LOS AZAHARES COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOS AZAHARES COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01752299

Incorporation date

13/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

23 Abbots Way, High Wycombe, Buckinghamshire HP12 4NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1983)
dot icon20/04/2026
Director's details changed for Mr Graham Hale on 2026-03-31
dot icon17/04/2026
Director's details changed for Mrs Sue Mcgurn on 2025-07-04
dot icon16/04/2026
Appointment of Mrs Sue Mcgurn as a secretary on 2025-07-04
dot icon16/04/2026
Termination of appointment of Keith Paul Merrick Brewer as a secretary on 2025-07-04
dot icon16/04/2026
Registered office address changed from Terpsichore 4 Rookwood Way Great Missenden Bucks HP16 0DF to 23 Abbots Way High Wycombe Buckinghamshire HP12 4NR on 2026-04-16
dot icon16/04/2026
Secretary's details changed for Mrs Sue Mcgurn on 2025-07-04
dot icon16/04/2026
Director's details changed for Ms Kay Lancaster on 2025-07-04
dot icon16/04/2026
Director's details changed for Mr Graham Hale on 2025-07-04
dot icon15/04/2026
Termination of appointment of Kathleen Rush as a director on 2026-03-23
dot icon02/04/2026
Termination of appointment of Gabriel Mcbride as a director on 2026-03-27
dot icon14/01/2026
Termination of appointment of Rebecca Joanna Dunkley as a director on 2025-12-22
dot icon15/10/2025
Appointment of Ms Kay Lancaster as a director on 2025-07-04
dot icon15/10/2025
Appointment of Mr Graham Hale as a director on 2025-07-04
dot icon15/10/2025
Termination of appointment of Michael John Hodges as a director on 2025-07-04
dot icon11/08/2025
Micro company accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/04/2024
Appointment of Mr Gabriel Mcbride as a director on 2024-04-12
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon25/03/2024
Termination of appointment of Deborah Simmons as a director on 2024-03-18
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon06/07/2021
Micro company accounts made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon24/09/2020
Appointment of Mrs Claire Beverley Morgan as a director on 2020-08-14
dot icon24/09/2020
Appointment of Mrs Rebecca Joanna Dunkley as a director on 2020-08-14
dot icon10/09/2020
Termination of appointment of Ann Toyer as a director on 2020-08-14
dot icon27/08/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Director's details changed for Mrs Ann Toyer on 2020-06-11
dot icon24/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon24/04/2020
Termination of appointment of Sidney George William Craft as a director on 2020-04-18
dot icon26/07/2019
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon24/05/2018
Cancellation of shares. Statement of capital on 2018-04-23
dot icon09/05/2018
Resolutions
dot icon09/05/2018
Purchase of own shares.
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/11/2017
Appointment of Mrs Sue Mcgurn as a director on 2017-11-09
dot icon14/11/2017
Termination of appointment of Peter Redmond as a director on 2017-11-09
dot icon14/06/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2015
Director's details changed for Kathleen Best on 2014-09-30
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Termination of appointment of Ian Rudd as a director
dot icon27/11/2013
Cancellation of shares. Statement of capital on 2013-11-27
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Purchase of own shares.
dot icon18/07/2013
Appointment of Mr Sidney George William Craft as a director
dot icon18/07/2013
Appointment of Miss Deborah Simmons as a director
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Gerald Stevens as a director
dot icon01/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/05/2011
Termination of appointment of Sidney Craft as a director
dot icon27/05/2011
Termination of appointment of Allan Best as a director
dot icon27/05/2011
Appointment of Mrs Ann Toyer as a director
dot icon27/05/2011
Appointment of Dr Graham Jowett as a director
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/06/2009
Return made up to 31/03/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/07/2008
Registered office changed on 18/07/2008 from ground floor james house mere park dedmere road marlow bucks SL7 1FJ
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 31/03/07; full list of members
dot icon17/05/2006
New director appointed
dot icon11/05/2006
Return made up to 31/03/06; change of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 31/03/05; change of members
dot icon01/03/2005
Director resigned
dot icon16/06/2004
New director appointed
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Memorandum and Articles of Association
dot icon29/04/2004
Return made up to 31/03/04; full list of members
dot icon23/04/2003
Return made up to 31/03/03; change of members
