This company is commonly known as Hendred House Management Limited. The company was founded 33 years ago and was given the registration number 02516918. The firm's registered office is in OXFORD. You can find them at 2 Sunningwell Road, , Oxford, . This company's SIC code is 55900 - Other accommodation.
Name | : | HENDRED HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02516918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sunningwell Road, Oxford, England, OX1 4SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Sunningwell Road, Oxford, England, | Secretary | 10 April 2018 | Active |
2, Sunningwell Road, Oxford, England, OX1 4SX | Director | 04 June 2021 | Active |
Flat 2, Hendred House, Hendred Street, Oxford, United Kingdom, OX4 2ED | Director | 02 November 2010 | Active |
2, Sunningwell Road, Oxford, England, OX1 4SX | Director | 30 January 2023 | Active |
Flat 1 Hendred House, Hendred Street, Oxford, OX4 2ED | Secretary | 29 January 2004 | Active |
Tally Ho Cottage, Bascote, Leamington Spa, | Secretary | - | Active |
6 Hendred House, Hendred Street, Oxford, OX4 2ED | Secretary | 13 October 1993 | Active |
Flat 10 Hendred House, Hendred Street, Oxford, OX4 2ED | Secretary | 27 April 2006 | Active |
Flat 9, Hendred House, Hendred Street, Oxford, OX4 2ED | Secretary | 16 April 2008 | Active |
Flat 7 Hendred House, Hendred Street, Oxford, England, OX4 2ED | Director | 18 January 2016 | Active |
Flat 7, Hendred House, Hendred Street, Oxford, OX4 2ED | Director | 16 April 2008 | Active |
Flat 1, Hendred House, Hendred Street, Oxford, OX4 2ED | Director | 16 April 2008 | Active |
17 Yarnells Hill, Botley, Oxford, OX2 9BD | Director | 13 October 1993 | Active |
Willoughby House, Willoughby, Rugby, CV23 8BU | Director | - | Active |
2 Hendred House, Hendred Street, Oxford, OX4 2ED | Director | 20 October 1999 | Active |
Flat 7 Hendred House, Hendred Street, Oxford, OX4 2ED | Director | 13 October 1993 | Active |
4 Hendred House, Hendred Street Cowley, Oxford, OX4 2ED | Director | 04 April 1995 | Active |
2, Sunningwell Road, Oxford, England, OX1 4SX | Director | 10 February 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Appoint person secretary company with name date. | Download |
2018-04-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.