OXFORD VILLAS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 4NN

Company number 00529344
Status Active
Incorporation Date 18 February 1954
Company Type Private Limited Company
Address 5 CORNFIELD TERRACE, EASTBOURNE, EAST SUSSEX, BN21 4NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,980 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of OXFORD VILLAS LIMITED are www.oxfordvillas.co.uk, and www.oxford-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. The distance to to Pevensey & Westham Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.4 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Villas Limited is a Private Limited Company. The company registration number is 00529344. Oxford Villas Limited has been working since 18 February 1954. The present status of the company is Active. The registered address of Oxford Villas Limited is 5 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. . MORGAN, Meiner Wynne is a Secretary of the company. MORGAN, Natalie Sophia is a Director of the company. MORGAN, Rodger Francis is a Director of the company. Secretary MORGAN, Rodger Francis has been resigned. Director FRANCIS, Jean Elsie has been resigned. Director FRANCIS, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORGAN, Meiner Wynne
Appointed Date: 12 October 2006

Director
MORGAN, Natalie Sophia
Appointed Date: 23 July 2010
47 years old

Director

Resigned Directors

Secretary
MORGAN, Rodger Francis
Resigned: 12 October 2006

Director
FRANCIS, Jean Elsie
Resigned: 06 April 2010
Appointed Date: 25 March 2007
102 years old

Director
FRANCIS, Philip
Resigned: 25 March 2007
109 years old

OXFORD VILLAS LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 5 April 2016
01 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,980

17 Aug 2015
Total exemption small company accounts made up to 5 April 2015
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,980

13 Aug 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 75 more events
17 Aug 1987
Return made up to 20/07/87; full list of members

22 Jul 1987
Accounting reference date shortened from 30/06 to 05/04

27 Jan 1987
Full accounts made up to 30 June 1986

27 Jan 1987
Return made up to 26/11/86; full list of members

27 Jan 1987
Director resigned;new director appointed

OXFORD VILLAS LIMITED Charges

30 April 1965
Inst of charge
Delivered: 11 May 1965
Status: Satisfied on 10 November 1994
Persons entitled: Barclays Bank PLC
Description: 53034428A, 830, & 832 harrow road, WEMBL6Y middlesex title…
28 May 1954
Mortgage
Delivered: 15 June 1954
Status: Satisfied on 27 February 1992
Persons entitled: The Northampton Town and County Building Society
Description: Land with dwelling house and premises erected thereon or…
19 January 1948
Mortgage
Delivered: 27 February 1957
Status: Satisfied on 10 November 1994
Persons entitled: The Coventry Permanent Economic Bldg. Society.
Description: 82B, 828A, 830 & 832 horrow road, sudbury. (See doc. 9 for…