This company is commonly known as Excel Property Holdings Limited. The company was founded 27 years ago and was given the registration number 03230177. The firm's registered office is in OXFORD. You can find them at 41 Cornmarket Street, , Oxford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | EXCEL PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03230177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Cornmarket Street, Oxford, England, OX1 3HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Chester Square, London, England, SW1W 9HT | Director | 05 September 2019 | Active |
40, Chester Square, London, England, SW1W 9HT | Director | 06 April 2019 | Active |
3 Aston Park, Aston Rowant, OX49 5SW | Secretary | 22 January 1997 | Active |
3, Aston Park, Aston Rowant, Watlington, United Kingdom, OX 5SW | Secretary | 05 September 2019 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 26 July 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 26 July 1996 | Active |
3 Aston Park, Aston Rowant, OX49 5SW | Director | 22 January 1997 | Active |
Flat 12, 40 Chester Square, London, SW1W 9HT | Director | 22 January 1997 | Active |
Miss Charlotte Louise Andrina Drummond Waddington | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England, OX2 0HP |
Nature of control | : |
|
Charlotte Louise Andrina Drummond Waddington | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Aston Park, Watlington, United Kingdom, OX49 5SW |
Nature of control | : |
|
Alex Lincoln Waddington | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Chester Square, London, England, SW1W 9HT |
Nature of control | : |
|
Robert Lincoln Waddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 12, 40 Chester Square, London, United Kingdom, SW1W 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Officers | Appoint person secretary company with name date. | Download |
2019-09-30 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.