XANADU HOLDINGS LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1UQ

Company number 04179153
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address XANADU, 2A PAGE HILL AVENUE, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1UQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 25,000 . The most likely internet sites of XANADU HOLDINGS LIMITED are www.xanaduholdings.co.uk, and www.xanadu-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Milton Keynes Central Rail Station is 9 miles; to Bicester North Rail Station is 10 miles; to Fenny Stratford Rail Station is 11.2 miles; to Oxford Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xanadu Holdings Limited is a Private Limited Company. The company registration number is 04179153. Xanadu Holdings Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Xanadu Holdings Limited is Xanadu 2a Page Hill Avenue Buckingham Buckinghamshire Mk18 1uq. . BROWN, Susan is a Secretary of the company. BROWN, David William is a Director of the company. BROWN, Susan is a Director of the company. TYSOM, Emma is a Director of the company. Secretary CHANNON, Barrie John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BROWN, Susan
Appointed Date: 04 November 2002

Director
BROWN, David William
Appointed Date: 14 March 2001
76 years old

Director
BROWN, Susan
Appointed Date: 14 March 2001
68 years old

Director
TYSOM, Emma
Appointed Date: 01 January 2010
47 years old

Resigned Directors

Secretary
CHANNON, Barrie John
Resigned: 04 November 2002
Appointed Date: 14 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mrs Susan Brown
Notified on: 1 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XANADU HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 25,000

20 May 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 25,000

...
... and 44 more events
30 Mar 2001
New secretary appointed
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
29 Mar 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
14 Mar 2001
Incorporation

XANADU HOLDINGS LIMITED Charges

14 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Mortgage
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 5 th old maltings buckingham t/no BM312535 together…
12 January 2011
Mortgage deed
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 48 fishers field buckingham…
10 January 2011
Mortgage
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 moorhen way and land to the north west…