TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Rectory Homes LTD

Adresse
Rectory House
Thame Road
Haddenham
Buckinghamshire
HP17 8DA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Rectory Homes Limited
Société Numéro de Registre 02575047 Show on Companies House
Accountsgroup
last accounts made up to 31 mai 2022
Activité (Code NAF)41202 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
Vickers, Simon Peter Status: Active Notified: 06/04/2016 Date of Birth: 10/1958 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (9)

    Source: Companies House
    Bethell-Vickers, Charles Thame Road, Haddenham Aylesbury, Buckinghamshire Status: Active Notified: 01/07/2023 Date of Birth: 11/1993 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Blake, Jayne Caroline Thame Road, Haddenham Aylesbury, Buckinghamshire Status: Active Notified: 28/02/2013 Role: Secretary
    Fegan, Sean Thame Road, Haddenham Aylesbury Status: Active Notified: 04/01/2022 Date of Birth: 10/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lee-Robinson, Nicholas Anthony Thame Road, Haddenham Aylesbury, Buckinghamshire Status: Active Notified: 01/06/2019 Date of Birth: 12/1944 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Vickers, Sarah Thame Road, Haddenham Aylesbury, Buckinghamshire Status: Active Notified: 05/06/2009 Date of Birth: 10/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vickers, Sarah Gail Thame Road, Haddenham Aylesbury Status: Active Notified: 05/06/2009 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Vickers, Simon Peter Thame Road, Haddenham Aylesbury, Buckinghamshire Status: Active Notified: 18/01/1991 Date of Birth: 10/1958 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Davidson, Robert Thame Road, Haddenham Aylesbury Status: Ceased Notified: 02/06/2014 Ceased: 08/10/2020 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Hake, Jeffrey Gordon Tubbs Lane, Highclere Status: Ceased Notified: 30/07/2010 Ceased: 21/12/2012 Occupation: Associate Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Rectory Fields (Wilstone) Management Company LTD Status: Active Notified: 26/10/2022 Companies House Number: 14443536 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rectory Homes (South) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06505674 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB Rectory Park Management Company (Tring) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03363403 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB SIX Acres Warborough Management Company LTD Status: Active Notified: 22/08/2019 Companies House Number: 12170548 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Crescent (Thame) Management Company Limited Status: Active Notified: 10/06/2022 Companies House Number: 14163672 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Winkfield Manor (Winkfield) Management Company LTD Status: Active Notified: 25/10/2022 Companies House Number: 14442867 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cavendish Place (Hill TOP Road) Management Company LTD Status: Ceased Notified: 20/08/2021 Ceased: 04/03/2024 Companies House Number: 13576291 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fitzgerald Park (Binfield) Management Company LTD Status: Ceased Notified: 11/11/2016 Ceased: 09/05/2023 Companies House Number: 10474884 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Longwick (THE Pastures) Management CO LTD Status: Ceased Notified: 27/06/2019 Ceased: 24/01/2022 Companies House Number: 12072502 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Oving Road (Whitchurch) Management Company LTD Status: Ceased Notified: 29/08/2019 Ceased: 12/05/2022 Companies House Number: 12180333 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors