SPRINGHILL HOUSE FREEHOLD LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 5NR

Company number 04221825
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 4 KNAPTONS CROFT, LOWER HEYFORD, BICESTER, OXFORDSHIRE, OX25 5NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 144 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SPRINGHILL HOUSE FREEHOLD LIMITED are www.springhillhousefreehold.co.uk, and www.springhill-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bicester North Rail Station is 6.3 miles; to Bicester Town Rail Station is 6.5 miles; to Kings Sutton Rail Station is 7.1 miles; to Banbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springhill House Freehold Limited is a Private Limited Company. The company registration number is 04221825. Springhill House Freehold Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Springhill House Freehold Limited is 4 Knaptons Croft Lower Heyford Bicester Oxfordshire Ox25 5nr. . BOND, Chris is a Secretary of the company. BOND, Chris is a Director of the company. SANDS, Judith Marion is a Director of the company. SEYMOUR, Adrian Barry is a Director of the company. Secretary MORLEY, Graham David has been resigned. Secretary MORLEY, Graham David has been resigned. Secretary SMITH, Sylvester Ian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLUM, David Michael has been resigned. Director BRADY, Francis Thomas has been resigned. Director CLARK, Patricia Julia Magdalen has been resigned. Director MORLEY, Graham David has been resigned. Director SMITH, Sylvester Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOND, Chris
Appointed Date: 13 July 2013

Director
BOND, Chris
Appointed Date: 14 July 2012
58 years old

Director
SANDS, Judith Marion
Appointed Date: 12 July 2008
76 years old

Director
SEYMOUR, Adrian Barry
Appointed Date: 05 July 2003
60 years old

Resigned Directors

Secretary
MORLEY, Graham David
Resigned: 13 July 2013
Appointed Date: 14 July 2012

Secretary
MORLEY, Graham David
Resigned: 15 July 2007
Appointed Date: 23 May 2001

Secretary
SMITH, Sylvester Ian
Resigned: 14 July 2012
Appointed Date: 15 July 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Director
ALLUM, David Michael
Resigned: 05 July 2003
Appointed Date: 23 May 2001
80 years old

Director
BRADY, Francis Thomas
Resigned: 16 September 2006
Appointed Date: 15 July 2006
105 years old

Director
CLARK, Patricia Julia Magdalen
Resigned: 15 July 2006
Appointed Date: 06 July 2002
73 years old

Director
MORLEY, Graham David
Resigned: 15 July 2007
Appointed Date: 23 May 2001
77 years old

Director
SMITH, Sylvester Ian
Resigned: 14 July 2012
Appointed Date: 15 July 2007
75 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

SPRINGHILL HOUSE FREEHOLD LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 144

28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
10 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 135

21 Jul 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
16 Jun 2001
Secretary resigned
16 Jun 2001
New director appointed
16 Jun 2001
New secretary appointed;new director appointed
16 Jun 2001
Registered office changed on 16/06/01 from: 31 corsham street london N1 6DR
23 May 2001
Incorporation