RECTORY HOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02575047. The registration start date is January 18, 1991. The current status is Active.
Company Number | 02575047 |
Company Name | RECTORY HOMES LIMITED |
Registered Address |
Rectory House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8DA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-01-18 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-05-31 |
Returns Due Date | 2017-02-15 |
Returns Last Update | 2016-01-18 |
Confirmation Statement Due Date | 2021-03-01 |
Confirmation Statement Last Update | 2020-01-18 |
Mortgage Charges | 267 |
Mortgage Outstanding | 33 |
Mortgage Satisfied | 233 |
Information Source | source link |
SIC Code | Industry |
---|---|
41202 | Construction of domestic buildings |
Address |
RECTORY HOUSE THAME ROAD |
Post Town | HADDENHAM AYLESBURY |
County | BUCKINGHAMSHIRE |
Post Code | HP17 8DA |
Entity Name | Office Address |
---|---|
CARDINAL HOMES LTD. | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA |
FAIRWOOD DEVELOPMENTS LTD | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA |
Entity Name | Office Address |
---|---|
ABBEYGLEN (STONE) LIMITED | Suite 7 Rectory House, Thame Road, Haddenham, Bucks, HP17 8DA, United Kingdom |
STAR FINANCE CONSULTANTS LIMITED | Suite 7, Rectory House Thame Road, Haddenham, Aylesbury, Bucks, HP17 8DA, England |
FAIRFIELDS (HADDENHAM) MANAGEMENT COMPANY LTD | Rectory House Thame Road, Haddenham, Aylesbury, HP17 8DA, United Kingdom |
STRANKS ASSOCIATES LIMITED | Suite 7 Rectory House Thame Road, Haddenham, Aylesbury, Bucks, HP17 8DA, England |
BML GENERAL PARTNER LIMITED | C/o Rosetta Capital Limited, Rectory House Thame Road, Haddenham, Bucks, HP17 8DA, England |
CEDAR TECHNOLOGIES (1997) LIMITED | Suite 5 Rectory House Thame Road, Haddenham, Aylesbury, HP17 8DA, England |
ABBEYGLEN (TIDDINGTON) LIMITED | Suite 7 Rectory House, Thame Road, Haddenham, Buckinghamshire, HP17 8DA |
STRANKS HOLDINGS LIMITED | Suite 7 Rectory House Thame Road, Haddenham, Aylesbury, HP17 8DA, England |
MEADOWSIDE (BISHOPSTONE) MANAGEMENT COMPANY LIMITED | Rectory House Thame Road, Haddenham, Aylesbury, HP17 8DA, England |
THE MEADOWS (CUDDINGTON) MANAGEMENT COMPANY LIMITED | Rectory House Thame Road, Haddenham, Aylesbury, HP17 8DA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BLAKE, Jayne Caroline | Secretary (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | / 28 February 2013 |
/ |
|
ALKHALIL, Amer | Director (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | July 1961 / 18 May 2016 |
British / United Kingdom |
Managing Director |
DAVIDSON, Robert | Director (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | June 1972 / 2 June 2014 |
British / England |
Finance Director |
MATHIAS, Dermot | Director (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | October 1949 / 1 May 2014 |
British / England |
Company Director |
TWEEDDALE-TYE, David Michael Francis | Director (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | August 1952 / 31 January 2014 |
British / United Kingdom |
Company Director |
ULLATHORNE, David | Director (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | January 1958 / 24 November 1997 |
British / United Kingdom |
Deputy Chief Executive |
VICKERS, Sarah | Director (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | October 1961 / 5 June 2009 |
British / United Kingdom |
Director |
