DAISY HILL MANAGEMENT COMPANY LIMITED
NR BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 6LB

Company number 02380976
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address C/O 3 DAISY HILL, DUNS TEW, NR BICESTER, OXFORDSHIRE, ENGLAND, OX25 6LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Register inspection address has been changed from 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB England to 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB; Register inspection address has been changed from Greenhaven Works Greenhaven Works Radclive Rd Gawcott Bucks MK18 4JB England to 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB. The most likely internet sites of DAISY HILL MANAGEMENT COMPANY LIMITED are www.daisyhillmanagementcompany.co.uk, and www.daisy-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Tackley Rail Station is 5.1 miles; to Kings Sutton Rail Station is 5.4 miles; to Banbury Rail Station is 7.5 miles; to Combe (Oxon) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daisy Hill Management Company Limited is a Private Limited Company. The company registration number is 02380976. Daisy Hill Management Company Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Daisy Hill Management Company Limited is C O 3 Daisy Hill Duns Tew Nr Bicester Oxfordshire England Ox25 6lb. The company`s financial liabilities are £0.01k. It is £-0.77k against last year. The cash in hand is £0.63k. It is £-0.57k against last year. And the total assets are £0.63k, which is £-2.9k against last year. ASHLEY, Melissa Mary is a Director of the company. BOSWELL, Lynn is a Director of the company. LATTIN, Justin Howard Hunsley is a Director of the company. LEA, Daniel Owen, Professor is a Director of the company. TRAVIS, Kay is a Director of the company. Secretary BAILEY, Fiona Jane has been resigned. Secretary GILLARD, Patrick has been resigned. Secretary MOFFATT, Stella Forbes has been resigned. Secretary SKAAR, Hilary Jane has been resigned. Secretary WILKINS, Lisa has been resigned. Director BAILEY, Fiona Jane has been resigned. Director BAILEY, Fiona Jane has been resigned. Director CROFT, Gillian has been resigned. Director GILLARD, Patrick has been resigned. Director GOGOI, Robindra Nathan has been resigned. Director HAMMOND, Hayley has been resigned. Director MANN, Anna Miriam has been resigned. Director MOFFATT, Robin Forbes has been resigned. Director MOFFATT, Stella Forbes has been resigned. Director MORRIS, Michael John has been resigned. Director PARSLOE, Eric has been resigned. Director PARSLOE, Kay Valerie has been resigned. Director TOMES, Margaret Kathleen Forrester has been resigned. Director TRAVIS, Kay has been resigned. Director WILSON, Dominic Julian Jon has been resigned. Director WILSON-FRY, Dawn has been resigned. The company operates in "Residents property management".


daisy hill management company Key Finiance

LIABILITIES £0.01k
-99%
CASH £0.63k
-48%
TOTAL ASSETS £0.63k
-83%
All Financial Figures

Current Directors

Director
ASHLEY, Melissa Mary
Appointed Date: 20 November 2016
54 years old

Director
BOSWELL, Lynn
Appointed Date: 31 January 2012
63 years old

Director
LATTIN, Justin Howard Hunsley
Appointed Date: 12 September 2011
56 years old

Director
LEA, Daniel Owen, Professor
Appointed Date: 09 November 2016
56 years old

Director
TRAVIS, Kay
Appointed Date: 20 November 2016
57 years old

Resigned Directors

Secretary
BAILEY, Fiona Jane
Resigned: 01 August 2006
Appointed Date: 29 July 2005

Secretary
GILLARD, Patrick
Resigned: 29 July 2005
Appointed Date: 19 January 2002

Secretary
MOFFATT, Stella Forbes
Resigned: 19 January 2002

Secretary
SKAAR, Hilary Jane
Resigned: 01 December 2013
Appointed Date: 01 August 2006

Secretary
WILKINS, Lisa
Resigned: 07 January 2015
Appointed Date: 01 December 2013

Director
BAILEY, Fiona Jane
Resigned: 01 August 2006
Appointed Date: 29 July 2005
58 years old

Director
BAILEY, Fiona Jane
Resigned: 30 July 2004
Appointed Date: 29 March 1996
58 years old

Director
CROFT, Gillian
Resigned: 25 February 2011
Appointed Date: 30 June 2010
54 years old

Director
GILLARD, Patrick
Resigned: 29 July 2005
Appointed Date: 04 June 1999
59 years old

Director
GOGOI, Robindra Nathan
Resigned: 11 April 2017
Appointed Date: 28 June 2013
47 years old

Director
HAMMOND, Hayley
Resigned: 04 October 2010
Appointed Date: 30 July 2007
43 years old

Director
MANN, Anna Miriam
Resigned: 19 October 2012
Appointed Date: 30 July 2007
47 years old

Director
MOFFATT, Robin Forbes
Resigned: 25 July 2003
93 years old

Director
MOFFATT, Stella Forbes
Resigned: 02 August 2002
80 years old

Director
MORRIS, Michael John
Resigned: 29 July 2005
Appointed Date: 02 August 2002
64 years old

Director
PARSLOE, Eric
Resigned: 23 June 2014
Appointed Date: 19 June 2006
87 years old

Director
PARSLOE, Kay Valerie
Resigned: 01 November 2016
Appointed Date: 23 June 2014
80 years old

Director
TOMES, Margaret Kathleen Forrester
Resigned: 22 May 1998
Appointed Date: 29 March 1996
55 years old

Director
TRAVIS, Kay
Resigned: 23 June 2014
Appointed Date: 04 November 2013
57 years old

Director
WILSON, Dominic Julian Jon
Resigned: 16 June 2008
Appointed Date: 29 July 2005
55 years old

Director
WILSON-FRY, Dawn
Resigned: 27 March 2013
Appointed Date: 30 July 2007
50 years old

DAISY HILL MANAGEMENT COMPANY LIMITED Events

19 May 2017
Confirmation statement made on 8 May 2017 with updates
08 May 2017
Register inspection address has been changed from 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB England to 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB
08 May 2017
Register inspection address has been changed from Greenhaven Works Greenhaven Works Radclive Rd Gawcott Bucks MK18 4JB England to 3 Daisy Hill Duns Tew Nr Bicester Oxon OX25 6LB
12 Apr 2017
Director's details changed for Mrs Kay Travis on 12 April 2017
11 Apr 2017
Director's details changed for Professor Daniel Owen Lea on 11 April 2017
...
... and 120 more events
10 Jan 1992
Return made up to 31/03/91; full list of members

21 Nov 1991
Registered office changed on 21/11/91 from: old rectory offices park house over worton middle barton, oxon, OX5 4ER

05 Nov 1991
First Gazette notice for compulsory strike-off

20 Jun 1989
Accounting reference date notified as 30/06

08 May 1989
Incorporation