POLSTEAD HOUSE (OXFORD) LIMITED
KIDLINGTON

Hellopages » Oxfordshire » West Oxfordshire » OX5 3AL

Company number 02208320
Status Active
Incorporation Date 24 December 1987
Company Type Private Limited Company
Address 6 COURT FARM BARNS, 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 four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 2,100 . The most likely internet sites of POLSTEAD HOUSE (OXFORD) LIMITED are www.polsteadhouseoxford.co.uk, and www.polstead-house-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Polstead House Oxford Limited is a Private Limited Company. The company registration number is 02208320. Polstead House Oxford Limited has been working since 24 December 1987. The present status of the company is Active. The registered address of Polstead House Oxford Limited is 6 Court Farm Barns Tackley Kidlington Oxon Ox5 3al. . PEERLESS PROPERTIES OXFORD LIMITED is a Secretary of the company. BARBER, Jeanne Audrey is a Director of the company. DURIE, Sarianne is a Director of the company. IRWIG, Henry George is a Director of the company. WHYMAN, Susan Einhorn is a Director of the company. Secretary BARBER, Stuart Cecil has been resigned. Secretary FINDERS KEEPERS LTD has been resigned. Director CULLERNE BOWN, Penelope Jane has been resigned. Director FRASER, Sarah Frances has been resigned. Director HILL, Kevin Nathan has been resigned. Director STALHAM, Richard Charles has been resigned. Director THOMAS, Trevor Wilkinson has been resigned. Director WATTS, Peter John has been resigned. Director WILSON, Caroline Ruth has been resigned. Director WOODHOUSE, Kathleen Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEERLESS PROPERTIES OXFORD LIMITED
Appointed Date: 06 January 2008

Director

Director
DURIE, Sarianne
Appointed Date: 07 November 2014
78 years old

Director
IRWIG, Henry George
Appointed Date: 04 March 1998
82 years old

Director
WHYMAN, Susan Einhorn
Appointed Date: 07 December 1994
88 years old

Resigned Directors

Secretary
BARBER, Stuart Cecil
Resigned: 09 November 2005

Secretary
FINDERS KEEPERS LTD
Resigned: 06 January 2008
Appointed Date: 09 November 2005

Director
CULLERNE BOWN, Penelope Jane
Resigned: 27 September 2001
Appointed Date: 21 January 1998
69 years old

Director
FRASER, Sarah Frances
Resigned: 14 October 2014
Appointed Date: 14 February 2005
78 years old

Director
HILL, Kevin Nathan
Resigned: 27 November 1997
Appointed Date: 08 December 1993
59 years old

Director
STALHAM, Richard Charles
Resigned: 10 June 1992
75 years old

Director
THOMAS, Trevor Wilkinson
Resigned: 09 February 2005
Appointed Date: 22 November 2001
83 years old

Director
WATTS, Peter John
Resigned: 08 December 1993
Appointed Date: 10 June 1992
79 years old

Director
WILSON, Caroline Ruth
Resigned: 07 December 1994
75 years old

Director
WOODHOUSE, Kathleen Anne
Resigned: 04 March 1998
68 years old

POLSTEAD HOUSE (OXFORD) LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2,100

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,100

...
... and 94 more events
28 Apr 1988
Registered office changed on 28/04/88 from: 2 baches st london N1 6UB

28 Apr 1988
Director resigned;new director appointed

28 Apr 1988
Secretary resigned;new secretary appointed

28 Mar 1988
Company name changed maxihold property management lim ited\certificate issued on 29/03/88

24 Dec 1987
Incorporation

POLSTEAD HOUSE (OXFORD) LIMITED Charges

13 July 1988
Legal mortgage
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a polstead house polstead road oxford and/or…