UKBizDB.co.uk

EXCEL PROPERTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:41 Cornmarket Street, Oxford, England, OX1 3HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Chester Square, London, England, SW1W 9HT

Director05 September 2019Active
40, Chester Square, London, England, SW1W 9HT

Director06 April 2019Active
3 Aston Park, Aston Rowant, OX49 5SW

Secretary22 January 1997Active
3, Aston Park, Aston Rowant, Watlington, United Kingdom, OX 5SW

Secretary05 September 2019Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary26 July 1996Active
120 East Road, London, N1 6AA

Nominee Director26 July 1996Active
3 Aston Park, Aston Rowant, OX49 5SW

Director22 January 1997Active
Flat 12, 40 Chester Square, London, SW1W 9HT

Director22 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Address

Change registered office address company with date old address new address.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Appoint person secretary company with name date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.