SELWYN COURT (AYLESBURY) LIMITED - BEDGROVE AYLESBURY


Company Profile Company Filings

Overview

SELWYN COURT (AYLESBURY) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BEDGROVE AYLESBURY and has the status: Active.
SELWYN COURT (AYLESBURY) LIMITED was incorporated 47 years ago on 01/12/1976 and has the registered number: 01288805. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

SELWYN COURT (AYLESBURY) LIMITED - BEDGROVE 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
30 / 6 30/06/2022 31/03/2024

Registered Office

THE OFFICE
BEDGROVE AYLESBURY
BUCKINGHAMSHIRE
HP21 7EG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELAINE BRAITHWAITE British Secretary 2008-07-20 CURRENT
JOHN WALKER Jun 1947 British Director 2001-11-22 CURRENT
MRS JANET WILLIAMS Apr 1947 British Director 2009-11-08 CURRENT
MARTIN BROWN Feb 1959 British Director 2000-11-06 CURRENT
MRS LIN SOUTHALL Sep 1957 British Director 2018-02-22 UNTIL 2018-09-28 RESIGNED
MRS REBECCA TAYLOR Oct 1962 British Director 2004-11-25 UNTIL 2005-05-26 RESIGNED
MS VICTORIA JUNE PEMBERTON Aug 1969 British Director 2002-11-14 UNTIL 2006-11-23 RESIGNED
MR JAMES DEAN PYBUS Dec 1966 British Director 2009-11-26 UNTIL 2012-11-29 RESIGNED
MR JOE SOUTHALL Jul 1952 British Director 2009-11-08 UNTIL 2011-08-28 RESIGNED
JOSEPH VICTOR SOUTHALL Jul 1952 British Director 2001-11-22 UNTIL 2005-11-24 RESIGNED
MR JOSEPH VICTOR SOUTHALL Jul 1952 British Director 2013-11-28 UNTIL 2016-11-30 RESIGNED
RICHARD CHARLES HEARN Dec 1947 British Director 1995-11-09 UNTIL 1997-01-03 RESIGNED
MR GRAEME HOWARD MITCHELL Mar 1958 British Director RESIGNED
JACK ERNEST PARSLOW Dec 1914 British Director 1994-11-17 UNTIL 2001-08-31 RESIGNED
KENNETH MALES Jun 1935 British Director 1994-11-17 UNTIL 1998-01-25 RESIGNED
KENNETH MALES Jun 1935 British Director 2004-01-29 UNTIL 2008-07-20 RESIGNED
HELEN SCOTT LIVINGSTONE Jan 1966 British Director 1995-11-09 UNTIL 2001-07-20 RESIGNED
MS TRUDI SPEIRS Nov 1973 British Director 1998-10-08 UNTIL 2000-10-30 RESIGNED
WIN JONES May 1947 British Director 1998-10-08 UNTIL 2003-11-01 RESIGNED
MISS ANNE CHRISTINA JONES May 1961 British Director RESIGNED
GUY RICHARD HYLTON Aug 1965 British Director 1994-11-17 UNTIL 1998-07-16 RESIGNED
CARYN D OLE HUNT Aug 1974 British Director 2001-11-22 UNTIL 2003-05-16 RESIGNED
MARGARET HOARE Dec 1924 British Director 1994-11-17 UNTIL 2001-08-31 RESIGNED
DAWN MARGARET MBYE Oct 1958 British Director 1998-10-08 UNTIL 1999-02-05 RESIGNED
CHRISTINE WOOD Oct 1957 Secretary 2003-11-01 UNTIL 2008-07-20 RESIGNED
CHRISTINE CAROLYN WASHINGTON Sep 1952 Secretary 1995-05-01 UNTIL 2003-10-31 RESIGNED
MRS BRENDA ISABEL DICK Secretary RESIGNED
EMMA JANE CHARLESWORTH May 1981 British Director 2006-08-23 UNTIL 2008-07-20 RESIGNED
TARA MADELYN JANE GREEN Aug 1969 British Director 1994-11-17 UNTIL 1998-10-01 RESIGNED
JOYCE PATRICIA GRAHAM Jan 1959 British Director 2007-03-07 UNTIL 2016-11-30 RESIGNED
MARY FLORENCE ELIZABETH GOODCHILD Feb 1931 British Director 2001-11-22 UNTIL 2002-06-20 RESIGNED
ELAINE FIELD Oct 1948 British Director 2001-11-22 UNTIL 2012-08-30 RESIGNED
ALAN DAVID FIELD Apr 1963 British Director 1998-10-08 UNTIL 2002-11-14 RESIGNED
MS SARAH RACHEL FEORE Mar 1985 English Director 2011-12-01 UNTIL 2012-11-29 RESIGNED
MS SARAH RACHEL FEORE Mar 1985 English Director 2014-11-26 UNTIL 2016-03-01 RESIGNED
GEORGE WILLIAM FALLAIZE Jun 1936 British Director 1994-11-17 UNTIL 2000-10-26 RESIGNED
STEVEN JOHN DOUGHTY Jul 1965 British Director 2001-11-22 UNTIL 2006-08-23 RESIGNED
MR ROBIN STANLEY DILLEYSTON Mar 1949 British Director 2013-11-28 UNTIL 2021-03-15 RESIGNED
LINDA COPCUTT Sep 1957 British Director 2007-03-07 UNTIL 2008-07-20 RESIGNED
MRS REBECCA TAYLOR Oct 1962 British Director 2005-11-24 UNTIL 2008-07-20 RESIGNED
RODERICK ADAM BRUNTON Jun 1976 British Director 2003-09-04 UNTIL 2009-11-26 RESIGNED
MS ELAINE BRAITHWAITE Oct 1969 British Director 2009-11-08 UNTIL 2009-11-09 RESIGNED
ARDEN BLACKWELL Mar 1970 British Director 2006-03-09 UNTIL 2018-02-22 RESIGNED
ELIZABETH ANNE BENNION Jan 1955 British Director 1994-11-17 UNTIL 1996-10-03 RESIGNED
MR ROBERT HUGH BALLINGER Jun 1941 British Director 1999-05-01 UNTIL 2006-11-23 RESIGNED
CHRISTINE DALTON Dec 1948 British Director 1997-10-23 UNTIL 2002-11-01 RESIGNED
NIGEL PHILIP GUTTERIDGE Dec 1960 British Director 2006-03-09 UNTIL 2009-07-26 RESIGNED
DEBBY JANE GRINYER Aug 1978 British Director 2006-03-09 UNTIL 2006-11-23 RESIGNED
RODRICK RONALD HEPBURN Mar 1949 British Director 2007-11-22 UNTIL 2010-11-25 RESIGNED
DAVID BRIAN TULEY Apr 1972 British Director 1997-10-23 UNTIL 2000-01-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robin Stanley Dilleyston 2016-04-06 - 2021-03-15 3/1949 Significant influence or control
Ms Arden Blackwell 2016-04-06 - 2018-02-22 3/1970 Significant influence or control
Mr Joseph Victor Southall 2016-04-06 - 2016-11-30 7/1952 Significant influence or control
Ms Joyce Patricia Graham 2016-04-06 - 2016-11-30 1/1959 Significant influence or control
Ms Janet Williams 2016-04-06 4/1947 Significant influence or control
Mr John Walker 2016-04-06 6/1947 Significant influence or control
Mr Martin Brown 2016-04-06 2/1959 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRESCENTONE SOFTWARE LIMITED BEDFORDSHIRE Active SMALL 62020 - Information technology consultancy activities
DAWNVERGE RESIDENTS ASSOCIATION LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
KEY SURGICAL LIMITED BASINGSTOKE ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
KEEN ELECTRONICS LIMITED CHIPPENHAM ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
FLORENCE NIGHTINGALE HOSPICE SHOPS LIMITED AYLESBURY Active SMALL 47190 - Other retail sale in non-specialised stores
LASERFOCUS LIMITED KIDLINGTON OXFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
FOURDRINIER COURT MANAGEMENT COMPANY LIMITED MARLOW ENGLAND Active DORMANT 98000 - Residents property management
DORMER CLOSE RTM COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
E-MARKETING STRATEGY LTD AYLESBURY Dissolved... TOTAL EXEMPTION SMALL 63110 - Data processing, hosting and related activities
DIGITAL MARKETING IMPLEMENTATION SERVICES LTD. AYLESBURY ENGLAND Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise

