Background WavePink WaveYellow Wave

OSTLERS COURT RESIDENTS LIMITED (02433549)

OSTLERS COURT RESIDENTS LIMITED (02433549) is an active UK company. incorporated on 18 October 1989. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OSTLERS COURT RESIDENTS LIMITED has been registered for 36 years. Current directors include FAIRHEAD, David Paul.

Company Number
02433549
Status
active
Type
ltd
Incorporated
18 October 1989
Age
36 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTLERS COURT RESIDENTS LIMITED

OSTLERS COURT RESIDENTS LIMITED is an active company incorporated on 18 October 1989 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OSTLERS COURT RESIDENTS LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02433549

LTD Company

Age

36 Years

Incorporated 18 October 1989

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 6 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 18 October 1989To: 14 August 2014
Timeline

6 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Feb 10
Director Left
Oct 10
Director Left
May 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 28 Jun 2005

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 09 Jan 2026

ARMSTRONG, Craig Douglas

Resigned
7 Ostlers Court, High WycombeHP11 1AR
Secretary
Appointed 30 Jul 1999
Resigned 12 Oct 2001

HALL, Marion Kathleen

Resigned
The Old Dairy, SpeenHP27 0SP
Secretary
Appointed 04 Jan 2002
Resigned 08 Jun 2004

PRICE, Keith Raymond

Resigned
8 Little Close, High WycombeHP10 9LQ
Secretary
Appointed 08 Jun 2004
Resigned 13 Oct 2010

SWAIN, Stephen James

Resigned
6 Ostlers Court, High WycombeHP11 1AR
Secretary
Appointed 24 Jul 1991
Resigned 30 Jul 1999

WARD, Michael Patrick

Resigned
6 Ostlers Court, High WycombeHP11 1AR
Secretary
Appointed 12 Oct 2001
Resigned 04 Jan 2002

ARMSTRONG, Craig Douglas

Resigned
7 Ostlers Court, High WycombeHP11 1AR
Born March 1962
Director
Appointed 27 Feb 1993
Resigned 12 Oct 2001

ENGEL, Lorraine Aan

Resigned
11 Ostlers Court, High WycombeHP11 1AR
Born February 1969
Director
Appointed 12 Oct 2001
Resigned 24 Jan 2002

HALL, Gordon John

Resigned
The Old Dairy, Princes RisboroughHP27 0SP
Born May 1935
Director
Appointed 04 Jan 2002
Resigned 08 Jun 2004

HAZELL, Amanda Lorraine

Resigned
26 Pearce Road, MaidenheadSL6 7LF
Born February 1971
Director
Appointed 29 Jun 2007
Resigned 13 Oct 2010

LAMONT, Simon Michael

Resigned
12 Ostlers Court, High WycombeHP11 1AR
Born February 1967
Director
Appointed 30 Jul 1999
Resigned 11 Aug 2000

MARRIOTT, Sarah Marion Louise

Resigned
Flat 10 Ostlers Court, High WycombeHP11 1AR
Born April 1965
Director
Appointed 24 Jul 1991
Resigned 27 Feb 1993

PRICE, Keith Raymond

Resigned
8 Little Close, High WycombeHP10 9LQ
Born September 1936
Director
Appointed 24 Jan 2002
Resigned 08 Jun 2004

PRICE, Stewart

Resigned
13 Ray Lea Close, MaidenheadSL6 8QN
Born February 1964
Director
Appointed 08 Jun 2004
Resigned 19 Oct 2007

SWAIN, Stephen James

Resigned
6 Ostlers Court, High WycombeHP11 1AR
Born May 1954
Director
Appointed 24 Jul 1991
Resigned 30 Jul 1999

TAILOR, Arvind

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born June 1942
Director
Appointed 26 Jan 2010
Resigned 05 May 2023

TAUTZ, Bernard Anthony

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born October 1958
Director
Appointed 12 Jun 2007
Resigned 12 Jan 2026

VALENTINE, Sara Jane

Resigned
Little Rose Cottage, FulmerSL3 6HW
Director
Appointed 27 Feb 1993
Resigned 30 Mar 1999

WARD, Michael Patrick

Resigned
6 Ostlers Court, High WycombeHP11 1AR
Born July 1962
Director
Appointed 11 Aug 2000
Resigned 04 Jan 2002

WHITMORE, Mark Curtis

Resigned
9 Ostlers Court, High WycombeHP11 1AR
Born October 1953
Director
Appointed 24 Jul 1991
Resigned 23 Apr 1995

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 October 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Legacy
23 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
287Change of Registered Office
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
287Change of Registered Office
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Accounts With Accounts Type Full
10 April 1995
AAAnnual Accounts
Auditors Resignation Company
24 February 1995
AUDAUD
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
19 April 1993
288288
Legacy
19 April 1993
288288
Legacy
17 November 1992
363b363b
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Legacy
4 June 1991
88(2)R88(2)R
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
13 December 1989
224224
Incorporation Company
18 October 1989
NEWINCIncorporation