HORSPATH ESTATES LIMITED
OXFORD MALLENNA LIMITED

Hellopages » Oxfordshire » Oxford » OX3 8NX

Company number 03934185
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address 52 QUARRY ROAD, HEADINGTON, OXFORD, OX3 8NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000 . The most likely internet sites of HORSPATH ESTATES LIMITED are www.horspathestates.co.uk, and www.horspath-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Horspath Estates Limited is a Private Limited Company. The company registration number is 03934185. Horspath Estates Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Horspath Estates Limited is 52 Quarry Road Headington Oxford Ox3 8nx. The company`s financial liabilities are £42.16k. It is £-49.87k against last year. The cash in hand is £579.74k. It is £167.48k against last year. And the total assets are £583.86k, which is £45.6k against last year. PANTER, Anna Christine is a Secretary of the company. CRAPPER, Charles Christopher is a Director of the company. CRAPPER, Harold Michael is a Director of the company. PANTER, Anna Christine is a Director of the company. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Director CRAPPER, Harold Neville Stanley has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


horspath estates Key Finiance

LIABILITIES £42.16k
-55%
CASH £579.74k
+40%
TOTAL ASSETS £583.86k
+8%
All Financial Figures

Current Directors

Secretary
PANTER, Anna Christine
Appointed Date: 09 March 2000

Director
CRAPPER, Charles Christopher
Appointed Date: 09 March 2000
70 years old

Director
CRAPPER, Harold Michael
Appointed Date: 09 March 2000
67 years old

Director
PANTER, Anna Christine
Appointed Date: 09 March 2000
73 years old

Resigned Directors

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 09 March 2000
Appointed Date: 25 February 2000

Director
CRAPPER, Harold Neville Stanley
Resigned: 25 July 2012
Appointed Date: 09 March 2000
99 years old

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 09 March 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mrs Anna Christine Panter
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Christopher Crapper
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harold Michael Crapper
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORSPATH ESTATES LIMITED Events

22 Mar 2017
Confirmation statement made on 25 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 5 April 2016
10 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
21 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000

...
... and 41 more events
05 Apr 2000
Registered office changed on 05/04/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER
05 Apr 2000
Secretary resigned
05 Apr 2000
Director resigned
16 Mar 2000
Company name changed mallenna LIMITED\certificate issued on 17/03/00
25 Feb 2000
Incorporation