AITCHISON RAFFETY (COMMERCIAL) LIMITED - HIGH WYCOMBE


Company Profile Company Filings

Overview

AITCHISON RAFFETY (COMMERCIAL) LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
AITCHISON RAFFETY (COMMERCIAL) LIMITED was incorporated 26 years ago on 15/09/1997 and has the registered number: 03436430. The accounts status is SMALL and accounts are next due on 30/06/2024.

AITCHISON RAFFETY (COMMERCIAL) LIMITED - HIGH WYCOMBE

This company is listed in the following categories:
68310 - Real estate agencies
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

UNIT 4 STOKENCHURCH BUSINESS PARK IBSTONE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3FE

This Company Originates in : United Kingdom
Previous trading names include:
AITCHISON RAFFETY (SOUTHERN) LIMITED (until 12/10/2011)

Confirmation Statements

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

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CHARLOTTE BONNEY Feb 1984 British Director 2020-06-01 CURRENT
MR PHILIP NIGEL WAITE Secretary 2019-11-18 CURRENT
ANTHONY KEITH LAMB Jan 1959 British Director 2011-12-13 CURRENT
RICHARD TADEUSZ GIBALA Aug 1985 British Director 2023-04-06 CURRENT
MR IAN WIMPENNY Sep 1977 British Director 2023-04-06 CURRENT
MR PHILIP NIGEL WAITE Apr 1968 British Director 2011-09-29 CURRENT
MISS PAULA CHRISTINA MACE Apr 1975 British Director 2019-05-31 CURRENT
MRS JACQUELINE MARY TAYLOR Jul 1955 British Director 2015-10-02 UNTIL 2019-02-13 RESIGNED
ANDREW YOUNG Jun 1965 British Director 2015-10-02 UNTIL 2021-04-26 RESIGNED
MR JOHN CHRISTOPHER LEEKSMA BAILEY Jan 1956 British Secretary 1997-09-15 UNTIL 1997-09-26 RESIGNED
MR NEIL ROBERT AITCHISON British Secretary 1997-09-26 UNTIL 2006-10-01 RESIGNED
NIGEL CHARLES OZIER Apr 1950 British Director 2015-10-02 UNTIL 2021-10-01 RESIGNED
MR STEPHEN ALAN MOTTAU Oct 1960 British Secretary 2006-10-01 UNTIL 2019-11-18 RESIGNED
MICHAEL CHARLES HODGE Dec 1952 British Director 2005-05-05 UNTIL 2015-10-01 RESIGNED
MR ANDREW NORMAN HUES Sep 1966 British Director 2011-09-29 UNTIL 2015-12-31 RESIGNED
LINDSEY LOCK Dec 1971 British Director 2012-12-17 UNTIL 2020-02-14 RESIGNED
MR STEPHEN ALAN MOTTAU Oct 1960 British Director 1998-08-25 UNTIL 2019-11-18 RESIGNED
CLIVE GRAHAM MOSSON Nov 1953 British Director 2015-10-02 UNTIL 2019-02-13 RESIGNED
MARK STEPHEN SHORT Feb 1969 British Director 2011-09-29 UNTIL 2012-12-19 RESIGNED
MYLES O'BRIEN Mar 1972 British Director 2013-11-27 UNTIL 2020-11-30 RESIGNED
MR KEVIN THOMAS ROLFE Feb 1964 British Director 1998-08-25 UNTIL 2021-04-26 RESIGNED
JOHN ANGOVE HEARLE Mar 1953 British Director 1997-09-15 UNTIL 2015-10-01 RESIGNED
DANIEL FRANCIS STEPHENSON Aug 1971 British Director 2023-04-06 UNTIL 2023-12-15 RESIGNED
LAURENCE BARTON Aug 1954 British Director 2011-09-29 UNTIL 2021-10-01 RESIGNED
FRANCIS GEOFFREY HILDYARD TOMLINSON Jul 1953 British Director 2009-10-01 UNTIL 2021-10-01 RESIGNED
STEVEN VICKERS Nov 1959 British Director 2012-12-17 UNTIL 2015-11-30 RESIGNED
MR PETER JOHN WILKINSON Aug 1946 British Director 1998-08-25 UNTIL 2005-03-31 RESIGNED
MR ANTONY JOHN HODGE May 1975 British Director 2019-05-31 UNTIL 2022-09-30 RESIGNED
MR DAVID ANDREW GOODCHILD Mar 1962 British Director 1998-08-25 UNTIL 2021-10-01 RESIGNED
HUGH MARK HAYWARD Mar 1953 British Director 1997-09-15 UNTIL 2001-11-30 RESIGNED
IAN ARCHER Jul 1965 British Director 2009-01-01 UNTIL 2021-10-01 RESIGNED
PAUL RICHARD DUDLEY SMITH Jan 1962 British Director 1998-08-25 UNTIL 2021-10-01 RESIGNED
