This company is commonly known as Grange Mill Court Residents Company Limited. The company was founded 31 years ago and was given the registration number 02765739. The firm's registered office is in NR WITNEY. You can find them at The Barn Church Road, North Leigh, Nr Witney, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | GRANGE MILL COURT RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02765739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barn Church Road, North Leigh, Nr Witney, Oxfordshire, OX29 6TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Church Road, North Leigh, Witney, OX29 6TX | Secretary | 12 March 2001 | Active |
3, Newland Street, Eynsham, Witney, England, OX29 4LD | Director | 05 February 2024 | Active |
The Barn, Church Road, North Leigh, Nr Witney, OX29 6TX | Director | 28 January 2010 | Active |
10 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX | Secretary | 27 October 1998 | Active |
10 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX | Secretary | 06 April 2000 | Active |
10 Grange Mill Court, Eynsham, Witney, OX8 1NX | Secretary | 19 August 1996 | Active |
115 Newland Mill, Witney, OX8 6SZ | Secretary | 18 June 1993 | Active |
7 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX | Secretary | 07 June 1999 | Active |
7 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1NX | Secretary | 23 October 1995 | Active |
57 New High Street, Headington, Oxford, OX3 7AL | Secretary | 18 November 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 November 1992 | Active |
1 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1NX | Director | 27 October 1998 | Active |
2 Grange Mill Court, Acre End Street, Eynsham, OX29 4NX | Director | 24 October 2001 | Active |
10 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX | Director | 07 June 1999 | Active |
10 Grange Mill Court, Acre End Street, Eynsham Witney, OX8 1NX | Director | 19 August 1996 | Active |
6 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1PF | Director | 23 October 1995 | Active |
2 Grange Mill Court, 33-37 Acreend Street, Eynsham Witney, OX29 4NX | Director | 12 March 2001 | Active |
7 Grange Mill Court Acre End Street, Eynsham, Witney, OX8 1NX | Director | 23 October 1995 | Active |
Cutts End Point Appleton Road, Cumnor, Oxford, OX2 9QH | Director | 18 November 1992 | Active |
Flat 1 Grange Mill Court, Acre End Street Eynsham, Witney, OX29 4NX | Director | 05 January 2004 | Active |
11, Oatlands Road, Oxford, OX2 0EU | Director | 28 January 2010 | Active |
4 Grange Mill Court, Acre End Street, Eynsham, Witney, OX29 4NX | Director | 24 July 2000 | Active |
Flat 4 Grange Mill Court, Acre End Street, Eynsham, Witney, OX8 1NX | Director | 07 June 1999 | Active |
17 Falstaff Close, Eynsham, Witney, OX29 4QA | Director | 15 May 2002 | Active |
57 New High Street, Headington, Oxford, OX3 7AL | Director | 18 November 1992 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 November 1992 | Active |
Mr Shaun Roger Rowlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, 28 Chilbridge Road, Oxford, United Kingdom, OX29 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.