ADVANCEDEED PROPERTY MANAGEMENT LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 2AG

Company number 02156551
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address 112 OXFORD ROAD, ABINGDON, ENGLAND, OX14 2AG
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 ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Michael Joyce as a director on 14 December 2016. The most likely internet sites of ADVANCEDEED PROPERTY MANAGEMENT LIMITED are www.advancedeedpropertymanagement.co.uk, and www.advancedeed-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Culham Rail Station is 2.6 miles; to Oxford Rail Station is 4.8 miles; to Didcot Parkway Rail Station is 5.2 miles; to Combe (Oxon) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advancedeed Property Management Limited is a Private Limited Company. The company registration number is 02156551. Advancedeed Property Management Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Advancedeed Property Management Limited is 112 Oxford Road Abingdon England Ox14 2ag. The company`s financial liabilities are £6.46k. It is £0.06k against last year. The cash in hand is £2.1k. It is £0.25k against last year. And the total assets are £3.35k, which is £0.24k against last year. COLEMAN, Michael is a Secretary of the company. COLEMAN, Michael Ronald is a Director of the company. CURTIS, Thomas is a Director of the company. DUCKETT, Peter Robert is a Director of the company. FULLER, Paul is a Director of the company. JOYCE, Michael is a Director of the company. Secretary DAVIES, Kenneth William has been resigned. Secretary DUCKETT, Peter Robert has been resigned. Director ALEXANDER, Lisa has been resigned. Director ALLWORK, Raymond Geoffrey has been resigned. Director ASTELLS, Jeremy Paul has been resigned. Director DAVIES, Kenneth William has been resigned. Director DUNN, Adrian John has been resigned. Director HENNINGS, Paul Derek has been resigned. Director MACDONALD, William, Director has been resigned. The company operates in "Other letting and operating of own or leased real estate".


advancedeed property management Key Finiance

LIABILITIES £6.46k
+0%
CASH £2.1k
+13%
TOTAL ASSETS £3.35k
+7%
All Financial Figures

Current Directors

Secretary
COLEMAN, Michael
Appointed Date: 14 December 2016

Director
COLEMAN, Michael Ronald
Appointed Date: 12 November 2001
83 years old

Director
CURTIS, Thomas
Appointed Date: 14 December 2016
38 years old

Director
DUCKETT, Peter Robert
Appointed Date: 07 December 1997
75 years old

Director
FULLER, Paul
Appointed Date: 14 December 2016
60 years old

Director
JOYCE, Michael
Appointed Date: 14 December 2016
73 years old

Resigned Directors

Secretary
DAVIES, Kenneth William
Resigned: 01 December 1997

Secretary
DUCKETT, Peter Robert
Resigned: 23 April 2016
Appointed Date: 07 December 1997

Director
ALEXANDER, Lisa
Resigned: 14 April 1997
Appointed Date: 10 November 1993
32 years old

Director
ALLWORK, Raymond Geoffrey
Resigned: 01 August 2015
Appointed Date: 14 November 2002
58 years old

Director
ASTELLS, Jeremy Paul
Resigned: 12 November 2001
Appointed Date: 07 December 1997
61 years old

Director
DAVIES, Kenneth William
Resigned: 07 December 1997
88 years old

Director
DUNN, Adrian John
Resigned: 01 August 2015
Appointed Date: 17 April 2004
60 years old

Director
HENNINGS, Paul Derek
Resigned: 01 February 2016
Appointed Date: 20 November 1998
69 years old

Director
MACDONALD, William, Director
Resigned: 31 October 1993
65 years old

ADVANCEDEED PROPERTY MANAGEMENT LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 19 November 2016 with updates
14 Dec 2016
Appointment of Mr Michael Joyce as a director on 14 December 2016
14 Dec 2016
Appointment of Mr Thomas Curtis as a director on 14 December 2016
14 Dec 2016
Appointment of Mr Paul Fuller as a director on 14 December 2016
...
... and 85 more events
22 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1988
Director resigned;new director appointed

21 Mar 1988
Registered office changed on 21/03/88 from: 2 baches street london N1 6UB

21 Mar 1988
Secretary resigned;new secretary appointed

24 Aug 1987
Incorporation