22 AMERSHAM HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 AMERSHAM HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09846872

Incorporation date

28/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The Orangery, 22 Amersham Hill, High Wycombe HP13 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2015)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-10-31
dot icon07/04/2025
Termination of appointment of Lynn Marie Deards as a director on 2025-04-03
dot icon07/04/2025
Appointment of Mr Pavan Kumar Trivedi as a director on 2025-04-03
dot icon29/10/2024
Registered office address changed from The Coach House 22 Amersham Hill High Wycombe Buckinghamshire HP13 6NZ England to The Orangery 22 Amersham Hill High Wycombe HP13 6NZ on 2024-10-29
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon15/06/2024
Micro company accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-10-31
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-10-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon26/06/2021
Micro company accounts made up to 2020-10-31
dot icon12/05/2021
Appointment of Mr Djeya Pragash Kaliaraju as a director on 2021-05-01
dot icon12/05/2021
Termination of appointment of Pippa Susan Wilford as a director on 2021-05-01
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon08/09/2020
Appointment of Ms Pippa Susan Wilford as a director on 2020-09-07
dot icon08/09/2020
Termination of appointment of Philippa Susan Stevens as a director on 2020-09-07
dot icon07/09/2020
Appointment of Lynn Marie Deards as a director on 2020-07-08
dot icon03/09/2020
Termination of appointment of Francis Harry Terence Gater as a director on 2020-07-07
dot icon30/06/2020
Micro company accounts made up to 2019-10-31
dot icon19/12/2019
Notification of a person with significant control statement
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon21/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon31/10/2017
Cessation of Christopher James Harvey as a person with significant control on 2017-04-05
dot icon12/07/2017
Micro company accounts made up to 2016-10-31
dot icon10/04/2017
Appointment of Rev'd Christopher Ramsay as a secretary on 2017-03-31
dot icon10/04/2017
Appointment of Rev'd Christopher Ramsay as a director on 2017-03-31
dot icon10/04/2017
Registered office address changed from 10 Easton Street High Wycombe Buckinghamshire HP11 1NP England to The Coach House 22 Amersham Hill High Wycombe Buckinghamshire HP13 6NZ on 2017-04-10
dot icon07/04/2017
Termination of appointment of Marion Kathryn Harvey as a director on 2017-03-31
dot icon07/04/2017
Termination of appointment of Christopher James Harvey as a director on 2017-03-31
dot icon07/04/2017
Termination of appointment of Marion Kathryn Harvey as a secretary on 2017-03-31
dot icon07/04/2017
Appointment of Mr Richard Neal Phoenix as a director on 2017-03-31
dot icon07/04/2017
Appointment of Mr James Norton John Le Couteur as a director on 2017-03-31
dot icon07/04/2017
Appointment of Ms Philippa Susan Stevens as a director on 2017-03-31
dot icon07/04/2017
Appointment of Mr Francis Harry Terence Gater as a director on 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/11/2016
Registered office address changed from Hillside 22 Amersham Hill High Wycombe Buckinghamshire HP13 6NZ United Kingdom to 10 Easton Street High Wycombe Buckinghamshire HP11 1NP on 2016-11-08
dot icon28/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
567.00
-
0.00
-
-
2022
0
942.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Christopher James
Director
28/10/2015 - 31/03/2017
7
Phoenix, Richard Neal
Director
31/03/2017 - Present
19
Ramsay, Christopher, Rev'd
Secretary
31/03/2017 - Present
-
Harvey, Marion Kathryn
Secretary
28/10/2015 - 31/03/2017
-
Kaliaraju, Djeya Pragash
Director
01/05/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 AMERSHAM HILL MANAGEMENT LIMITED

22 AMERSHAM HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/10/2015 with the registered office located at The Orangery, 22 Amersham Hill, High Wycombe HP13 6NZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 AMERSHAM HILL MANAGEMENT LIMITED?

toggle

22 AMERSHAM HILL MANAGEMENT LIMITED is currently Active. It was registered on 28/10/2015 .

Where is 22 AMERSHAM HILL MANAGEMENT LIMITED located?

toggle

22 AMERSHAM HILL MANAGEMENT LIMITED is registered at The Orangery, 22 Amersham Hill, High Wycombe HP13 6NZ.

What does 22 AMERSHAM HILL MANAGEMENT LIMITED do?

toggle

22 AMERSHAM HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 AMERSHAM HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.