NORTH OXFORD PROPERTY SERVICES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2QJ
Company number 04547000
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 045470000005, created on 30 January 2017; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of NORTH OXFORD PROPERTY SERVICES LIMITED are www.northoxfordpropertyservices.co.uk, and www.north-oxford-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Oxford Property Services Limited is a Private Limited Company. The company registration number is 04547000. North Oxford Property Services Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of North Oxford Property Services Limited is Carrick House Lypiatt Road Cheltenham Gloucestershire Gl50 2qj. . SWAILES, Deborah Louise is a Director of the company. Secretary KELLY, Deborah Louise has been resigned. Secretary KELLY, Tony has been resigned. Secretary SWAILES, Robin has been resigned. Secretary WILDING, David John has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director GARNETT, Rowland Doulton has been resigned. Director SWAILES, Robin Harold has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
SWAILES, Deborah Louise
Appointed Date: 01 May 2007
53 years old

Resigned Directors

Secretary
KELLY, Deborah Louise
Resigned: 01 October 2007
Appointed Date: 01 October 2007

Secretary
KELLY, Tony
Resigned: 11 September 2013
Appointed Date: 01 October 2007

Secretary
SWAILES, Robin
Resigned: 30 November 2003
Appointed Date: 27 September 2002

Secretary
WILDING, David John
Resigned: 05 September 2007
Appointed Date: 01 December 2003

Secretary
RM REGISTRARS LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Director
GARNETT, Rowland Doulton
Resigned: 30 November 2003
Appointed Date: 27 September 2002
49 years old

Director
SWAILES, Robin Harold
Resigned: 01 May 2007
Appointed Date: 27 September 2002
66 years old

Director
RM NOMINEES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Mrs Deborah Louise Swailes
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

Mr Robin Harold Horatio Swailes
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NORTH OXFORD PROPERTY SERVICES LIMITED Events

07 Feb 2017
Registration of charge 045470000005, created on 30 January 2017
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

22 Oct 2015
Director's details changed for Deborah Swailes on 22 October 2015
...
... and 48 more events
29 Oct 2002
Registered office changed on 29/10/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
29 Oct 2002
New director appointed
29 Oct 2002
Secretary resigned
29 Oct 2002
Director resigned
27 Sep 2002
Incorporation

NORTH OXFORD PROPERTY SERVICES LIMITED Charges

30 January 2017
Charge code 0454 7000 0005
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 August 2015
Charge code 0454 7000 0004
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A walton crescent, oxford, OX1 2JG…
5 January 2015
Charge code 0454 7000 0003
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H homefinders oxford LTD 48 walton street oxford t/no…
24 October 2012
Legal charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 83 walton street oxford t/no ON5458.
8 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…