About

Registered Number: 02748161
Date of Incorporation: 17/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: 13 Manor Drive, Aylesbury, HP20 1EW,

 

The South Court & Walton Court Community Project was established in 1992, it's status in the Companies House registry is set to "Active". The companies directors are listed as Braybrook, Kirsten Juliet, Chang, Greta, Gibbs, Pauline Ann, Barry, Elaine Grace, Brady, Joan Patricia, Braybrook, Matthew William, Broad, Peter Nicholas, Brown, John Frederick, Davies, Eric, Fagg, June Kathleen, Froment, Mark William, Gaunt, John Michael, Hart, Ronald George, Reverend, Hobbs, Peter Hillyard, Howarth, Linda Ann, James, Raymond Dennis, Lacey, Roger Edward Alexander, Lawton, David Andrew, Reverend, Long, William Terence, Massey, Gaye Carolyn, Mitchell, Heather Jeanette, Priest, Joseph Roger, Punyer, Kim Anita, Saker, Myles Anthony Clive, Watson, Jean Mary, Williams, Dorothy Margaret, Williams, Stephen Clark, Reverend, Wood, Verity Louise. Currently we aren't aware of the number of employees at the The South Court & Walton Court Community Project.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYBROOK, Kirsten Juliet 08 May 2017 - 1
CHANG, Greta 14 July 1999 - 1
BARRY, Elaine Grace 28 April 2014 23 September 2016 1
BRADY, Joan Patricia 26 July 2001 10 December 2001 1
BRAYBROOK, Matthew William 08 May 2017 01 April 2019 1
BROAD, Peter Nicholas 13 October 1992 16 October 1996 1
BROWN, John Frederick 18 January 1994 16 October 1996 1
DAVIES, Eric 13 December 1995 12 November 1997 1
FAGG, June Kathleen 12 July 2007 11 November 2013 1
FROMENT, Mark William 14 July 1999 15 February 2001 1
GAUNT, John Michael 26 July 2001 13 May 2014 1
HART, Ronald George, Reverend 17 September 1992 13 December 1995 1
HOBBS, Peter Hillyard 13 October 1992 30 November 2002 1
HOWARTH, Linda Ann 18 July 2000 11 October 2001 1
JAMES, Raymond Dennis 14 July 1999 14 July 2005 1
LACEY, Roger Edward Alexander 13 October 1992 14 July 1993 1
LAWTON, David Andrew, Reverend 15 July 2004 27 September 2012 1
LONG, William Terence 18 July 1995 19 August 1996 1
MASSEY, Gaye Carolyn 28 April 2014 15 July 2016 1
MITCHELL, Heather Jeanette 13 October 1992 15 September 1993 1
PRIEST, Joseph Roger 13 October 1992 02 July 1997 1
PUNYER, Kim Anita 28 April 2014 01 January 2015 1
SAKER, Myles Anthony Clive 27 June 1996 26 July 2001 1
WATSON, Jean Mary 14 July 1999 24 July 2003 1
WILLIAMS, Dorothy Margaret 22 September 1998 11 September 2006 1
WILLIAMS, Stephen Clark, Reverend 23 September 1998 24 July 2003 1
WOOD, Verity Louise 28 April 2014 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Pauline Ann 02 July 1997 11 July 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 15 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 24 July 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 31 January 2017
RESOLUTIONS - N/A 05 December 2016
RESOLUTIONS - N/A 05 December 2016
MA - Memorandum and Articles 05 December 2016
CS01 - N/A 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 September 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 12 May 2014
AD01 - Change of registered office address 10 May 2014
TM01 - Termination of appointment of director 12 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 02 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 02 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
287 - Change in situation or address of Registered Office 02 December 2005
AA - Annual Accounts 25 November 2005
363a - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 09 February 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
AA - Annual Accounts 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
363s - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 05 December 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
363s - Annual Return 15 October 1996
288 - N/A 26 January 1996
287 - Change in situation or address of Registered Office 07 November 1995
AA - Annual Accounts 18 October 1995
288 - N/A 05 October 1995
363s - Annual Return 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 23 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 13 December 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 29 September 1993
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
288 - N/A 12 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1992
MEM/ARTS - N/A 01 October 1992
288 - N/A 01 October 1992
NEWINC - New incorporation documents 17 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.