HOLYOAKE MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » West Oxfordshire » OX5 3AL

Company number 05251633
Status Active
Incorporation Date 6 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, OXFORD, OXFORDSHIRE, OX5 3AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Kenneth Edmund Robertson as a director on 31 December 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HOLYOAKE MANAGEMENT COMPANY LIMITED are www.holyoakemanagementcompany.co.uk, and www.holyoake-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Holyoake Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05251633. Holyoake Management Company Limited has been working since 06 October 2004. The present status of the company is Active. The registered address of Holyoake Management Company Limited is 6 Court Farm Barns Medcroft Road Tackley Oxford Oxfordshire Ox5 3al. . BOWORA, Leonard, Dr is a Director of the company. DAVIES, Maire Catherine is a Director of the company. DUNCAN, John, Dr is a Director of the company. FATUM, Muhammad, Dr is a Director of the company. TACCONI, Eliana Maria Cristina is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director GONNETILLEKE, Mary Sharmaline Devika, Dr has been resigned. Director MAUNDER, David William John has been resigned. Director MORGAN, John, Dr has been resigned. Director ROBERTSON, Kenneth Edmund has been resigned. Director ROBINSON, Bruce Charles has been resigned. Director SAVILLE, David James, Rev has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOWORA, Leonard, Dr
Appointed Date: 08 January 2009
60 years old

Director
DAVIES, Maire Catherine
Appointed Date: 21 November 2011
79 years old

Director
DUNCAN, John, Dr
Appointed Date: 08 January 2009
76 years old

Director
FATUM, Muhammad, Dr
Appointed Date: 12 December 2013
54 years old

Director
TACCONI, Eliana Maria Cristina
Appointed Date: 16 February 2012
37 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 February 2009
Appointed Date: 06 October 2004

Director
GONNETILLEKE, Mary Sharmaline Devika, Dr
Resigned: 15 September 2009
Appointed Date: 08 January 2009
60 years old

Director
MAUNDER, David William John
Resigned: 30 April 2010
Appointed Date: 08 January 2009
83 years old

Director
MORGAN, John, Dr
Resigned: 01 November 2011
Appointed Date: 08 January 2009
73 years old

Director
ROBERTSON, Kenneth Edmund
Resigned: 31 December 2016
Appointed Date: 08 January 2009
79 years old

Director
ROBINSON, Bruce Charles
Resigned: 30 June 2015
Appointed Date: 08 January 2009
65 years old

Director
SAVILLE, David James, Rev
Resigned: 25 January 2012
Appointed Date: 08 January 2009
86 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 08 January 2009
Appointed Date: 06 October 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 08 January 2009
Appointed Date: 06 October 2004

HOLYOAKE MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Termination of appointment of Kenneth Edmund Robertson as a director on 31 December 2016
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 6 October 2015 no member list
20 Oct 2015
Termination of appointment of Bruce Charles Robinson as a director on 30 June 2015
...
... and 52 more events
15 May 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

10 Oct 2005
Annual return made up to 06/10/05
  • 363(287) ‐ Registered office changed on 10/10/05

04 Nov 2004
Accounting reference date shortened from 31/10/05 to 30/09/05
18 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

06 Oct 2004
Incorporation