About

Registered Number: 06400621
Date of Incorporation: 16/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

 

Context (High Wycombe) Management Company Ltd was founded on 16 October 2007 and are based in Sandon, it's status is listed as "Active". There are 8 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILSON, Robert Alan 17 November 2013 - 1
BRINDLE, Lai Ching Felicity 15 November 2013 - 1
BROWN, Rupert Edmund 06 April 2018 - 1
ISLES, Martin, Dr 09 August 2013 - 1
KNIGHT, David John 05 May 2015 - 1
ALI, Mohammed 10 December 2012 14 December 2015 1
LEAR, Paul David 10 December 2012 29 May 2013 1
MENZIES, Gwynnel Conrad 10 December 2012 11 March 2015 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 05 August 2019
TM01 - Termination of appointment of director 28 May 2019
CH01 - Change of particulars for director 18 February 2019
PSC07 - N/A 12 October 2018
CS01 - N/A 12 October 2018
PSC08 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
AA - Annual Accounts 23 July 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 09 March 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AP04 - Appointment of corporate secretary 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
CH02 - Change of particulars for corporate director 10 November 2009
CH02 - Change of particulars for corporate director 10 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
MEM/ARTS - N/A 17 December 2007
RESOLUTIONS - N/A 22 November 2007
CERTNM - Change of name certificate 14 November 2007
225 - Change of Accounting Reference Date 31 October 2007
RESOLUTIONS - N/A 25 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.