NICHOLAS ANTHONY DOYLE Feb 1967 British Director 2015-10-02 UNTIL 2019-02-28 RESIGNED
MILES AMBROSE AWDRY Jan 1953 British Director 1998-08-25 UNTIL 2015-03-31 RESIGNED
MR NEIL ROBERT AITCHISON British Director 1997-09-15 UNTIL 2006-10-01 RESIGNED
MR MARK JOHN BUNTING Nov 1962 British Director 1998-05-25 UNTIL 2021-10-01 RESIGNED
PETER SPENCER CUNNINGHAM BROWN Jul 1962 British Director 1998-08-25 UNTIL 2000-10-31 RESIGNED
MR MATTHEW JAMES BOWEN Mar 1977 British Director 2015-10-01 UNTIL 2021-10-01 RESIGNED
MR CARL GRINT Dec 1971 British Director 2015-10-03 UNTIL 2022-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aitchison Raffety Group Limited 2016-04-06 Stokenchurch   High Wycombe, Bucks Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARLAND COURT (ST. ALBANS) LIMITED HERTFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 81100 - Combined facilities support activities
GEORGEHAM PROPERTIES LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AITCHISON RAFFETY LIMITED HIGH WYCOMBE Active SMALL 68310 - Real estate agencies
AITCHISON RAFFETY (CENTRAL) LIMITED HIGH WYCOMBE Dissolved... DORMANT 68310 - Real estate agencies
GARLAND COURT FREEHOLDERS LIMITED DEAL UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ST ALBANS DISTRICT CHAMBER OF COMMERCE ST. ALBANS Active MICRO ENTITY 94120 - Activities of professional membership organizations
CNC ASHFORD LIMITED ASHFORD Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
AITCHISON RAFFETY (RESIDENTIAL) LIMITED HIGH WYCOMBE Active DORMANT 68310 - Real estate agencies
AITCHISON RAFFETY (WESTERN) LIMITED HIGH WYCOMBE Dissolved... DORMANT 68310 - Real estate agencies
AITCHISON RAFFETY (LONDON) LIMITED HIGH WYCOMBE Dissolved... TOTAL EXEMPTION SMALL 68310 - Real estate agencies
CLARKENCO LIMITED EGHAM ENGLAND Active -... DORMANT 99999 - Dormant Company
AITCHISON RAFFETY GROUP LIMITED HIGH WYCOMBE Active SMALL 68310 - Real estate agencies
CENTRAL VALUATION NETWORK SERVICES LTD ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
AMBER REAL PROPERTY LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AR GROUP HOLDINGS LIMITED HIGH WYCOMBE UNITED KINGDOM Active SMALL 68310 - Real estate agencies
AMBER REAL INVESTMENT LIMITED ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CVNS HOLDINGS LIMITED ST. ALBANS UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
55 VICTORIA STREET FREEHOLD LIMITED ST ALBANS UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
SHERBOURNE COURT FREEHOLD LTD ST. ALBANS UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2021-05-01 30-09-2020 70,594 Cash 561,522 equity
ACCOUNTS - Final Accounts 2020-06-12 30-09-2019 68,418 Cash 507,478 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AITCHISON RAFFETY LIMITED HIGH WYCOMBE Active SMALL 68310 - Real estate agencies
AITCHISON RAFFETY (RESIDENTIAL) LIMITED HIGH WYCOMBE Active DORMANT 68310 - Real estate agencies
AITCHISON RAFFETY GROUP LIMITED HIGH WYCOMBE Active SMALL 68310 - Real estate agencies
APHOT LTD HIGH WYCOMBE ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
AR GROUP HOLDINGS LIMITED HIGH WYCOMBE UNITED KINGDOM Active SMALL 68310 - Real estate agencies
THE PET RAINBOW LTD HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
OAK & CHISEL LTD HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 16230 - Manufacture of other builders' carpentry and joinery
SB CONSULTS LONDON LTD HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SOLD.BUY.SIMON LTD HIGH WYCOMBE ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies