FARMOOR PROPERTIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 03704455
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287-291, BANBURY ROAD, OXFORD, OX2 7JQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of FARMOOR PROPERTIES LIMITED are www.farmoorproperties.co.uk, and www.farmoor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Farmoor Properties Limited is a Private Limited Company. The company registration number is 03704455. Farmoor Properties Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Farmoor Properties Limited is Cranbrook House 287 291 Banbury Road Oxford Ox2 7jq. . JEWSON, Peter Leslie is a Director of the company. Secretary ASTALL, Peter has been resigned. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary JEWSON, Paul Sebastian has been resigned. Secretary JEWSON, Paul Sebastian has been resigned. Director ASTALL, Peter has been resigned. Director JEWSON, Emma Jane Elizabeth has been resigned. Director JEWSON, Paul Sebastian has been resigned. Nominee Director PIKE, Pamela has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JEWSON, Peter Leslie
Appointed Date: 12 November 2002
93 years old

Resigned Directors

Secretary
ASTALL, Peter
Resigned: 02 August 2012
Appointed Date: 12 November 2002

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Secretary
JEWSON, Paul Sebastian
Resigned: 08 August 2002
Appointed Date: 09 February 2001

Secretary
JEWSON, Paul Sebastian
Resigned: 03 January 2000
Appointed Date: 29 January 1999

Director
ASTALL, Peter
Resigned: 02 August 2012
Appointed Date: 19 November 2002
89 years old

Director
JEWSON, Emma Jane Elizabeth
Resigned: 13 November 2002
Appointed Date: 29 January 1999
58 years old

Director
JEWSON, Paul Sebastian
Resigned: 25 July 2002
Appointed Date: 29 January 1999
64 years old

Nominee Director
PIKE, Pamela
Resigned: 29 January 1999
Appointed Date: 29 January 1999
75 years old

Persons With Significant Control

Mr Peter Leslie Jewson
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

FARMOOR PROPERTIES LIMITED Events

10 Mar 2017
Confirmation statement made on 29 January 2017 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

16 Mar 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 42 more events
22 Feb 1999
New secretary appointed
22 Feb 1999
New director appointed
04 Feb 1999
Secretary resigned
04 Feb 1999
Director resigned
29 Jan 1999
Incorporation