158 ABINGDON ROAD (OXFORD) MANAGEMENT COMPANY LIMITED
KIDLINGTON

Hellopages » Oxfordshire » West Oxfordshire » OX5 3AL

Company number 02369241
Status Active
Incorporation Date 6 April 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, KIDLINGTON, OXON, OX5 3AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 no member list; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 158 ABINGDON ROAD (OXFORD) MANAGEMENT COMPANY LIMITED are www.158abingdonroadoxfordmanagementcompany.co.uk, and www.158-abingdon-road-oxford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. 158 Abingdon Road Oxford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02369241. 158 Abingdon Road Oxford Management Company Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of 158 Abingdon Road Oxford Management Company Limited is 6 Court Farm Barns Medcroft Road Tackley Kidlington Oxon Ox5 3al. . PEERLESS PROPERTIES (OXFORD) LIMITED is a Secretary of the company. BANO, Masooda, Dr is a Director of the company. KANTERIAN, Edward, Dr is a Director of the company. Secretary DACKOMBE, Timothy Andrew has been resigned. Secretary GOWING, Keith has been resigned. Secretary HEWETT, Gillian Jane has been resigned. Secretary RONALDSON, Sally Elizabeth has been resigned. Secretary SMITH, Peter John has been resigned. Director BALL, Esther has been resigned. Director CARTER, Marcus Charles has been resigned. Director CLARK, Carol Elizabeth has been resigned. Director DAVIS, Bruce, Dr has been resigned. Director GOWING, Christine Mary has been resigned. Director GRUMBALL, Ian Nigel Clive has been resigned. Director JEWELL, Tara has been resigned. Director RONALDSON, Sally Elizabeth has been resigned. Director SMITH, Olive May has been resigned. Director STANFORD, Simon David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEERLESS PROPERTIES (OXFORD) LIMITED
Appointed Date: 01 April 2008

Director
BANO, Masooda, Dr
Appointed Date: 21 January 2012
51 years old

Director
KANTERIAN, Edward, Dr
Appointed Date: 06 March 2008
55 years old

Resigned Directors

Secretary
DACKOMBE, Timothy Andrew
Resigned: 13 September 2001
Appointed Date: 01 April 1998

Secretary
GOWING, Keith
Resigned: 31 March 1998
Appointed Date: 11 November 1995

Secretary
HEWETT, Gillian Jane
Resigned: 01 April 2008
Appointed Date: 01 August 2003

Secretary
RONALDSON, Sally Elizabeth
Resigned: 01 August 2003
Appointed Date: 13 September 2001

Secretary
SMITH, Peter John
Resigned: 11 November 1995

Director
BALL, Esther
Resigned: 02 April 2008
Appointed Date: 07 August 2007
48 years old

Director
CARTER, Marcus Charles
Resigned: 23 September 2011
Appointed Date: 14 July 2008
39 years old

Director
CLARK, Carol Elizabeth
Resigned: 05 February 2002
84 years old

Director
DAVIS, Bruce, Dr
Resigned: 27 February 2004
Appointed Date: 03 March 2000
53 years old

Director
GOWING, Christine Mary
Resigned: 31 March 1998
Appointed Date: 11 November 1995
75 years old

Director
GRUMBALL, Ian Nigel Clive
Resigned: 18 April 2006
Appointed Date: 04 March 2002
50 years old

Director
JEWELL, Tara
Resigned: 31 July 2008
Appointed Date: 01 March 2006
56 years old

Director
RONALDSON, Sally Elizabeth
Resigned: 30 October 2007
Appointed Date: 01 August 2003
51 years old

Director
SMITH, Olive May
Resigned: 11 November 1995
94 years old

Director
STANFORD, Simon David
Resigned: 20 April 2002
Appointed Date: 17 May 2001
58 years old

158 ABINGDON ROAD (OXFORD) MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Apr 2016
Annual return made up to 31 March 2016 no member list
04 Feb 2016
Total exemption small company accounts made up to 31 July 2015
16 Apr 2015
Annual return made up to 31 March 2015 no member list
26 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 96 more events
23 May 1989
Registered office changed on 23/05/89 from: 5 & 7 stert street abingdon on thames oxon OX14 3JF

23 May 1989
Accounting reference date notified as 01/08

09 May 1989
Director resigned

08 May 1989
Secretary resigned;new secretary appointed

06 Apr 1989
Incorporation