Free Reports Available

Report Date Filed Date of Report Assets
Selwyn Court (Aylesbury) Limited - Accounts to registrar (filleted) - small 23.2.5 2024-03-27 30-06-2023 £49,381 Cash £158,885 equity
Selwyn Court (Aylesbury) Limited - Accounts to registrar (filleted) - small 22.3 2023-03-30 30-06-2022 £43,350 Cash £103,010 equity
Selwyn Court (Aylesbury) Limited - Accounts to registrar (filleted) - small 18.2 2022-03-29 30-06-2021 £23,154 Cash £84,121 equity
Selwyn Court (Aylesbury) Limited - Accounts to registrar (filleted) - small 18.2 2021-04-02 30-06-2020 £12,052 Cash £83,355 equity
Selwyn Court (Aylesbury) Limited - Accounts to registrar (filleted) - small 18.2 2020-08-15 30-06-2019 £1,286 Cash £65,866 equity
Selwyn Court (Aylesbury) Limited - Accounts to registrar (filleted) - small 18.2 2019-11-12 30-06-2018 £2,515 Cash £50,453 equity
Selwyn Court (Aylesbury) Limited - Accounts to registrar (filleted) - small 18.1 2018-08-31 30-06-2017 £3,536 Cash £32,789 equity
Abbreviated Company Accounts - SELWYN COURT (AYLESBURY) LIMITED 2017-04-01 30-06-2016 £92,710 Cash £97,770 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GO GREEK FOOD LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
SERENITY BLOOMS LTD AYLESBURY ENGLAND Active DORMANT 01500 - Mixed farming