OXLEY PARK (A18) MANAGEMENT COMPANY LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » North Hertfordshire » SG9 0RU

Company number 06368956
Status Active
Incorporation Date 12 September 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MALTINGS HYDE HALL FARM, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Appointment of Fairfield Company Secretaries Limited as a director on 13 February 2014; Appointment of Mr Adrian Martin Povey as a director on 13 February 2014. The most likely internet sites of OXLEY PARK (A18) MANAGEMENT COMPANY LIMITED are www.oxleyparka18managementcompany.co.uk, and www.oxley-park-a18-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Oxley Park A18 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06368956. Oxley Park A18 Management Company Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of Oxley Park A18 Management Company Limited is The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire Sg9 0ru. . FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. POVEY, Adrian Martin is a Director of the company. FAIRFIELD COMPANY SECRETARIES LIMITED is a Director of the company. Secretary NEAL JONES, Sandra Jane has been resigned. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Director ABDEL-KARIM, Sawsan has been resigned. Director CHAPMAN, Lee Jonathan has been resigned. Director HAMMOND, Andrew Richard has been resigned. Director HIRD, Steven Edward has been resigned. Director O'TOOLE, Martin Kevin has been resigned. Director SIMMONS, Rosemary Grace has been resigned. Director SMITH, Adrian has been resigned. Director CHAMONIX ESTATES LIMITED has been resigned. Director FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 11 May 2012

Director
POVEY, Adrian Martin
Appointed Date: 13 February 2014
59 years old

Director
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 13 February 2014

Resigned Directors

Secretary
NEAL JONES, Sandra Jane
Resigned: 11 May 2012
Appointed Date: 12 June 2009

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 15 June 2009
Appointed Date: 12 September 2007

Director
ABDEL-KARIM, Sawsan
Resigned: 11 May 2012
Appointed Date: 15 March 2012
59 years old

Director
CHAPMAN, Lee Jonathan
Resigned: 13 February 2014
Appointed Date: 15 March 2012
37 years old

Director
HAMMOND, Andrew Richard
Resigned: 15 March 2012
Appointed Date: 05 February 2009
55 years old

Director
HIRD, Steven Edward
Resigned: 15 March 2012
Appointed Date: 31 July 2009
53 years old

Director
O'TOOLE, Martin Kevin
Resigned: 05 February 2009
Appointed Date: 01 August 2008
53 years old

Director
SIMMONS, Rosemary Grace
Resigned: 19 November 2015
Appointed Date: 18 June 2012
73 years old

Director
SMITH, Adrian
Resigned: 15 March 2012
Appointed Date: 08 May 2009
57 years old

Director
CHAMONIX ESTATES LIMITED
Resigned: 08 May 2009
Appointed Date: 12 September 2007

Director
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 08 May 2009
Appointed Date: 12 September 2007

Persons With Significant Control

Westbury Homes (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

OXLEY PARK (A18) MANAGEMENT COMPANY LIMITED Events

03 Nov 2016
Confirmation statement made on 12 September 2016 with updates
18 Apr 2016
Appointment of Fairfield Company Secretaries Limited as a director on 13 February 2014
18 Apr 2016
Appointment of Mr Adrian Martin Povey as a director on 13 February 2014
18 Apr 2016
Termination of appointment of Lee Jonathan Chapman as a director on 13 February 2014
12 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 41 more events
15 Oct 2007
Memorandum and Articles of Association
21 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2007
Accounting reference date extended from 30/09/08 to 31/12/08
20 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

12 Sep 2007
Incorporation