About

Registered Number: 03861393
Date of Incorporation: 19/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: 14c Old Forge Road Old Forge Road, Loudwater, High Wycombe, HP10 9TP,

 

Established in 1999, Old Forge Court (Loudwater) Ltd are based in High Wycombe, it has a status of "Active". The company has 11 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Catherine Joan 19 October 2001 - 1
WARTEW, Eleanor Miriam 23 March 2017 - 1
BIRCH, Roy Alfred 19 October 1999 07 December 2001 1
HENISON, Lisa Suzanne 19 October 1999 01 March 2003 1
NOVELL, David 23 October 2008 23 March 2017 1
PYE, Donald Alfred 19 October 1999 19 October 2001 1
RACHER, Emma Louise 19 December 2006 02 August 2011 1
SHEFFIELD, Tracy Ann 01 October 2006 25 October 2013 1
SULLIVAN, Neil Anthony 19 October 1999 19 December 2006 1
WALSH, Karen Anne 07 December 2001 10 March 2008 1
Secretary Name Appointed Resigned Total Appointments
NOVELL, Rachel Mary 25 October 2013 23 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 February 2020
CS01 - N/A 26 October 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 09 October 2017
AD01 - Change of registered office address 09 October 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 12 October 2014
CH01 - Change of particulars for director 12 October 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 25 October 2013
AD01 - Change of registered office address 25 October 2013
AP03 - Appointment of secretary 25 October 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 07 January 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 23 October 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
353 - Register of members 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2007
353 - Register of members 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2006
353 - Register of members 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 30 July 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 03 October 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.