About

Registered Number: 04192534
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 16 The Courtyards London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GW

 

The Old Brewers Yard Management Company Ltd was founded on 02 April 2001 and has its registered office in Aylesbury, Buckinghamshire, it has a status of "Active". There are 15 directors listed as Jeffery, Penny Jane, Jack, Steve, Connor, Louise, Balkwill, Anthony David, Balkwill, Jane, Campbell, Martin Francis Baigent, Claridge, Ian, Harvey, Barbara, Jack, Kevin Alexander, Mason, Marion, Michell, Joel Alistair, Neumeister, Jane Mary, Proctor, Karen, Ricardo, Helen, Robinson, Ernest Michael for this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACK, Steve 01 November 2009 - 1
BALKWILL, Anthony David 27 April 2005 02 October 2009 1
BALKWILL, Jane 01 February 2012 01 April 2014 1
CAMPBELL, Martin Francis Baigent 03 July 2002 01 October 2004 1
CLARIDGE, Ian 03 July 2003 28 March 2005 1
HARVEY, Barbara 21 June 2006 07 October 2015 1
JACK, Kevin Alexander 03 July 2002 16 November 2003 1
MASON, Marion 21 March 2019 30 March 2019 1
MICHELL, Joel Alistair 01 April 2004 01 June 2006 1
NEUMEISTER, Jane Mary 03 July 2002 03 July 2003 1
PROCTOR, Karen 01 November 2009 10 August 2011 1
RICARDO, Helen 07 October 2015 24 February 2019 1
ROBINSON, Ernest Michael 16 November 2003 15 May 2005 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Penny Jane 04 October 2014 - 1
CONNOR, Louise 29 January 2013 04 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 04 January 2020
AP01 - Appointment of director 21 June 2019
CS01 - N/A 11 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 22 March 2019
PSC07 - N/A 24 February 2019
TM01 - Termination of appointment of director 24 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 17 April 2016
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 April 2015
TM02 - Termination of appointment of secretary 04 October 2014
AP03 - Appointment of secretary 04 October 2014
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 03 September 2014
RP04 - N/A 13 June 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 29 January 2013
AD01 - Change of registered office address 29 January 2013
AP03 - Appointment of secretary 29 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 April 2010
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 13 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
363s - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 23 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 27 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 17 April 2002
RESOLUTIONS - N/A 28 August 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.