COLLEGE FLATS MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 01822217
Status Active
Incorporation Date 6 June 1984
Company Type Private Limited Company
Address 294 BANBURY ROAD, OXFORD, ENGLAND, OX2 7ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Confirmation statement made on 28 December 2016 with updates. The most likely internet sites of COLLEGE FLATS MANAGEMENT COMPANY LIMITED are www.collegeflatsmanagementcompany.co.uk, and www.college-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. College Flats Management Company Limited is a Private Limited Company. The company registration number is 01822217. College Flats Management Company Limited has been working since 06 June 1984. The present status of the company is Active. The registered address of College Flats Management Company Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD is a Secretary of the company. CHAMP, Judith Althea is a Director of the company. Secretary BOWERMAN, Robert Denis has been resigned. Secretary BUCKLAND, Mark Geoffrey has been resigned. Secretary COLLINSON, Michael John has been resigned. Secretary EYLES, Robert Henry John has been resigned. Secretary LEPPARD, Kathryn Jane has been resigned. Director BUCKLAND, Mark Geoffrey has been resigned. Director CHAMP, Marcus Alexander Cameron has been resigned. Director CRAWFORD, Jacqueline Marion has been resigned. Director GARDINER, Tim Rowland has been resigned. Director KERCNER, Eleanor Mary has been resigned. Director LINTERN, Olwen Rebekah has been resigned. Director MANJARRES-FERNANDEZ, Sonia has been resigned. Director MORAN, Elizabeth has been resigned. Director TOLHURST, Stewart Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD
Appointed Date: 26 March 2014

Director
CHAMP, Judith Althea
Appointed Date: 09 February 2005
80 years old

Resigned Directors

Secretary
BOWERMAN, Robert Denis
Resigned: 12 August 1992

Secretary
BUCKLAND, Mark Geoffrey
Resigned: 14 March 1995
Appointed Date: 12 August 1992

Secretary
COLLINSON, Michael John
Resigned: 31 December 1997
Appointed Date: 15 March 1995

Secretary
EYLES, Robert Henry John
Resigned: 19 April 2010
Appointed Date: 01 January 1997

Secretary
LEPPARD, Kathryn Jane
Resigned: 26 March 2014
Appointed Date: 19 April 2010

Director
BUCKLAND, Mark Geoffrey
Resigned: 31 December 1997
62 years old

Director
CHAMP, Marcus Alexander Cameron
Resigned: 17 November 2004
81 years old

Director
CRAWFORD, Jacqueline Marion
Resigned: 09 January 2008
Appointed Date: 16 June 2004
59 years old

Director
GARDINER, Tim Rowland
Resigned: 12 March 2002
Appointed Date: 12 October 1999
53 years old

Director
KERCNER, Eleanor Mary
Resigned: 01 December 1999
Appointed Date: 14 November 1997
67 years old

Director
LINTERN, Olwen Rebekah
Resigned: 24 February 2003
Appointed Date: 12 October 1999
52 years old

Director
MANJARRES-FERNANDEZ, Sonia
Resigned: 29 November 2013
Appointed Date: 15 November 2007
54 years old

Director
MORAN, Elizabeth
Resigned: 06 August 1996
67 years old

Director
TOLHURST, Stewart Roy
Resigned: 27 April 2001
Appointed Date: 01 December 1999
52 years old

Persons With Significant Control

Breckon & Breckon (Asset Management & Consultancy) Ltd
Notified on: 28 December 2016
Nature of control: Right to appoint and remove directors

COLLEGE FLATS MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12

02 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 86 more events
30 Nov 1988
Full accounts made up to 30 June 1988

17 Jun 1988
Full accounts made up to 30 June 1987

17 Jun 1988
Return made up to 08/03/88; full list of members

24 Nov 1986
Full accounts made up to 30 June 1986

24 Nov 1986
Return made up to 15/10/86; full list of members