SACCARY REAL ESTATE LIMITED
BICESTER MEDICARE MANAGEMENT CONSULTANCY LIMITED PURSELL LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 6BW

Company number 03369848
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address CLAREMONT HOUSE, DEANS COURT, BICESTER, OXON, OX26 6BW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,500 ; Termination of appointment of Kenneth Williams Brooks as a director on 17 December 2015. The most likely internet sites of SACCARY REAL ESTATE LIMITED are www.saccaryrealestate.co.uk, and www.saccary-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Bicester North Rail Station is 0.5 miles; to Tackley Rail Station is 6.4 miles; to Kings Sutton Rail Station is 10.3 miles; to Oxford Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saccary Real Estate Limited is a Private Limited Company. The company registration number is 03369848. Saccary Real Estate Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Saccary Real Estate Limited is Claremont House Deans Court Bicester Oxon Ox26 6bw. . ARSHAD, Mohammed is a Secretary of the company. ARSHAD, Mohammed is a Director of the company. Nominee Secretary NEWCO FORMATIONS LIMITED has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director BROOKS, Kenneth Williams has been resigned. Director BROOKS, Kenneth Williams has been resigned. Nominee Director BUSINESS ASSIST LIMITED has been resigned. Director GRIFFITHS, Timothy Richard has been resigned. Director LIVINGSTON-CAMPBELL, Christopher Jonathan has been resigned. Director WYLLIE, Michael, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARSHAD, Mohammed
Appointed Date: 10 February 2016

Director
ARSHAD, Mohammed
Appointed Date: 22 May 2006
59 years old

Resigned Directors

Nominee Secretary
NEWCO FORMATIONS LIMITED
Resigned: 23 December 1997
Appointed Date: 13 May 1997

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 10 February 2016
Appointed Date: 23 December 1997

Director
BROOKS, Kenneth Williams
Resigned: 17 December 2015
Appointed Date: 22 May 2006
69 years old

Director
BROOKS, Kenneth Williams
Resigned: 17 October 2003
Appointed Date: 23 December 1997
69 years old

Nominee Director
BUSINESS ASSIST LIMITED
Resigned: 23 December 1997
Appointed Date: 13 May 1997

Director
GRIFFITHS, Timothy Richard
Resigned: 06 October 2004
Appointed Date: 31 August 2000
63 years old

Director
LIVINGSTON-CAMPBELL, Christopher Jonathan
Resigned: 22 May 2006
Appointed Date: 06 October 2004
53 years old

Director
WYLLIE, Michael, Dr
Resigned: 06 October 2004
Appointed Date: 15 June 1999
74 years old

SACCARY REAL ESTATE LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,500

23 Feb 2016
Termination of appointment of Kenneth Williams Brooks as a director on 17 December 2015
11 Feb 2016
Appointment of Mr Mohammed Arshad as a secretary on 10 February 2016
11 Feb 2016
Termination of appointment of Oxford Corporate Services Ltd as a secretary on 10 February 2016
...
... and 67 more events
15 Jan 1998
Director resigned
15 Jan 1998
Secretary resigned
12 Jan 1998
Company name changed pursell LIMITED\certificate issued on 13/01/98
12 Jan 1998
Registered office changed on 12/01/98 from: 6 northmoor road oxford OX2 6UP
13 May 1997
Incorporation

SACCARY REAL ESTATE LIMITED Charges

12 October 2010
Legal charge
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 27 regent street cowley oxford t/n ON1912.
2 August 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 15 old high street headington oxford. Assigns the goodwill…
28 June 2006
Legal mortgage
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 56-62 cowley road oxford.