VICKERS, Simon Peter | Director (Active) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | October 1958 / 18 January 1991 |
British / England |
Managing Director |
ALLGROVE, Robert Charles | Secretary (Resigned) | Greves House, The Tithings Manor Farm Lane, Bicester, Oxfordshire, OX6 8UD | / 9 October 1996 |
/ |
|
ANNETTE, Andrew Douglas | Secretary (Resigned) | 108 Ship Lane, Farnborough, Hampshire, GU14 8BH | / 26 July 2000 |
/ |
|
CURRAGH, Brian Philip | Secretary (Resigned) | 16 Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP | / 19 April 2004 |
British / |
Accountant |
ULLATHORNE, David | Secretary (Resigned) | Rectory House, Thame Road, Haddenham Aylesbury, Buckinghamshire, HP17 8DA | / 28 May 1998 |
/ |
|
VICKERS, Alison, Dr | Secretary (Resigned) | The Old Vicarage Church End, Haddenham, Aylesbury, Bucks, HP17 1AE | / 18 January 1991 |
/ |
|
ALLGROVE, Robert Charles | Director (Resigned) | Greves House, The Tithings Manor Farm Lane, Bicester, Oxfordshire, OX6 8UD | March 1950 / 9 October 1996 |
British / |
Housebuilder |
ANNETTE, Andrew Douglas | Director (Resigned) | 108 Ship Lane, Farnborough, Hampshire, GU14 8BH | October 1969 / 6 April 2001 |
British / |
Solicitor |
ANNETTE, Andrew Douglas | Director (Resigned) | 108 Ship Lane, Farnborough, Hampshire, GU14 8BH | October 1969 / 26 July 2000 |
British / |
Solicitor |
BATTEN, Simon James | Director (Resigned) | 26 Bishops Orchard, East Hagbourne, Didcot, Oxfordshire, OX11 9JS | May 1964 / 1 August 2007 |
British / United Kingdom |
Construction Director |
CURRAGH, Brian Philip | Director (Resigned) | 16 Bromham Mill, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5QP | January 1959 / 19 April 2004 |
British / Uk |
Accountant |
CURRY, Harry Andrew John | Director (Resigned) | 92 Park Street, Thame, Oxfordshire, OX9 3HX | June 1962 / 23 July 1993 |
British / |
Land Buyer |
HAKE, Jeffrey Gordon | Director (Resigned) | 5 Byeways, Tubbs Lane, Highclere, Hampshire, RG20 9PA | February 1969 / 30 July 2010 |
British / United Kingdom |
Associate Commercial Director |
HALE, Jason Alan | Director (Resigned) | Willow House, 70a Yarnells Hill, Oxford, Oxfordshire, OX2 9BG | January 1966 / 3 November 2003 |
British / United Kingdom |
Commercial Director |
NUTT, Timothy Edward | Director (Resigned) | 30 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD | April 1965 / 17 July 2006 |
British / United Kingdom |
Managing Director |
PEEROOZEE, Noweed | Director (Resigned) | 18 Deards End Lane, Knebworth, Hertfordshire, SG3 6NL | March 1962 / 9 July 2008 |
Iranian / |
Director |
PREECE, Nigel John | Director (Resigned) | 2 Oriel Way, Brackley, Northamptonshire, NN13 6DR | March 1957 / 10 September 2001 |
British / |
Technical Director |
SMITHSON, Robert Andrew | Director (Resigned) | Dragons Keep, 5 White Hart Lane, Haddenham, Buckinghamshire, HP17 8BB | September 1965 / 10 September 2001 |
British / United Kingdom |
Construction Director |
VICKERS, Alison, Dr | Director (Resigned) | The Old Vicarage Church End, Haddenham, Aylesbury, Bucks, HP17 1AE | February 1958 / 18 January 1991 |
British / |
Doctor General Practitioner |
FIRST DIRECTORS LIMITED | Nominee Director (Resigned) | 72 New Bond Street, London, W1S 1RR | / 18 January 1991 |
/ |
Post Town | HADDENHAM AYLESBURY |
Post Code | HP17 8DA |
SIC Code | 41202 - Construction of domestic buildings |
Please provide details on RECTORY HOMES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.