AYLESBURY VALE COMMUNITY TRUST

Register to unlock more data on OkredoRegister

AYLESBURY VALE COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801803

Incorporation date

26/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Chandos House, School Lane, Buckingham, Bucks MK18 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon25/04/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon06/12/2024
Termination of appointment of Alfred Michael Thomas English as a director on 2024-11-22
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/09/2023
Micro company accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon18/06/2021
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon14/01/2021
Termination of appointment of Ian Mclintock as a director on 2021-01-13
dot icon14/01/2021
Appointment of Mr Geoffrey Bernard Bottle as a director on 2018-11-05
dot icon14/01/2021
Appointment of Mr Robert Neil Prouting as a director on 2018-11-05
dot icon13/01/2021
Termination of appointment of Glenda Frances Reynolds as a director on 2017-06-10
dot icon14/10/2020
Termination of appointment of Lisa Manning as a director on 2019-12-01
dot icon11/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/06/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon19/01/2018
Termination of appointment of Kevin Brooks as a director on 2018-01-18
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Termination of appointment of Brian Keith Roberts as a director on 2014-07-21
dot icon11/10/2017
Termination of appointment of Michael John Rand as a director on 2015-10-07
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-26 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Resolutions
dot icon18/02/2015
Annual return made up to 2015-01-26 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-26 no member list
dot icon05/11/2013
Accounts for a small company made up to 2013-03-31
dot icon23/09/2013
Termination of appointment of George Buckinghamshire as a director
dot icon28/01/2013
Annual return made up to 2013-01-26 no member list
dot icon25/10/2012
Accounts for a small company made up to 2012-03-31
dot icon27/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-26
dot icon07/02/2012
Annual return made up to 2012-01-26 no member list
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-26 no member list
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-01-26 no member list
dot icon22/03/2010
Director's details changed for Earl of Buckinghamshire George Miles Buckinghamshire on 2010-03-22
dot icon22/03/2010
Director's details changed for Cllr Glenda Frances Reynolds on 2010-03-22
dot icon22/03/2010
Director's details changed for Mr Ian Mclintock on 2010-03-22
dot icon22/03/2010
Secretary's details changed for Mr Ian Mclintock on 2010-03-22
dot icon22/03/2010
Director's details changed for Michael John Rand on 2010-03-22
dot icon22/03/2010
Director's details changed for Alfred Michael Thomas English on 2010-03-22
dot icon22/03/2010
Director's details changed for Kevin Brooks on 2010-03-22
dot icon22/03/2010
Director's details changed for Samantha Lorraine Mccaffrey on 2010-03-22
dot icon22/03/2010
Director's details changed for Councillor Brian Keith Roberts on 2010-03-22
dot icon22/03/2010
Director's details changed for Lisa Manning on 2010-03-22
dot icon22/03/2010
Registered office address changed from 4 More London Riverside London SE1 2AU on 2010-03-22
dot icon17/03/2010
Appointment of Mr Ian Mclintock as a secretary
dot icon20/03/2009
Director appointed michael john rand
dot icon17/03/2009
Appointment terminated director whale rock directors LIMITED
dot icon17/03/2009
Appointment terminated secretary whale rock secretaries LIMITED
dot icon06/03/2009
Director appointed brian keith roberts logged form
dot icon05/03/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon05/03/2009
Registered office changed on 05/03/2009 from 2ND floor 50 gresham street london EC2V 7AY
dot icon05/03/2009
Appointment terminated director limor gonen
dot icon18/02/2009
Director appointed earl of buckinghamshire george miles buckinghamshire
dot icon18/02/2009
Director appointed glenda frances reynolds
dot icon18/02/2009
Director appointed samantha lorraine mccaffrey
dot icon18/02/2009
Director appointed lisa manning
dot icon18/02/2009
Director appointed kevin brooks
dot icon18/02/2009
Director appointed alfred michael thomas english
dot icon18/02/2009
Director appointed ian mclintock
dot icon26/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.53K
-
0.00
-
-
2022
0
89.75K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Kevin
Director
12/02/2009 - 18/01/2018
-
Mclintock, Ian
Director
12/02/2009 - 13/01/2021
4
WHALE ROCK SECRETARIES LIMITED
Corporate Secretary
26/01/2009 - 26/02/2009
96
LAWGRAM DIRECTORS LIMITED
Corporate Director
26/01/2009 - 26/02/2009
146
English, Alfred Michael Thomas
Director
12/02/2009 - 22/11/2024
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYLESBURY VALE COMMUNITY TRUST

AYLESBURY VALE COMMUNITY TRUST is an(a) Active company incorporated on 26/01/2009 with the registered office located at Chandos House, School Lane, Buckingham, Bucks MK18 1HD. There are currently 4 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 AYLESBURY VALE COMMUNITY TRUST?

toggle

AYLESBURY VALE COMMUNITY TRUST is currently Active. It was registered on 26/01/2009 .

Where is AYLESBURY VALE COMMUNITY TRUST located?

toggle

AYLESBURY VALE COMMUNITY TRUST is registered at Chandos House, School Lane, Buckingham, Bucks MK18 1HD.

What does AYLESBURY VALE COMMUNITY TRUST do?

toggle

AYLESBURY VALE COMMUNITY TRUST operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AYLESBURY VALE COMMUNITY TRUST?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-26 with no updates.