULL 17230 - Manufacture of paper stationery
GBC (UNITED KINGDOM) LIMITED AYLESBURY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
BRADY TECHNOLOGIES LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
VIKING OFFICE UK LIMITED LEICESTER ENGLAND Active FULL 47910 - Retail sale via mail order houses or via Internet
NISSAN MOTOR (GB) LIMITED MAPLE CROSS Active FULL 45111 - Sale of new cars and light motor vehicles
DS REMCO UK LIMITED SUTTON ... FULL 46900 - Non-specialised wholesale trade
VIKING DIRECT (HOLDINGS) LIMITED ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
NICEDAY DISTRIBUTION CENTRE LIMITED ALDERSHOT ENGLAND Dissolved... DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
OFFICE 1 LIMITED ALDERSHOT ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
DS REMCO G UK LIMITED SUTTON ... FULL 70100 - Activities of head offices
OFFICE 1 (1995) LIMITED ALDERSHOT ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
HETEYO R LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
APRITE (GB) LIMITED RICKMANSWORTH Active FULL 45111 - Sale of new cars and light motor vehicles
GBC UNITED KINGDOM HOLDINGS, AYLESBURY Dissolved... MICRO ENTITY 99999 - Dormant Company
OFFICE DEPOT EUROPE HOLDINGS LIMITED ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
OFFICE DEPOT (HOLDINGS) LIMITED ALDERSHOT ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DS (HOLDINGS) 2 LIMITED SUTTON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
DS (HOLDINGS) 3 LIMITED SUTTON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
ROSE KILN RETAIL LIMITED LONDON Dissolved... FULL 45111 - Sale of new cars and light motor vehicles