Background WavePink WaveYellow Wave

AVERY COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED (03602139)

AVERY COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED (03602139) is an active UK company. incorporated on 22 July 1998. 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. AVERY COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED has been registered for 27 years. Current directors include FAIRHEAD, David Paul.

Company Number
03602139
Status
active
Type
ltd
Incorporated
22 July 1998
Age
27 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
A

AVERY COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED

AVERY COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED is an active company incorporated on 22 July 1998 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. AVERY COURT MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03602139

LTD Company

Age

27 Years

Incorporated 22 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 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: 11 August 2014To: 3 September 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 22 July 1998To: 11 August 2014
Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LMS SHERIDANS

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 11 Jul 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 07 Feb 2025

BUCKERIDGE, Richard Henry

Resigned
Spinwell Cottage Nursery Walk, MarlowSL7 2LL
Secretary
Appointed 22 Jul 1998
Resigned 25 Jan 1999

COLEMAN, Margaret Teresa

Resigned
4 Avery Court, High WycombeHP11 2TW
Secretary
Appointed 25 Jan 1999
Resigned 01 Nov 1999

LOTA, Rina

Resigned
4 Avery Court, High WycombeHP11 2TW
Secretary
Appointed 20 Mar 2000
Resigned 01 Apr 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 22 Jul 1998

HEATH, Edwin James

Resigned
Mill Waters Orchard Dene, Bourne EndSL8 5EB
Born August 1942
Director
Appointed 22 Jul 1998
Resigned 25 Jan 1999

LIST, Patricia Ann

Resigned
3 Avery Court, High WycombeHP11 2TW
Born October 1965
Director
Appointed 25 Jan 1999
Resigned 20 Mar 2000

STALLWOOD, Paul James

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1958
Director
Appointed 20 Mar 2000
Resigned 07 Feb 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Jul 1998
Resigned 22 Jul 1998

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 September 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 July 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2001
AAAnnual Accounts
Legacy
5 October 2001
287Change of Registered Office
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
287Change of Registered Office
Legacy
19 April 2000
287Change of Registered Office
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
20 August 1999
363b363b
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
88(2)R88(2)R
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
287Change of Registered Office
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
287Change of Registered Office
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Incorporation Company
22 July 1998
NEWINCIncorporation