ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clock & Chimes Rickfords Hill (Aylesbury) Management Ltd

Clock & Chimes Rickfords Hill (Aylesbury) Management Ltd is a dormant company incorporated on 3 November 2023 with the registered office located in Aylesbury, Buckinghamshire. Clock & Chimes Rickfords Hill (Aylesbury) Management Ltd was registered 2 years ago.
Status
Dormant
Dormant since incorporation
Company No
15258766
Private limited by guarantee without share capital
Age
2 years
Incorporated 3 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (1 year ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (11 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 3 Nov30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
Regent House Business Centre
13 - 15 George Street
Aylesbury
Bucks
HP20 2HU
England
Address changed on 4 Nov 2024 (1 year ago)
Previous address was 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Dec 1992
Director • Hungarian • Lives in England • Born in Aug 1990
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dayntic Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Garden Court Management (Gondar Gardens) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Marsh Court Flat Management (Moreton) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Chequers Court Management Company Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Wilstone School Flats Residents Association Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Prebendal Management (Aylesbury) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Conifer Flats Management (Aylesbury) Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Poplar (Aylesbury) Management Company Limited
Foster Kemp Company Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Mr Andrea Varga Details Changed
4 Days Ago on 31 Oct 2025
Mr Joe Morris Details Changed
4 Days Ago on 31 Oct 2025
Dormant Accounts Submitted
3 Months Ago on 22 Jul 2025
Confirmation Submitted
1 Year Ago on 4 Nov 2024
Registered Address Changed
1 Year Ago on 4 Nov 2024
Foster Kemp Company Services Ltd Details Changed
1 Year Ago on 2 Nov 2024
Foster Kemp Company Services Ltd Appointed
1 Year Ago on 2 Nov 2024
Carrie Spooner Resigned
1 Year Ago on 2 Nov 2024
Registered Address Changed
1 Year 12 Months Ago on 8 Nov 2023
Mr Andrea Varga Details Changed
1 Year 12 Months Ago on 8 Nov 2023
Get Credit Report
Discover Clock & Chimes Rickfords Hill (Aylesbury) Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Andrea Varga on 31 October 2025
Submitted on 3 Nov 2025
Director's details changed for Mr Joe Morris on 31 October 2025
Submitted on 3 Nov 2025
Accounts for a dormant company made up to 30 November 2024
Submitted on 22 Jul 2025
Appointment of Foster Kemp Company Services Ltd as a secretary on 2 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Nov 2024
Secretary's details changed for Foster Kemp Company Services Ltd on 2 November 2024
Submitted on 4 Nov 2024
Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13 - 15 George Street Aylesbury Bucks HP20 2HU on 4 November 2024
Submitted on 4 Nov 2024
Termination of appointment of Carrie Spooner as a secretary on 2 November 2024
Submitted on 4 Nov 2024
Director's details changed for Mr Andrea Varga on 8 November 2023
Submitted on 8 Nov 2023
Registered office address changed from 3 Turnpike Close Dunstable Bedfordshire LU6 3NG United Kingdom to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 8 November 2023
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year