HERONDENE MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 8LX

Company number 03216290
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address DARREN HEAD, 135 GREEN RIDGES, HEADINGTON, OXFORD, OX3 8LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 7 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HERONDENE MANAGEMENT COMPANY LIMITED are www.herondenemanagementcompany.co.uk, and www.herondene-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Herondene Management Company Limited is a Private Limited Company. The company registration number is 03216290. Herondene Management Company Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Herondene Management Company Limited is Darren Head 135 Green Ridges Headington Oxford Ox3 8lx. . NICHOLLS, Justin Michael is a Secretary of the company. ALLEN, Jill is a Director of the company. CAMILLERI, Karen is a Director of the company. HEAD, Andrew David is a Director of the company. NICHOLLS, Justin Michael is a Director of the company. Secretary DAVIES, Catherine Sarah has been resigned. Secretary PANG, Su-Yin has been resigned. Secretary BLANDY SERVICES LIMITED has been resigned. Director CLARKE, Simon Paul has been resigned. Director DAVIES, Catherine Sarah has been resigned. Director DOW, Andrew Edward has been resigned. Director LANE, Emma has been resigned. Director MAXEY, Deborah Allison has been resigned. Director PANG, Su-Yin has been resigned. Director SMOUGHTON, Michael James has been resigned. Director TUSHINGHAM, Sharon Elizabeth has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NICHOLLS, Justin Michael
Appointed Date: 04 November 2004

Director
ALLEN, Jill
Appointed Date: 10 January 2008
60 years old

Director
CAMILLERI, Karen
Appointed Date: 16 August 2004
50 years old

Director
HEAD, Andrew David
Appointed Date: 14 June 2005
47 years old

Director
NICHOLLS, Justin Michael
Appointed Date: 05 July 2004
46 years old

Resigned Directors

Secretary
DAVIES, Catherine Sarah
Resigned: 06 May 1997
Appointed Date: 17 December 1996

Secretary
PANG, Su-Yin
Resigned: 13 November 2004
Appointed Date: 06 May 1997

Secretary
BLANDY SERVICES LIMITED
Resigned: 18 December 1996
Appointed Date: 25 June 1996

Director
CLARKE, Simon Paul
Resigned: 10 April 1997
Appointed Date: 17 December 1996
55 years old

Director
DAVIES, Catherine Sarah
Resigned: 06 May 1997
Appointed Date: 17 December 1996
57 years old

Director
DOW, Andrew Edward
Resigned: 13 June 2005
Appointed Date: 05 June 1999
53 years old

Director
LANE, Emma
Resigned: 20 August 2001
Appointed Date: 05 June 1999
55 years old

Director
MAXEY, Deborah Allison
Resigned: 01 December 2009
Appointed Date: 05 June 1999
58 years old

Director
PANG, Su-Yin
Resigned: 09 January 2008
Appointed Date: 06 May 1997
53 years old

Director
SMOUGHTON, Michael James
Resigned: 29 October 2004
Appointed Date: 05 June 1999
50 years old

Director
TUSHINGHAM, Sharon Elizabeth
Resigned: 05 June 1999
Appointed Date: 11 June 1997
54 years old

Director
BLANDY NOMINEES LIMITED
Resigned: 18 December 1996
Appointed Date: 25 June 1996

HERONDENE MANAGEMENT COMPANY LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 7

09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7

22 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
20 Dec 1996
New director appointed
20 Dec 1996
Director resigned
20 Dec 1996
Secretary resigned
07 Nov 1996
Company name changed bla 920 LIMITED\certificate issued on 08/11/96
25 Jun 1996
Incorporation