DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04974059

Incorporation date

24/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon27/01/2026
Termination of appointment of Jennings & Barrett as a secretary on 2026-01-26
dot icon27/01/2026
Appointment of Neil Douglas Block Management Limited as a secretary on 2026-01-27
dot icon21/01/2026
Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2026-01-21
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon31/10/2022
Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Jennings & Barrett on 2022-10-31
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Notification of a person with significant control statement
dot icon28/04/2021
Termination of appointment of Christian Barker as a director on 2021-04-28
dot icon28/04/2021
Cessation of Christian Barker as a person with significant control on 2021-04-28
dot icon22/04/2021
Appointment of Mr Valentina Tribos as a director on 2021-04-22
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon07/09/2020
Secretary's details changed for Net Management on 2020-09-04
dot icon04/09/2020
Appointment of Mr Tomasz Sebastian Boczar as a director on 2020-09-04
dot icon27/08/2020
Termination of appointment of Robert John Mcintyre Pay as a director on 2020-08-27
dot icon27/08/2020
Cessation of Robert John Mcintyre Pay as a person with significant control on 2020-08-27
dot icon02/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Termination of appointment of Robert King as a director on 2019-06-05
dot icon12/03/2019
Cessation of Robert King as a person with significant control on 2019-03-12
dot icon24/01/2019
Appointment of Net Management as a secretary on 2019-01-24
dot icon24/01/2019
Termination of appointment of Net Management as a secretary on 2019-01-24
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon19/11/2018
Secretary's details changed for Net Management Limited on 2018-11-19
dot icon05/11/2018
Appointment of Net Management Limited as a secretary on 2018-11-05
dot icon05/11/2018
Termination of appointment of Jennings and Barrett as a secretary on 2018-11-05
dot icon02/11/2018
Appointment of Ms Jennings and Barrett as a secretary on 2018-11-02
dot icon02/11/2018
Termination of appointment of Net Management Ltd as a secretary on 2018-11-02
dot icon01/11/2018
Registered office address changed from 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 2018-11-01
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Appointment of Net Management Ltd as a secretary on 2017-05-04
dot icon04/05/2017
Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA on 2017-05-04
dot icon04/05/2017
Termination of appointment of D & N Management Limited as a secretary on 2017-05-03
dot icon29/04/2017
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 2017-04-29
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-24 no member list
dot icon07/12/2015
Appointment of Mr Christian Barker as a director on 2015-01-09
dot icon24/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-24 no member list
dot icon06/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-24 no member list
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-24 no member list
dot icon06/12/2012
Termination of appointment of Robert Phipps as a director
dot icon04/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-24 no member list
dot icon28/11/2011
Secretary's details changed for D & N Management Limited on 2011-01-01
dot icon28/11/2011
Registered office address changed from C/O D&N Management Ltd 63 Honor Road Prestwood Great Missenden Buckinghamshire HP16 0NL United Kingdom on 2011-11-28
dot icon08/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-24 no member list
dot icon30/11/2010
Secretary's details changed for D & N Management Limited on 2010-01-01
dot icon30/11/2010
Director's details changed for Robert King on 2010-01-01
dot icon30/11/2010
Registered office address changed from D & N Management Limited 3 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RX on 2010-11-30
dot icon10/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-24 no member list
dot icon26/11/2009
Secretary's details changed for D & N Management Limited on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Robert Andrew Phipps on 2009-11-26
dot icon07/11/2009
Appointment of Robert John Mcintyre Pay as a director
dot icon29/10/2009
Termination of appointment of Paul Billinghurst as a director
dot icon26/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2008
Annual return made up to 24/11/08
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Annual return made up to 24/11/07
dot icon23/05/2007
New director appointed
dot icon17/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon28/12/2006
Annual return made up to 24/11/06
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon30/08/2006
Secretary resigned
dot icon30/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon30/11/2005
Annual return made up to 24/11/05
dot icon01/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon01/06/2005
Resolutions
dot icon31/05/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon14/01/2005
Annual return made up to 24/11/04
dot icon18/10/2004
Memorandum and Articles of Association
dot icon01/10/2004
Certificate of change of name
dot icon24/11/2003
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

£19,814.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
78.56K
-
0.00
37.16K
-
2022
-
-
-
0.00
-
-
2023
0
48.35K
-
0.00
19.81K
-
2023
0
48.35K
-
0.00
19.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

48.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
27/01/2026 - Present
93
JENNINGS & BARRETT
Corporate Secretary
24/01/2019 - 26/01/2026
14
Boczar, Tomasz Sebastian
Director
04/09/2020 - Present
2
Tribos, Valentina
Director
22/04/2021 - Present
1

Persons with Significant Control

4
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 DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED?

toggle

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/2003 .

Where is DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED located?

toggle

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED is registered at Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED do?

toggle

DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DISRAELI COURT (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Jennings & Barrett as a secretary on 2026-01-26.