THE DAIRY MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX13 5PH
Company number 02833222
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address 6 DAIRY MEADOW, GARFORD, ABINGDON, OXFORDSHIRE, OX13 5PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Audrey Margaret Barber as a secretary on 1 January 2017; Appointment of Rebecca Horne as a secretary on 1 January 2017. The most likely internet sites of THE DAIRY MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED are www.thedairymeadowresidentsmanagementcompany.co.uk, and www.the-dairy-meadow-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Radley Rail Station is 6.6 miles; to Didcot Parkway Rail Station is 7.1 miles; to Oxford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Dairy Meadow Residents Management Company Limited is a Private Limited Company. The company registration number is 02833222. The Dairy Meadow Residents Management Company Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of The Dairy Meadow Residents Management Company Limited is 6 Dairy Meadow Garford Abingdon Oxfordshire Ox13 5ph. . HORNE, Rebecca is a Secretary of the company. POTTINGER, Eileen is a Director of the company. SMITH, Katharine Alison is a Director of the company. TREADGOLD, Robert is a Director of the company. Secretary BARBER, Audrey Margaret has been resigned. Secretary LEA-WARNER, Susan Mary, Dr has been resigned. Secretary PYATT, Jacqueline Frances has been resigned. Secretary ROBERTSON, Terence James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARNOLD, Duncan Sidney has been resigned. Director CAIRNS, Lindsey Anne has been resigned. Director CHARTERS, Mark has been resigned. Director HALFACRE, Robin Ellis has been resigned. Director HORNE, Andrew Donald Sinclair has been resigned. Director ORGAN, Clive William George has been resigned. Director PYATT, Christopher Charles John has been resigned. Director ROBERTSON, Terence James has been resigned. Director SCOTT, Anthony Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HORNE, Rebecca
Appointed Date: 01 January 2017

Director
POTTINGER, Eileen
Appointed Date: 26 April 2001
73 years old

Director
SMITH, Katharine Alison
Appointed Date: 26 April 2001
59 years old

Director
TREADGOLD, Robert
Appointed Date: 20 September 2015
75 years old

Resigned Directors

Secretary
BARBER, Audrey Margaret
Resigned: 01 January 2017
Appointed Date: 05 February 2006

Secretary
LEA-WARNER, Susan Mary, Dr
Resigned: 15 January 1999
Appointed Date: 24 April 1996

Secretary
PYATT, Jacqueline Frances
Resigned: 24 January 2006
Appointed Date: 15 January 1999

Secretary
ROBERTSON, Terence James
Resigned: 24 April 1996
Appointed Date: 05 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 1993
Appointed Date: 05 July 1993

Director
ARNOLD, Duncan Sidney
Resigned: 16 March 2000
Appointed Date: 24 April 1996
66 years old

Director
CAIRNS, Lindsey Anne
Resigned: 26 April 2001
Appointed Date: 16 March 2000
54 years old

Director
CHARTERS, Mark
Resigned: 15 January 1999
Appointed Date: 01 June 1997
63 years old

Director
HALFACRE, Robin Ellis
Resigned: 24 April 1996
Appointed Date: 05 July 1993
87 years old

Director
HORNE, Andrew Donald Sinclair
Resigned: 26 April 2001
Appointed Date: 16 March 2000
67 years old

Director
ORGAN, Clive William George
Resigned: 20 September 2015
Appointed Date: 24 April 1996
76 years old

Director
PYATT, Christopher Charles John
Resigned: 26 April 2001
Appointed Date: 15 January 1999
72 years old

Director
ROBERTSON, Terence James
Resigned: 24 April 1996
Appointed Date: 05 July 1993
76 years old

Director
SCOTT, Anthony Stephen
Resigned: 17 January 1997
Appointed Date: 24 April 1996
74 years old

Persons With Significant Control

Mr Robert Treadgold
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

THE DAIRY MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Termination of appointment of Audrey Margaret Barber as a secretary on 1 January 2017
01 Feb 2017
Appointment of Rebecca Horne as a secretary on 1 January 2017
15 Jul 2016
Confirmation statement made on 5 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 71 more events
25 Oct 1994
Company name changed the oxford villas residents mana gement company LIMITED\certificate issued on 26/10/94

08 Jul 1994
Return made up to 05/07/94; full list of members

24 Aug 1993
Accounting reference date notified as 30/06

09 Jul 1993
Secretary resigned

05 Jul 1993
Incorporation