49 EARDLEY CRESCENT FREEHOLD LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 6QL

Company number 05389475
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address MILTON END PRIORY LANE, LYNEHAM, CHIPPING NORTON, OXON, OX7 6QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 March 2017 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 10 . The most likely internet sites of 49 EARDLEY CRESCENT FREEHOLD LIMITED are www.49eardleycrescentfreehold.co.uk, and www.49-eardley-crescent-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. 49 Eardley Crescent Freehold Limited is a Private Limited Company. The company registration number is 05389475. 49 Eardley Crescent Freehold Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of 49 Eardley Crescent Freehold Limited is Milton End Priory Lane Lyneham Chipping Norton Oxon Ox7 6ql. The company`s financial liabilities are £20.82k. It is £-0.14k against last year. The cash in hand is £2.6k. It is £-0.13k against last year. And the total assets are £2.85k, which is £-0.16k against last year. BUCKLEY SHARP, Guy is a Secretary of the company. BUCKLEY SHARP, Guy is a Director of the company. EWAH, Jennifer is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JACKSON, Jeffrey Philip has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


49 eardley crescent freehold Key Finiance

LIABILITIES £20.82k
-1%
CASH £2.6k
-5%
TOTAL ASSETS £2.85k
-6%
All Financial Figures

Current Directors

Secretary
BUCKLEY SHARP, Guy
Appointed Date: 16 March 2005

Director
BUCKLEY SHARP, Guy
Appointed Date: 12 February 2007
48 years old

Director
EWAH, Jennifer
Appointed Date: 12 February 2007
47 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 March 2005
Appointed Date: 11 March 2005

Director
JACKSON, Jeffrey Philip
Resigned: 12 February 2007
Appointed Date: 16 March 2005
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 March 2005
Appointed Date: 11 March 2005

49 EARDLEY CRESCENT FREEHOLD LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 September 2016
06 Apr 2017
Confirmation statement made on 9 March 2017 with updates
23 May 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10

04 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9

04 Apr 2016
Director's details changed for Jennifer Gwah on 24 March 2016
...
... and 46 more events
24 Mar 2005
Director resigned
24 Mar 2005
New director appointed
24 Mar 2005
New secretary appointed
24 Mar 2005
Registered office changed on 24/03/05 from: 31 corsham street london N1 6DR
11 Mar 2005
Incorporation