SERLES FARM COTTAGES MANAGEMENT LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 2RD

Company number 03286957
Status Active
Incorporation Date 3 December 1996
Company Type Private Limited Company
Address CURLEW COTTAGE BLACK BULL LANE, FENCOTT, KIDLINGTON, OXFORDSHIRE, OX5 2RD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Amended total exemption full accounts made up to 31 December 2013. The most likely internet sites of SERLES FARM COTTAGES MANAGEMENT LIMITED are www.serlesfarmcottagesmanagement.co.uk, and www.serles-farm-cottages-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Serles Farm Cottages Management Limited is a Private Limited Company. The company registration number is 03286957. Serles Farm Cottages Management Limited has been working since 03 December 1996. The present status of the company is Active. The registered address of Serles Farm Cottages Management Limited is Curlew Cottage Black Bull Lane Fencott Kidlington Oxfordshire Ox5 2rd. . WARNE, Rupert Alexander is a Secretary of the company. ROBERTS, Jackie is a Director of the company. WARNE, Rupert Alexander is a Director of the company. Secretary BYATT, Petra Katherine has been resigned. Secretary CHARLESWORTH, Tracey has been resigned. Secretary HAWTIN, Ian Anthony has been resigned. Secretary SHELDRAKE, Colin David, Dr has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ANGOVE, Caroline Jane has been resigned. Director BYATT, Petra Katherine has been resigned. Director CHARLESWORTH, Ian Donald has been resigned. Director CHARLESWORTH, Tracey has been resigned. Director FENN, Nicholas Scott has been resigned. Director HAWTIN, Ian Anthony has been resigned. Director KNIGHT, Amanda Filliam has been resigned. Director LEE, Bernadette Mary has been resigned. Director SHELDRAKE, Colin David, Dr has been resigned. Director WEBB, Julie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARNE, Rupert Alexander
Appointed Date: 30 May 2015

Director
ROBERTS, Jackie
Appointed Date: 09 February 2002
62 years old

Director
WARNE, Rupert Alexander
Appointed Date: 30 May 2015
51 years old

Resigned Directors

Secretary
BYATT, Petra Katherine
Resigned: 30 May 2015
Appointed Date: 16 April 2007

Secretary
CHARLESWORTH, Tracey
Resigned: 04 January 1997
Appointed Date: 03 December 1996

Secretary
HAWTIN, Ian Anthony
Resigned: 09 December 1999
Appointed Date: 04 January 1997

Secretary
SHELDRAKE, Colin David, Dr
Resigned: 27 January 2007
Appointed Date: 01 June 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 December 1996
Appointed Date: 03 December 1996

Director
ANGOVE, Caroline Jane
Resigned: 26 January 2001
Appointed Date: 13 March 1997
62 years old

Director
BYATT, Petra Katherine
Resigned: 30 May 2015
Appointed Date: 16 April 2007
56 years old

Director
CHARLESWORTH, Ian Donald
Resigned: 04 January 1997
Appointed Date: 03 December 1996
81 years old

Director
CHARLESWORTH, Tracey
Resigned: 04 January 1997
Appointed Date: 03 December 1996
61 years old

Director
FENN, Nicholas Scott
Resigned: 29 June 2005
Appointed Date: 01 March 1997
65 years old

Director
HAWTIN, Ian Anthony
Resigned: 09 December 1999
Appointed Date: 04 January 1997
58 years old

Director
KNIGHT, Amanda Filliam
Resigned: 01 October 2007
Appointed Date: 04 January 1997
56 years old

Director
LEE, Bernadette Mary
Resigned: 28 November 2001
Appointed Date: 01 May 1997
61 years old

Director
SHELDRAKE, Colin David, Dr
Resigned: 27 January 2007
Appointed Date: 01 June 2000
55 years old

Director
WEBB, Julie
Resigned: 01 January 2010
Appointed Date: 16 April 2007
71 years old

SERLES FARM COTTAGES MANAGEMENT LIMITED Events

04 Dec 2016
Confirmation statement made on 3 December 2016 with updates
20 Sep 2016
Total exemption full accounts made up to 31 December 2015
21 Mar 2016
Amended total exemption full accounts made up to 31 December 2013
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5

10 Dec 2015
Registered office address changed from Curlew Cottage Fencott Black Bull Lane Kidlington Oxfordshire OX5 2rd England to Curlew Cottage Black Bull Lane Fencott Kidlington Oxfordshire OX5 2rd on 10 December 2015
...
... and 68 more events
13 Jan 1998
New director appointed
13 Jan 1998
New director appointed
13 Jan 1998
New director appointed
10 Dec 1996
Secretary resigned
03 Dec 1996
Incorporation