RAYLANDS MEAD MANAGEMENT LIMITED
OXFORD


Company number 01958968
Status Active
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD, SANDFORD GATE, EAST POINT BUSINESS PARK, OXFORD, OXON
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 24 October 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of RAYLANDS MEAD MANAGEMENT LIMITED are www.raylandsmeadmanagement.co.uk, and www.raylands-mead-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Raylands Mead Management Limited is a Private Limited Company. The company registration number is 01958968. Raylands Mead Management Limited has been working since 14 November 1985. The present status of the company is Active. The registered address of Raylands Mead Management Limited is Common Ground Estate Property Management Ltd Sandford Gate East Point Business Park Oxford Oxon. . DRAPER, Alan Robert is a Secretary of the company. ERLICK, Ronald is a Director of the company. SANSOM, Mabel is a Director of the company. SMITH, Kenneth John is a Director of the company. Secretary BRAITHWAITE, Eric Westwood has been resigned. Secretary ERLICK, Margaret has been resigned. Secretary ERLICK, Ronald has been resigned. Secretary LEECH, Thomas Joseph has been resigned. Director BRAITHWAITE, Eric Westwood has been resigned. Director BRAITHWAITE, Mary Vera has been resigned. Director ERLICK, Ronald has been resigned. Director GIBBS, Grace has been resigned. Director HARRIGAN, Denis John has been resigned. Director LEECH, Thomas Joseph has been resigned. Director TITCUMB, Leslie Frank has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DRAPER, Alan Robert
Appointed Date: 01 July 2014

Director
ERLICK, Ronald
Appointed Date: 11 December 2014
94 years old

Director
SANSOM, Mabel
Appointed Date: 16 December 2011
89 years old

Director
SMITH, Kenneth John
Appointed Date: 10 December 1996
89 years old

Resigned Directors

Secretary
BRAITHWAITE, Eric Westwood
Resigned: 06 December 1995
Appointed Date: 01 November 1993

Secretary
ERLICK, Margaret
Resigned: 25 September 2004
Appointed Date: 06 December 1995

Secretary
ERLICK, Ronald
Resigned: 29 December 2013
Appointed Date: 07 May 2005

Secretary
LEECH, Thomas Joseph
Resigned: 31 October 1993

Director
BRAITHWAITE, Eric Westwood
Resigned: 14 December 1999
105 years old

Director
BRAITHWAITE, Mary Vera
Resigned: 16 December 2011
Appointed Date: 14 December 1999
100 years old

Director
ERLICK, Ronald
Resigned: 29 December 2013
94 years old

Director
GIBBS, Grace
Resigned: 13 July 2015
Appointed Date: 27 October 2009
93 years old

Director
HARRIGAN, Denis John
Resigned: 10 December 1996
79 years old

Director
LEECH, Thomas Joseph
Resigned: 10 December 1996
114 years old

Director
TITCUMB, Leslie Frank
Resigned: 10 May 2002
Appointed Date: 10 December 1996
109 years old

RAYLANDS MEAD MANAGEMENT LIMITED Events

10 Nov 2016
Micro company accounts made up to 30 June 2016
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
18 Dec 2015
Micro company accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

13 Jul 2015
Termination of appointment of Grace Gibbs as a director on 13 July 2015
...
... and 83 more events
03 Dec 1987
Registered office changed on 03/12/87 from: breakspear house bury street ruislip middlesex HA4 7SY

03 Dec 1987
Secretary resigned;new secretary appointed

03 Dec 1987
Full accounts made up to 24 June 1987

31 Jul 1987
Full accounts made up to 24 June 1986

26 Nov 1986
Return made up to 24/10/86; full list of members