CHOICEBLOCK PROPERTY MANAGEMENT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 6LB
Company number 02256844
Status Active
Incorporation Date 12 May 1988
Company Type Private Limited Company
Address COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD, SANDFORD GATE, EAST POINT BUSINESS PARK, OXFORD, OX4 6LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 6 . The most likely internet sites of CHOICEBLOCK PROPERTY MANAGEMENT LIMITED are www.choiceblockpropertymanagement.co.uk, and www.choiceblock-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Choiceblock Property Management Limited is a Private Limited Company. The company registration number is 02256844. Choiceblock Property Management Limited has been working since 12 May 1988. The present status of the company is Active. The registered address of Choiceblock Property Management Limited is Common Ground Estate Property Management Ltd Sandford Gate East Point Business Park Oxford Ox4 6lb. The company`s financial liabilities are £6.8k. It is £-1.09k against last year. The cash in hand is £7.05k. It is £-0.28k against last year. And the total assets are £7.67k, which is £-0.49k against last year. DRAPER, Alan Robert is a Secretary of the company. KETLEY, Anthony Robert is a Director of the company. NEVILLE, Colin is a Director of the company. YOUNG, Susan is a Director of the company. Secretary ALLEN, Caroline Elizabeth has been resigned. Secretary HEALD, Carol has been resigned. Secretary IJS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary PRICE, Amanda Jane has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Director ASPLIN, Sarah Jane has been resigned. Director BANKS, Jane Bridget has been resigned. Director BENTHAM, Alan has been resigned. Director GOODLAND, Trevor has been resigned. Director HEALD, Carol has been resigned. Director HECTOR, Martin William has been resigned. Director HUGGINS, Jacqueline Margaret has been resigned. Director PRICE, Amanda Jane has been resigned. Director RAYNER, Nicola has been resigned. Director RICHARDSON, Norman Howard has been resigned. Director ROBERTS, Patricia Helen has been resigned. Director SHEPPARD, Pauline has been resigned. The company operates in "Residents property management".


choiceblock property management Key Finiance

LIABILITIES £6.8k
-14%
CASH £7.05k
-4%
TOTAL ASSETS £7.67k
-7%
All Financial Figures

Current Directors

Secretary
DRAPER, Alan Robert
Appointed Date: 06 July 2015

Director
KETLEY, Anthony Robert
Appointed Date: 15 August 2001
77 years old

Director
NEVILLE, Colin
Appointed Date: 01 June 1998
73 years old

Director
YOUNG, Susan
Appointed Date: 01 June 1998
84 years old

Resigned Directors

Secretary
ALLEN, Caroline Elizabeth
Resigned: 12 November 2001
Appointed Date: 01 May 1999

Secretary
HEALD, Carol
Resigned: 01 May 1999
Appointed Date: 01 June 1998

Secretary
IJS PROPERTY MANAGEMENT LIMITED
Resigned: 12 November 2002
Appointed Date: 15 August 2001

Secretary
PRICE, Amanda Jane
Resigned: 21 April 1998

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 29 June 2015
Appointed Date: 12 November 2002

Director
ASPLIN, Sarah Jane
Resigned: 21 April 1998
62 years old

Director
BANKS, Jane Bridget
Resigned: 15 August 2001
Appointed Date: 01 August 1995
83 years old

Director
BENTHAM, Alan
Resigned: 09 July 2004
78 years old

Director
GOODLAND, Trevor
Resigned: 18 May 2004
Appointed Date: 24 September 1999
82 years old

Director
HEALD, Carol
Resigned: 01 May 1999

Director
HECTOR, Martin William
Resigned: 14 November 2013
Appointed Date: 23 May 2011
82 years old

Director
HUGGINS, Jacqueline Margaret
Resigned: 21 January 2015
Appointed Date: 18 August 2006
52 years old

Director
PRICE, Amanda Jane
Resigned: 21 April 1998
Appointed Date: 24 February 1992
58 years old

Director
RAYNER, Nicola
Resigned: 30 November 2000
Appointed Date: 01 April 1999
59 years old

Director
RICHARDSON, Norman Howard
Resigned: 01 December 2006
Appointed Date: 30 November 2000
84 years old

Director
ROBERTS, Patricia Helen
Resigned: 01 August 1995
Appointed Date: 24 February 1992
74 years old

Director
SHEPPARD, Pauline
Resigned: 24 September 1999
65 years old

CHOICEBLOCK PROPERTY MANAGEMENT LIMITED Events

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6

23 Nov 2015
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 69 Deanfield Road Henley-on-Thames Oxfordshire RG9 1UU
06 Jul 2015
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB on 6 July 2015
...
... and 107 more events
22 Jun 1990
Return made up to 14/11/89; full list of members

03 Oct 1988
Registered office changed on 03/10/88 from: 2 baches street london N1 6UB

03 Oct 1988
Director resigned;new director appointed

03 Oct 1988
Secretary resigned;new secretary appointed

12 May 1988
Incorporation