MILFORD HOUSE MANAGEMENT COMPANY (OXFORD) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 05059410
Status Active
Incorporation Date 1 March 2004
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 seventy-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of MILFORD HOUSE MANAGEMENT COMPANY (OXFORD) LIMITED are www.milfordhousemanagementcompanyoxford.co.uk, and www.milford-house-management-company-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Milford House Management Company Oxford Limited is a Private Limited Company. The company registration number is 05059410. Milford House Management Company Oxford Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Milford House Management Company Oxford Limited is 294 Banbury Road Oxford England Ox2 7ed. The company`s financial liabilities are £10.8k. It is £-0.8k against last year. The cash in hand is £13.65k. It is £-0.08k against last year. And the total assets are £14.02k, which is £-0.93k against last year. DRIVER DAVIDSON, Marilyn is a Director of the company. GHAFARI, Hamid, Dr is a Director of the company. PEARSON, Andrew Nicholas is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary PRINGLE, Angus Macmillan, Dr has been resigned. Secretary PRINGLE, Angus Macmillan, Dr has been resigned. Secretary ULLATHORNE, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATES, Adrian Keith has been resigned. Director FAWELL, Andrea has been resigned. Director HALE, Jason Alan has been resigned. Director HINDLE, Penelope Frances has been resigned. Director MCKEOWN, Margaret Elizabeth has been resigned. Director PEARSON, Joanne Ellen has been resigned. Director PRINGLE, Angus Macmillan, Dr has been resigned. Director ULLATHORNE, David has been resigned. Director VORHIES, W Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


milford house management company (oxford) Key Finiance

LIABILITIES £10.8k
-7%
CASH £13.65k
-1%
TOTAL ASSETS £14.02k
-7%
All Financial Figures

Current Directors

Director
DRIVER DAVIDSON, Marilyn
Appointed Date: 01 August 2013
75 years old

Director
GHAFARI, Hamid, Dr
Appointed Date: 12 February 2009
72 years old

Director
PEARSON, Andrew Nicholas
Appointed Date: 12 February 2009
57 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 31 May 2009
Appointed Date: 01 January 2006

Secretary
PRINGLE, Angus Macmillan, Dr
Resigned: 24 February 2006
Appointed Date: 23 August 2005

Secretary
PRINGLE, Angus Macmillan, Dr
Resigned: 08 August 2005
Appointed Date: 20 May 2005

Secretary
ULLATHORNE, David
Resigned: 21 May 2005
Appointed Date: 01 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Director
BATES, Adrian Keith
Resigned: 20 November 2006
Appointed Date: 26 August 2004
69 years old

Director
FAWELL, Andrea
Resigned: 12 October 2004
Appointed Date: 01 March 2004
59 years old

Director
HALE, Jason Alan
Resigned: 12 October 2004
Appointed Date: 01 March 2004
59 years old

Director
HINDLE, Penelope Frances
Resigned: 25 January 2013
Appointed Date: 12 February 2009
82 years old

Director
MCKEOWN, Margaret Elizabeth
Resigned: 18 October 2007
Appointed Date: 14 October 2004
70 years old

Director
PEARSON, Joanne Ellen
Resigned: 12 February 2009
Appointed Date: 11 October 2004
54 years old

Director
PRINGLE, Angus Macmillan, Dr
Resigned: 22 November 2007
Appointed Date: 31 March 2005
47 years old

Director
ULLATHORNE, David
Resigned: 01 March 2004
Appointed Date: 01 March 2004
67 years old

Director
VORHIES, W Frank
Resigned: 14 December 2006
Appointed Date: 13 December 2004
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Persons With Significant Control

Breckon & Breckon (Asset Management & Consultancy) Ltd
Notified on: 9 February 2017
Nature of control: Right to appoint and remove directors

MILFORD HOUSE MANAGEMENT COMPANY (OXFORD) LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
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
06 Oct 2016
Micro company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6

05 Jan 2016
Director's details changed for Andrew Nicholas Pearson on 1 January 2016
...
... and 67 more events
03 Mar 2004
New director appointed
03 Mar 2004
New secretary appointed
03 Mar 2004
New director appointed
03 Mar 2004
New director appointed
01 Mar 2004
Incorporation