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon05/05/2002
Return made up to 31/03/02; change of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon17/04/2001
New director appointed
dot icon20/04/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 31/03/00; no change of members
dot icon30/04/1999
New director appointed
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Return made up to 31/03/99; change of members
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
Return made up to 31/03/98; full list of members
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon15/04/1998
£ ic 88/87 27/03/98 £ sr 1@1=1
dot icon09/05/1997
£ sr 2@1 17/03/97
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
Return made up to 31/03/97; change of members
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon16/12/1996
Director resigned
dot icon08/05/1996
Return made up to 31/03/96; change of members
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon08/06/1995
Secretary resigned;new secretary appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon28/04/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Return made up to 23/03/95; full list of members
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon20/04/1994
Return made up to 31/03/94; change of members
dot icon25/03/1994
Full accounts made up to 1993-12-31
dot icon18/03/1994
Director resigned;new director appointed
dot icon18/03/1994
Director resigned;new director appointed
dot icon13/05/1993
New director appointed
dot icon04/05/1993
New director appointed
dot icon04/05/1993
Return made up to 31/03/93; change of members
dot icon01/04/1993
Full accounts made up to 1992-12-31
dot icon29/01/1993
Director resigned
dot icon22/12/1992
New director appointed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
New secretary appointed
dot icon22/09/1992
Secretary resigned
dot icon22/05/1992
Return made up to 31/03/92; full list of members
dot icon08/05/1992
Registered office changed on 08/05/92 from: salter house 263-265 high street berkhamstead herts HP4 1AB
dot icon08/05/1992
Secretary resigned;new secretary appointed
dot icon08/05/1992
Director resigned;new director appointed
dot icon08/05/1992
Director resigned;new director appointed
dot icon23/04/1991
Return made up to 22/03/91; full list of members
dot icon18/04/1991
Accounts for a small company made up to 1990-12-31
dot icon18/04/1991
Director resigned
dot icon18/04/1991
New director appointed
dot icon18/04/1991
Director resigned
dot icon04/10/1990
Accounts for a small company made up to 1989-12-31
dot icon04/10/1990
Return made up to 23/03/90; full list of members
dot icon30/08/1989
Accounts for a small company made up to 1988-12-31
dot icon30/08/1989
Accounts for a small company made up to 1987-12-31
dot icon30/08/1989
Return made up to 31/03/89; full list of members
dot icon22/03/1989
Director resigned
dot icon22/03/1989
New director appointed
dot icon22/03/1989
New director appointed
dot icon08/09/1988
Return made up to 11/03/88; full list of members
dot icon18/08/1988
New director appointed
dot icon18/08/1988
Accounts made up to 1987-03-31
dot icon18/08/1988
Accounts made up to 1986-03-31
dot icon11/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon12/10/1987
Return made up to 10/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Full accounts made up to 1984-03-31
dot icon31/12/1986
Full accounts made up to 1985-03-31
dot icon31/12/1986
Return made up to 28/03/86; full list of members
dot icon22/07/1986
First gazette
dot icon28/11/1983
Certificate of change of name
dot icon13/09/1983
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
40.23K
-
0.00
-
-
2022
7
27.42K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Barry George
Director
26/03/1998 - 08/04/2000
3
Morgan, Claire Beverley
Director
14/08/2020 - Present
1
Brewer, Keith Paul Merrick
Secretary
21/03/1997 - 04/07/2025
1
Mcgurn, Sue
Director
09/11/2017 - Present
1
Croshaw, Raymond Denis
Director
20/03/1997 - 30/01/2006
1

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 LOS AZAHARES COMPANY LIMITED

LOS AZAHARES COMPANY LIMITED is an(a) Active company incorporated on 13/09/1983 with the registered office located at 23 Abbots Way, High Wycombe, Buckinghamshire HP12 4NR. There are currently 5 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 LOS AZAHARES COMPANY LIMITED?

toggle

LOS AZAHARES COMPANY LIMITED is currently Active. It was registered on 13/09/1983 .

Where is LOS AZAHARES COMPANY LIMITED located?

toggle

LOS AZAHARES COMPANY LIMITED is registered at 23 Abbots Way, High Wycombe, Buckinghamshire HP12 4NR.

What does LOS AZAHARES COMPANY LIMITED do?

toggle

LOS AZAHARES COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOS AZAHARES COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Director's details changed for Mr Graham Hale on 2026-03-31.