REYNARD COURT MANAGEMENT COMPANY LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
REYNARD COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
REYNARD COURT MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 24/05/1985 and has the registered number: 01916612. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REYNARD COURT MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 24/05/1985 and has the registered number: 01916612. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REYNARD COURT MANAGEMENT COMPANY LIMITED - MILTON KEYNES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
KEYSTONE LEASEHOLD MANAGEMENT LTD
12 BACON HOUSE FARM
MILTON KEYNES
MK17 0PS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
KEYSTONE LEASEHOLD MANAGEMENT LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JOHN BURCHELL | Nov 1956 | British | Director | 2017-06-01 | CURRENT |
REBECCA JANE FOSTER | Jun 1973 | British | Director | 2007-01-28 | CURRENT |
MR ANDREW DAVID GIBBS | Secretary | 2019-10-23 | CURRENT | ||
ROBERT FRANK WILSON | Sep 1964 | British | Director | 1992-12-21 UNTIL 1994-08-19 | RESIGNED |
MARK ROSS TELFER | Jul 1952 | Director | RESIGNED | ||
DR GRAEME NEIL STANDEN | Dec 1964 | Director | 1998-05-21 UNTIL 2001-08-20 | RESIGNED | |
MARCIA READING | Apr 1949 | British | Director | 2001-08-20 UNTIL 2011-02-28 | RESIGNED |
ELIZABETH RAWLINGS | Jun 1966 | British | Director | 2001-08-20 UNTIL 2007-01-28 | RESIGNED |
ANGELA CLAIRE PORTER | May 1963 | British | Director | 1994-09-20 UNTIL 1997-08-26 | RESIGNED |
MADELINE LUCY BLAKE | Dec 1946 | British | Director | 1997-08-26 UNTIL 2000-12-01 | RESIGNED |
DR GRAEME NEIL STANDEN | Dec 1964 | Secretary | 1999-09-01 UNTIL 2001-08-20 | RESIGNED | |
ELIZABETH RAWLINGS | Jun 1966 | British | Secretary | 2001-12-09 UNTIL 2007-01-28 | RESIGNED |
REBECCA JANE FOSTER | Jun 1973 | British | Secretary | 2007-01-28 UNTIL 2019-10-23 | RESIGNED |
MR EDGAR TOM COKER | Aug 1948 | Secretary | RESIGNED | ||
MR PAUL JOHN BURCHELL | Secretary | 2017-06-01 UNTIL 2019-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew David Gibbs | 2016-08-01 | 11/1965 | Milton Keynes | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Reynard Court Management Company Limited - Filleted accounts | 2023-11-04 | 31-03-2023 | £12 equity |
Reynard Court Management Company Limited - Filleted accounts | 2022-12-16 | 31-03-2022 | £12 equity |
Reynard Court Management Company Limited - Filleted accounts | 2021-12-24 | 31-03-2021 | £12 equity |
Reynard Court Management Company Limited - Filleted accounts | 2021-02-16 | 31-03-2020 | £12 equity |
Reynard Court Management Company Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-03-2019 | £12 equity |
Reynard Court Management Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-19 | 31-03-2018 | £12 equity |
Reynard Court Management Company Limited - Accounts to registrar - small 17.1.1 | 2017-06-29 | 31-03-2017 | £12 equity |
Reynard Court Management Company Limited - Abbreviated accounts 16.1 | 2016-07-19 | 31-03-2016 | £12 equity |
Reynard Court Management Company Limited - Limited company - abbreviated - 11.6 | 2015-09-05 | 31-03-2015 | £12 equity |