FOLLY BRIDGE COURT MANAGEMENT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 01739372
Status Active
Incorporation Date 14 July 1983
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 one hundred and nine events have happened. The last three records are Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 85 . The most likely internet sites of FOLLY BRIDGE COURT MANAGEMENT LIMITED are www.follybridgecourtmanagement.co.uk, and www.folly-bridge-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Folly Bridge Court Management Limited is a Private Limited Company. The company registration number is 01739372. Folly Bridge Court Management Limited has been working since 14 July 1983. The present status of the company is Active. The registered address of Folly Bridge Court Management Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD is a Secretary of the company. CANOSA-MAS, Carlos Enrique, Dr is a Director of the company. HAENLEIN, David Stephen is a Director of the company. HARDY, Carolyn Susan is a Director of the company. MALAN, Jennifer Ann is a Director of the company. PEACHEY, John David is a Director of the company. STOW, Richard Frank is a Director of the company. Secretary EYLES, Robert Henry John has been resigned. Secretary LEPPARD, Kathryn Jane has been resigned. Director BRENNER, Suzanne Elizabeth has been resigned. Director CAVE, Reginald William has been resigned. Director CLEAVER, Alan Swainson has been resigned. Director CURRAN, Mervyn William has been resigned. Director DAWSON, Nicholas Paul has been resigned. Director GREENHAM, James Richard has been resigned. Director ROSS, James Magnus has been resigned. Director SMITH, Jonathan David has been resigned. Director STRICH, Sabina Jeanette, Dr has been resigned. Director WHITE, Christine Mary has been resigned. Director WYNBURNE, Caroline Mathison has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD
Appointed Date: 25 March 2014

Director

Director
HAENLEIN, David Stephen
Appointed Date: 06 May 2015
86 years old

Director
HARDY, Carolyn Susan
Appointed Date: 17 June 2009
70 years old

Director
MALAN, Jennifer Ann

88 years old

Director
PEACHEY, John David

86 years old

Director
STOW, Richard Frank
Appointed Date: 09 May 1995
63 years old

Resigned Directors

Secretary
EYLES, Robert Henry John
Resigned: 18 May 2010
Appointed Date: 17 February 1993

Secretary
LEPPARD, Kathryn Jane
Resigned: 25 March 2014
Appointed Date: 18 May 2010

Director
BRENNER, Suzanne Elizabeth
Resigned: 19 April 2005
64 years old

Director
CAVE, Reginald William
Resigned: 03 January 2001
Appointed Date: 27 April 2000
114 years old

Director
CLEAVER, Alan Swainson
Resigned: 24 April 2007
Appointed Date: 02 April 2003
110 years old

Director
CURRAN, Mervyn William
Resigned: 23 July 2007
Appointed Date: 01 February 1994
86 years old

Director
DAWSON, Nicholas Paul
Resigned: 30 March 1999
Appointed Date: 09 May 1995
77 years old

Director
GREENHAM, James Richard
Resigned: 01 January 2000
Appointed Date: 30 March 1999
58 years old

Director
ROSS, James Magnus
Resigned: 02 July 2004
Appointed Date: 09 May 1995
53 years old

Director
SMITH, Jonathan David
Resigned: 12 January 1994
60 years old

Director
STRICH, Sabina Jeanette, Dr
Resigned: 15 March 2007
Appointed Date: 30 May 2001
100 years old

Director
WHITE, Christine Mary
Resigned: 09 September 1999
78 years old

Director
WYNBURNE, Caroline Mathison
Resigned: 07 March 1994
79 years old

FOLLY BRIDGE COURT MANAGEMENT LIMITED Events

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
12 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 85

04 Apr 2016
Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 27 October 2014
03 Jun 2015
Appointment of Mr David Stephen Haenlein as a director on 6 May 2015
...
... and 99 more events
16 Nov 1987
Return made up to 10/03/87; full list of members

16 Nov 1987
Return made up to 10/03/87; full list of members

11 Apr 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Registered office changed on 13/03/87 from: 8 king edward street oxford OX1 4HL

19 Aug 1986
Registered office changed on 19/08/86 from: 15 king edward street oxford