PARADISE LODGE RESIDENTS COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX33 1UL
Company number 03048973
Status Active
Incorporation Date 24 April 1995
Company Type Private Limited Company
Address CARTER & CARROLL LIMITED, RECTORY MEWS CROWN ROAD, WHEATLEY, OXFORD, OX33 1UL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 150 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARADISE LODGE RESIDENTS COMPANY LIMITED are www.paradiselodgeresidentscompany.co.uk, and www.paradise-lodge-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Radley Rail Station is 6.2 miles; to Culham Rail Station is 7.7 miles; to Bicester Town Rail Station is 10.3 miles; to Didcot Parkway Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paradise Lodge Residents Company Limited is a Private Limited Company. The company registration number is 03048973. Paradise Lodge Residents Company Limited has been working since 24 April 1995. The present status of the company is Active. The registered address of Paradise Lodge Residents Company Limited is Carter Carroll Limited Rectory Mews Crown Road Wheatley Oxford Ox33 1ul. The company`s financial liabilities are £48.95k. It is £-8.05k against last year. And the total assets are £56.55k, which is £-5.54k against last year. RIBIERRE, Severine is a Secretary of the company. HERFORD, Jane Lindsay is a Director of the company. MUNRO, Richard is a Director of the company. POMERY, Mary Elizabeth Yeoman is a Director of the company. RIBIERRE, Severine is a Director of the company. Secretary DENTON, Peter Harold has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary GEORGALLOU, Efthemios has been resigned. Secretary JONES, Pauline Edith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEGBIE, John has been resigned. Director BOYS, Paul has been resigned. Director CAVE, Reginald William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FLATMAN, Philip Alfred has been resigned. Director GEORGALLOU, Efthemios has been resigned. Director GEORGALLOU, Efthemios has been resigned. Director HEALEY, Paul Ernest has been resigned. Director PATHMANATHAN, Thambapillai has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director ROGERS, Martyn Lawrence has been resigned. Director SEYMOUR, Colin George has been resigned. Director STREAK, John Martin has been resigned. Director TAYLOR, Peter Thornby has been resigned. Director TIMMS, Stephen John has been resigned. Director TOYE, John Francis Joseph, Professor has been resigned. Director YOUERS, John Norman has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


paradise lodge residents company Key Finiance

LIABILITIES £48.95k
-15%
CASH n/a
TOTAL ASSETS £56.55k
-9%
All Financial Figures

Current Directors

Secretary
RIBIERRE, Severine
Appointed Date: 04 March 2002

Director
HERFORD, Jane Lindsay
Appointed Date: 31 March 2003
73 years old

Director
MUNRO, Richard
Appointed Date: 04 March 2002
75 years old

Director
POMERY, Mary Elizabeth Yeoman
Appointed Date: 04 December 1997
81 years old

Director
RIBIERRE, Severine
Appointed Date: 22 February 2000
52 years old

Resigned Directors

Secretary
DENTON, Peter Harold
Resigned: 04 May 2000
Appointed Date: 13 January 1998

Secretary
DUCKETT, Anthony Paul
Resigned: 13 January 1998
Appointed Date: 24 April 1995

Secretary
GEORGALLOU, Efthemios
Resigned: 04 March 2002
Appointed Date: 05 May 2000

Secretary
JONES, Pauline Edith
Resigned: 13 January 1998
Appointed Date: 24 April 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

Director
BEGBIE, John
Resigned: 26 September 1996
Appointed Date: 24 April 1995
79 years old

Director
BOYS, Paul
Resigned: 04 December 1997
Appointed Date: 24 April 1995
77 years old

Director
CAVE, Reginald William
Resigned: 05 December 2000
Appointed Date: 01 December 1998
114 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995
35 years old

Director
FLATMAN, Philip Alfred
Resigned: 04 December 1997
Appointed Date: 08 July 1996
85 years old

Director
GEORGALLOU, Efthemios
Resigned: 04 March 2002
Appointed Date: 07 March 2000
68 years old

Director
GEORGALLOU, Efthemios
Resigned: 23 February 2000
Appointed Date: 09 August 1999
68 years old

Director
HEALEY, Paul Ernest
Resigned: 04 December 1997
Appointed Date: 01 July 1995
76 years old

Director
PATHMANATHAN, Thambapillai
Resigned: 04 December 1997
Appointed Date: 08 July 1996
83 years old

Director
PAYNE, Christopher Hewetson
Resigned: 04 December 1997
Appointed Date: 01 July 1995
67 years old

Director
ROGERS, Martyn Lawrence
Resigned: 16 June 1999
Appointed Date: 04 December 1997
66 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
Appointed Date: 24 April 1995
71 years old

Director
STREAK, John Martin
Resigned: 04 December 1997
Appointed Date: 13 November 1995
74 years old

Director
TAYLOR, Peter Thornby
Resigned: 04 December 1997
Appointed Date: 08 July 1996
70 years old

Director
TIMMS, Stephen John
Resigned: 24 June 2008
Appointed Date: 19 September 2007
74 years old

Director
TOYE, John Francis Joseph, Professor
Resigned: 06 March 2003
Appointed Date: 27 March 2001
83 years old

Director
YOUERS, John Norman
Resigned: 13 November 1995
Appointed Date: 24 April 1995
95 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 April 1995
Appointed Date: 24 April 1995

PARADISE LODGE RESIDENTS COMPANY LIMITED Events

06 Mar 2017
Micro company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150

23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 150

04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 109 more events
14 Jun 1995
Accounting reference date notified as 30/06
14 Jun 1995
New director appointed
14 Jun 1995
Secretary resigned;new secretary appointed
14 Jun 1995
New secretary appointed
24 Apr 1995
Incorporation